Company NameNewtec Metal Spinning Limited
Company StatusDissolved
Company Number05196507
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)
Dissolution Date25 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameChristopher David Lacey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 St Ives Wood
Ringwood
Hampshire
BH24 2EA
Secretary NameYvonne Geraldine Lacey
NationalityBritish
StatusClosed
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 St Ives Wood
St Ives
Ringwood
Hampshire
BH24 2EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKay Johnson Gee
Griffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
25 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2007Appointment of a voluntary liquidator (1 page)
12 September 2007Statement of affairs (6 pages)
4 September 2007Registered office changed on 04/09/07 from: kay johnson gee griffin court 201 chapel street salford lancashire M3 5EQ (1 page)
28 August 2007Registered office changed on 28/08/07 from: 19 st ives wood ringwood hampshire BH24 2EA (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 December 2006Particulars of mortgage/charge (5 pages)
27 September 2006Registered office changed on 27/09/06 from: 19 st ives wood ringwood hampshire BH24 2EA (1 page)
23 August 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
10 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 September 2005Return made up to 03/08/05; full list of members (6 pages)
28 April 2005Ad 15/04/05--------- £ si 24@1=24 £ ic 77/101 (2 pages)
9 April 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
9 April 2005Ad 01/01/05--------- £ si 76@1=76 £ ic 1/77 (2 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
14 September 2004Particulars of mortgage/charge (3 pages)