Company NameNewco 123 Limited
Company StatusDissolved
Company Number06973084
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date10 October 2013 (10 years, 6 months ago)
Previous NameJb Law Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Michael Bennett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Birch Mews
Adel
Leeds
West Yorkshire
LS16 8NX
Director NameAnthony Heselgrave Wilson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleSolicitor
Correspondence Address41 St Leonards Road
Harrogate
North Yorkshire
HG2 8NS
Director NameDouglas Ian Robertson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleSolicitor
Correspondence Address15 Garth End
Collingham
West Yorkshire
LS22 5BH
Secretary NameRussell David Stevens
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Colleen Road
Durkar
Wakefield
West Yorkshire
WF4 3PX

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jeremy Michael Bennett
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
10 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
20 July 2012Liquidators' statement of receipts and payments to 19 May 2012 (13 pages)
20 July 2012Liquidators' statement of receipts and payments to 19 May 2012 (13 pages)
20 July 2012Liquidators statement of receipts and payments to 19 May 2012 (13 pages)
31 May 2011Appointment of a voluntary liquidator (1 page)
31 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-20
(1 page)
31 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2011Appointment of a voluntary liquidator (1 page)
31 May 2011Statement of affairs with form 4.19 (6 pages)
31 May 2011Statement of affairs with form 4.19 (6 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Registered office address changed from Suite 204 Second Floor 47 Park Square East Leeds West Yorkshire LS1 2NL on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from Suite 204 Second Floor 47 Park Square East Leeds West Yorkshire LS1 2NL on 11 May 2011 (2 pages)
3 March 2011Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH on 3 March 2011 (2 pages)
9 February 2011Company name changed jb law LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
9 February 2011Company name changed jb law LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Change of name notice (2 pages)
1 November 2010Termination of appointment of Russell Stevens as a secretary (2 pages)
1 November 2010Termination of appointment of Russell Stevens as a secretary (2 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(14 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(14 pages)
24 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
24 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
5 January 2010Termination of appointment of Douglas Robertson as a director (2 pages)
5 January 2010Termination of appointment of Douglas Robertson as a director (2 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2009Incorporation (20 pages)
27 July 2009Incorporation (20 pages)