Company NameNewdawn And Sun Limited
Company StatusDissolved
Company Number05532464
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Michael Riley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stoneacre Court
Swinton
Lancashire
M27 4AP
Secretary NameMr Peter Bruce Gill
NationalityBritish
StatusClosed
Appointed05 September 2008(3 years after company formation)
Appointment Duration1 year, 3 months (closed 22 December 2009)
RoleCompany Director
Correspondence Address53 Beech Drive
Whalley
Lancashire
BB7 9RA
Director NameTrevor John Clark
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleAccountant
Correspondence Address17 Miranda Drive
Heathcote
Warwick
Warwickshire
CV34 6FE
Director NameMr Kevin Nigel Franklin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAm Brunnen Tunworth Road
Mapledurwell
Basingstoke
Hampshire
RG25 2LG
Director NameMr Nigel John Richmond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Secretary NameTrevor John Clark
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Miranda Drive
Heathcote
Warwick
Warwickshire
CV34 6FE
Director NameMr Christopher John Baranowski
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(2 years, 8 months after company formation)
Appointment Duration1 week (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Avenue Road
Dorridge
Solihull
B93 8LD
Director NameMr Peter Winston Gordon Duguid
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed29 April 2008(2 years, 8 months after company formation)
Appointment Duration1 week (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Maidenhead Road
Stratford Upon Avon
Warwick
CV37 6XY
Director NameMr Peter Bruce Gill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 May 2009)
RoleCompany Director
Correspondence Address53 Beech Drive
Whalley
Lancashire
BB7 9RA

Location

Registered AddressBarton Hall Industrial Estate Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
28 August 2009Application for striking-off (1 page)
24 August 2009Appointment terminated director peter gill (1 page)
28 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 September 2008Secretary appointed mr peter bruce gill (1 page)
5 September 2008Return made up to 10/08/08; full list of members (3 pages)
5 September 2008Appointment terminated secretary trevor clark (1 page)
5 September 2008Registered office changed on 05/09/2008 from whs halo water orton lane minworth sutton coldfield west midlands B76 9BW united kingdom (1 page)
5 September 2008Location of register of members (1 page)
5 September 2008Location of debenture register (1 page)
4 September 2008Appointment terminated director nigel richmond (1 page)
4 September 2008Appointment terminated director trevor clark (1 page)
4 September 2008Director appointed mr peter bruce gill (1 page)
4 September 2008Director appointed mr john michael riley (1 page)
8 May 2008Director appointed mr peter winston gordon duguid (1 page)
8 May 2008Appointment terminated director christopher baranowski (1 page)
8 May 2008Appointment terminated director peter duguid (1 page)
7 May 2008Director appointed mr christopher john baranowski (1 page)
15 April 2008Appointment terminated director kevin franklin (1 page)
15 April 2008Registered office changed on 15/04/2008 from unit l bourne end business park cores end road bourne end SL8 5AS (1 page)
15 August 2007Return made up to 10/08/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 September 2006Return made up to 10/08/06; full list of members (2 pages)
3 July 2006Registered office changed on 03/07/06 from: 4 hockley court, 2401 stratford road, hockley heath solihull west midlands B94 6NW (1 page)
23 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
23 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)