Company NameNewland Homes (UK) Limited
Company StatusDissolved
Company Number05163391
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Cannon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed20 March 2011(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 02 February 2016)
RoleProjrct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBcr House 3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Secretary NameMr Stephen Cannon
StatusClosed
Appointed10 December 2011(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 02 February 2016)
RoleCompany Director
Correspondence AddressBcr House 3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameEthel Cannon
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleShop Assistant
Correspondence Address8 Newlands Grove
Northowram
Halifax
West Yorkshire
HX3 7HZ
Secretary NameStephen Cannon
NationalityBritish
StatusResigned
Appointed29 April 2005(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2006)
RoleProperty Development Manager
Correspondence AddressRuths Cottage
Highwood Bottom
Speen
HP27 0PY
Director NameMr Stephen Cannon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriar Cottage Bolter End Lane
Bolter End
High Wycombe
Buckinghamshire
HP14 3NB
Secretary NameEthel Cannon
NationalityBritish
StatusResigned
Appointed17 July 2006(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2007)
RoleCompany Director
Correspondence Address8 Newlands Grove
Northowram
Halifax
West Yorkshire
HX3 7HZ
Secretary NameJames Cannon
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2011)
RoleRetired
Correspondence Address8 Newlands Grove
Northowram
Halifax
West Yorkshire
HX3 7HZ
Secretary NameJames Cannon
NationalityBritish
StatusResigned
Appointed31 May 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2011)
RoleRetired
Correspondence Address8 Newlands Grove
Northowram
Halifax
West Yorkshire
HX3 7HZ
Director NameMr Philip Cannon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2011)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Newlands Grove
Northowram
Halifax
West Yorkshire
HX3 7HZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Philip Cannon
100.00%
Ordinary

Financials

Year2014
Turnover£14,649
Gross Profit£14,649
Net Worth-£144,100
Cash£399
Current Liabilities£534,506

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015Receiver's abstract of receipts and payments to 4 September 2014 (3 pages)
12 May 2015Receiver's abstract of receipts and payments to 4 September 2014 (3 pages)
12 May 2015Receiver's abstract of receipts and payments to 4 September 2014 (3 pages)
6 May 2015Notice of ceasing to act as receiver or manager (4 pages)
6 May 2015Notice of ceasing to act as receiver or manager (4 pages)
24 June 2014Receiver's abstract of receipts and payments to 4 March 2014 (2 pages)
24 June 2014Receiver's abstract of receipts and payments to 4 March 2014 (2 pages)
24 June 2014Receiver's abstract of receipts and payments to 4 March 2014 (2 pages)
11 November 2013Receiver's abstract of receipts and payments to 5 September 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 5 September 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 5 September 2013 (3 pages)
16 October 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(3 pages)
16 October 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(3 pages)
15 October 2012Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN England on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 8 Newlands Grove Northowram Halifax West Yorkshire HX3 7HZ on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 8 Newlands Grove Northowram Halifax West Yorkshire HX3 7HZ on 15 October 2012 (1 page)
15 October 2012Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN England on 15 October 2012 (1 page)
5 October 2012Appointment of Mr Stephen Cannon as a secretary (1 page)
5 October 2012Appointment of Mr Stephen Cannon as a secretary (1 page)
5 October 2012Termination of appointment of James Cannon as a secretary (1 page)
5 October 2012Termination of appointment of James Cannon as a secretary (1 page)
11 September 2012Notice of appointment of receiver or manager (2 pages)
11 September 2012Notice of appointment of receiver or manager (2 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
17 January 2012Appointment of Mr Stephen Cannon as a director (2 pages)
17 January 2012Appointment of Mr Stephen Cannon as a director (2 pages)
16 January 2012Termination of appointment of Philip Cannon as a director (1 page)
16 January 2012Termination of appointment of Philip Cannon as a director (1 page)
23 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
8 February 2011Termination of appointment of Stephen Cannon as a director (1 page)
8 February 2011Termination of appointment of Stephen Cannon as a director (1 page)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Stephen Cannon on 25 June 2010 (2 pages)
3 September 2010Director's details changed for Stephen Cannon on 25 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 August 2009Return made up to 25/06/09; full list of members (3 pages)
11 August 2009Return made up to 25/06/09; full list of members (3 pages)
28 May 2009Director appointed philip cannon (4 pages)
28 May 2009Director appointed philip cannon (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
18 February 2009Registered office changed on 18/02/2009 from briar cottage bolter end lane bolter end high wycombe buckinghamshire HP14 3NB (1 page)
18 February 2009Registered office changed on 18/02/2009 from briar cottage bolter end lane bolter end high wycombe buckinghamshire HP14 3NB (1 page)
18 July 2008Return made up to 25/06/08; full list of members (3 pages)
18 July 2008Return made up to 25/06/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from 29 lower road chinnor oxon OX39 4DT (1 page)
25 March 2008Registered office changed on 25/03/2008 from 29 lower road chinnor oxon OX39 4DT (1 page)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
27 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 February 2007Registered office changed on 23/02/07 from: ruths cottage highwood bottom speen buckinghamshire HP27 0PY (1 page)
23 February 2007Registered office changed on 23/02/07 from: ruths cottage highwood bottom speen buckinghamshire HP27 0PY (1 page)
15 January 2007Total exemption small company accounts made up to 30 June 2005 (9 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2005 (9 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Return made up to 25/06/06; full list of members (6 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Return made up to 25/06/06; full list of members (6 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
30 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/05
(6 pages)
30 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/05
(6 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (1 page)
29 June 2004New secretary appointed (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (1 page)
29 June 2004New director appointed (1 page)
29 June 2004Registered office changed on 29/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 June 2004Incorporation (16 pages)
25 June 2004Incorporation (16 pages)