Company NameNewhead Ltd
Company StatusDissolved
Company Number04671846
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Rahim Ullah
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(1 week, 3 days after company formation)
Appointment Duration15 years, 2 months (closed 01 May 2018)
RoleCaterer
Country of ResidenceEngland
Correspondence Address158 Ramsay Street
Rochdale
Lancashire
OL16 2HA
Secretary NameAmina Beglum Chowdhury
NationalityBritish
StatusClosed
Appointed01 March 2003(1 week, 3 days after company formation)
Appointment Duration15 years, 2 months (closed 01 May 2018)
RoleCompany Director
Correspondence Address158 Ramsay Street
Rochdale
Lancashire
OL16 2HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteplabwise.co.uk

Location

Registered Address68 Seymour Grove
Old Trafford
Manchester
M16 0LN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Mr M.r. Ullah
50.00%
Ordinary
5 at £1Mrs A.b. Chowdhury
50.00%
Ordinary

Financials

Year2014
Turnover£35,151
Gross Profit£22,307
Net Worth£2,201
Cash£594
Current Liabilities£1,996

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2017Voluntary strike-off action has been suspended (1 page)
13 October 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(4 pages)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(4 pages)
10 October 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
10 October 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(4 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(4 pages)
12 July 2014Total exemption full accounts made up to 28 February 2014 (16 pages)
12 July 2014Total exemption full accounts made up to 28 February 2014 (16 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(4 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(4 pages)
12 October 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
12 October 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
6 October 2012Total exemption full accounts made up to 28 February 2012 (18 pages)
6 October 2012Total exemption full accounts made up to 28 February 2012 (18 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
7 July 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
7 July 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
18 August 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
5 March 2010Director's details changed for Rahim Ullah on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Rahim Ullah on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Rahim Ullah on 5 March 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
8 October 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
1 April 2009Return made up to 19/02/09; full list of members (3 pages)
1 April 2009Return made up to 19/02/09; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
9 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
5 March 2008Return made up to 19/02/08; full list of members (3 pages)
5 March 2008Return made up to 19/02/08; full list of members (3 pages)
22 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
22 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
11 March 2007Return made up to 19/02/07; full list of members (6 pages)
11 March 2007Return made up to 19/02/07; full list of members (6 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
23 February 2006Return made up to 19/02/06; full list of members (6 pages)
23 February 2006Return made up to 19/02/06; full list of members (6 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
18 February 2005Return made up to 19/02/05; full list of members (6 pages)
18 February 2005Return made up to 19/02/05; full list of members (6 pages)
10 September 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
10 September 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
30 March 2004Return made up to 19/02/04; full list of members (6 pages)
30 March 2004Return made up to 19/02/04; full list of members (6 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 68 seymour grove old trafford manchester M16 0LN (1 page)
14 March 2003Registered office changed on 14/03/03 from: 68 seymour grove old trafford manchester M16 0LN (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2003Secretary resigned (1 page)
19 February 2003Incorporation (9 pages)
19 February 2003Incorporation (9 pages)