Company NameNewby Trading Limited
Company StatusDissolved
Company Number08126893
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Mark Soldin
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed13 June 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhills Business Centre Foerster Cham Todd Stree
Manchester
BL9 5BJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr William Aspinall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(10 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 13 June 2016)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills Business Centre Foerster Cham Todd Stree
Manchester
BL9 5BJ

Location

Registered AddressFernhills Business Centre Foerster Cham
Todd Street
Manchester
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1 at £1Peel Shareholders LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Termination of appointment of William Aspinall as a director on 13 June 2016 (1 page)
5 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
5 July 2016Appointment of Mr Mark Soldin as a director on 13 June 2016 (2 pages)
5 July 2016Appointment of Mr Mark Soldin as a director on 13 June 2016 (2 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
5 July 2016Termination of appointment of William Aspinall as a director on 13 June 2016 (1 page)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013Appointment of Mr William Aspinall Aspinall as a director (2 pages)
17 May 2013Appointment of Mr William Aspinall Aspinall as a director (2 pages)
25 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
22 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 October 2012 (1 page)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)