Company NameGeorge Newman (Timber Preservation) Limited
Company StatusDissolved
Company NumberSC067894
CategoryPrivate Limited Company
Incorporation Date8 May 1979(45 years ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFrancis John Edward Brownsill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(20 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 21 June 2022)
RoleSurveyor
Country of ResidenceOxon
Correspondence Address4 John Tame Close
Fairford
Gloucestershire
GL7 4NP
Wales
Director NameElizabeth Ann Newman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 January 2000)
RoleProperty Developer
Correspondence AddressCorner House Bettys Grave
Poulton
Cirencester
Gloucestershire
GL7 5ST
Wales
Director NameGeorge Newman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 January 2000)
RoleProperty Developer
Correspondence AddressCorner House Bettys Grave
Poulton
Cirencester
Gloucestershire
GL7 5ST
Wales
Secretary NameElizabeth Ann Newman
NationalityBritish
StatusResigned
Appointed10 March 1989(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 January 2000)
RoleCompany Director
Correspondence AddressCorner House Bettys Grave
Poulton
Cirencester
Gloucestershire
GL7 5ST
Wales
Director NameGaynor Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2003)
RoleAdministrator
Correspondence Address30 Evenlode Close
Grove
Wantage
Oxfordshire
OX12 0NW
Secretary NameGaynor Lawrence
NationalityBritish
StatusResigned
Appointed07 January 2000(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 August 2003)
RoleAdministrator
Correspondence Address30 Evenlode Close
Grove
Wantage
Oxfordshire
OX12 0NW
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2008)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2012(33 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 January 2020)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitegnewmanpreservation.co.uk
Telephone01285 851533
Telephone regionCirencester

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Francis John Edward Brownsill
100.00%
Ordinary

Financials

Year2014
Net Worth£4,026
Cash£19,405
Current Liabilities£26,421

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
30 March 2022Application to strike the company off the register (1 page)
12 October 2021Termination of appointment of Vistra Company Secretaries Limited as a secretary on 15 January 2020 (1 page)
8 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
10 November 2020Micro company accounts made up to 31 May 2020 (4 pages)
6 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
25 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 October 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
2 October 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 August 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
4 August 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 March 2005Return made up to 28/02/05; full list of members (2 pages)
1 March 2005Return made up to 28/02/05; full list of members (2 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Return made up to 28/02/04; full list of members (5 pages)
3 March 2004Return made up to 28/02/04; full list of members (5 pages)
9 November 2003Director resigned (1 page)
9 November 2003Director resigned (1 page)
8 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 August 2003New secretary appointed (3 pages)
18 August 2003New secretary appointed (3 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
26 February 2003Return made up to 28/02/03; full list of members (7 pages)
26 February 2003Return made up to 28/02/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 February 2002Return made up to 28/02/02; full list of members (6 pages)
20 February 2002Return made up to 28/02/02; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 February 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2001Director's particulars changed (1 page)
4 January 2001Secretary's particulars changed;director's particulars changed (1 page)
4 January 2001Secretary's particulars changed;director's particulars changed (1 page)
4 January 2001Director's particulars changed (1 page)
6 October 2000Accounts for a small company made up to 31 May 2000 (3 pages)
6 October 2000Accounts for a small company made up to 31 May 2000 (3 pages)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned;director resigned (1 page)
28 September 1999Accounts for a small company made up to 31 May 1999 (3 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (3 pages)
26 February 1999Return made up to 28/02/99; full list of members (4 pages)
26 February 1999Return made up to 28/02/99; full list of members (4 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
26 February 1998Return made up to 28/02/98; full list of members (6 pages)
26 February 1998Return made up to 28/02/98; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
17 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1997Memorandum and Articles of Association (37 pages)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1997Memorandum and Articles of Association (37 pages)
27 February 1997Return made up to 28/02/97; full list of members (6 pages)
27 February 1997Return made up to 28/02/97; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
26 February 1996Return made up to 28/02/96; full list of members (6 pages)
26 February 1996Return made up to 28/02/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)