WOOD NEWTON LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5BB

Company number 04339462
Status Liquidation
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address FESTIVAL WAY, FESTIVAL PARK, STOKE ON TRENT, ST1 5BB
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators' statement of receipts and payments to 9 June 2016; Liquidators' statement of receipts and payments to 9 June 2015; Court order INSOLVENCY:court order - replacement of liquidator. The most likely internet sites of WOOD NEWTON LIMITED are www.woodnewton.co.uk, and www.wood-newton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Wood Newton Limited is a Private Limited Company. The company registration number is 04339462. Wood Newton Limited has been working since 13 December 2001. The present status of the company is Liquidation. The registered address of Wood Newton Limited is Festival Way Festival Park Stoke On Trent St1 5bb. . HIBBARD, Gary is a Secretary of the company. GREEN, Jonathan is a Director of the company. HIBBARD, Gary is a Director of the company. MARRON, Mark Patrick is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COHEN, Stephen Jonathan has been resigned. Secretary HIBBARD, Gary has been resigned. Secretary PRITCHARD, Jayne Alison has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GREEN, Jonathan has been resigned. Director HIBBARD, Gary has been resigned. Director MARRON, Mark Patrick has been resigned. Director PRITCHARD, Martin Eric has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
HIBBARD, Gary
Appointed Date: 04 April 2008

Director
GREEN, Jonathan
Appointed Date: 04 January 2004
54 years old

Director
HIBBARD, Gary
Appointed Date: 04 January 2004
58 years old

Director
MARRON, Mark Patrick
Appointed Date: 04 January 2004
56 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Secretary
COHEN, Stephen Jonathan
Resigned: 10 February 2005
Appointed Date: 13 December 2001

Secretary
HIBBARD, Gary
Resigned: 05 February 2002
Appointed Date: 19 December 2001

Secretary
PRITCHARD, Jayne Alison
Resigned: 04 April 2008
Appointed Date: 10 February 2005

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Director
GREEN, Jonathan
Resigned: 05 February 2002
Appointed Date: 19 December 2001
54 years old

Director
HIBBARD, Gary
Resigned: 05 February 2002
Appointed Date: 19 December 2001
58 years old

Director
MARRON, Mark Patrick
Resigned: 05 February 2002
Appointed Date: 19 December 2001
56 years old

Director
PRITCHARD, Martin Eric
Resigned: 04 April 2008
Appointed Date: 13 December 2001
64 years old

WOOD NEWTON LIMITED Events

01 Jul 2016
Liquidators' statement of receipts and payments to 9 June 2016
18 Aug 2015
Liquidators' statement of receipts and payments to 9 June 2015
01 May 2015
Court order INSOLVENCY:court order - replacement of liquidator
01 May 2015
Notice of ceasing to act as a voluntary liquidator
29 Apr 2015
Appointment of a voluntary liquidator
...
... and 65 more events
19 Dec 2001
Secretary resigned
19 Dec 2001
New secretary appointed
19 Dec 2001
New director appointed
19 Dec 2001
Registered office changed on 19/12/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
13 Dec 2001
Incorporation

WOOD NEWTON LIMITED Charges

4 April 2008
Legal charge
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at eaton hill alfreton road little eaton t/no DY192877…
4 April 2008
Debenture
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…