This company is commonly known as Newstar Retail Limited. The company was founded 24 years ago and was given the registration number 03955394. The firm's registered office is in GREAT YARMOUTH. You can find them at 122 High Street, Gorleston, Great Yarmouth, Norfolk. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.
Name | : | NEWSTAR RETAIL LIMITED |
---|---|---|
Company Number | : | 03955394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 March 2000 |
End of financial year | : | 30 September 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 122 High Street, Gorleston, Great Yarmouth, Norfolk, United Kingdom, NR31 6RE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Harnsers Reach, Boat Dyke Road, Upton Broadland, NR13 6BX | Secretary | 28 March 2000 | Active |
3 Harnsers Reach, Boat Dyke Road, Upton Broadland, NR13 6BX | Director | 28 March 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 March 2000 | Active |
3 Harnsers Reach, Boat Dyke Road Upton, Norwich, NR13 6BX | Director | 28 March 2000 | Active |
6 Heritage Green, Kessingland, Lowestoft, NR33 7UP | Director | 28 March 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2013-03-04 | Insolvency | Liquidation disclaimer notice. | Download |
2012-11-30 | Insolvency | Liquidation disclaimer notice. | Download |
2012-11-12 | Insolvency | Liquidation disclaimer notice. | Download |
2012-09-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2012-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-05-19 | Officers | Termination director company with name. | Download |
2011-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-22 | Address | Change registered office address company with date old address. | Download |
2010-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-04-15 | Officers | Change person director company with change date. | Download |
2009-03-27 | Annual return | Legacy. | Download |
2008-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-10-28 | Address | Legacy. | Download |
2008-08-29 | Mortgage | Legacy. | Download |
2008-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-04-21 | Annual return | Legacy. | Download |
2007-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-04-17 | Annual return | Legacy. | Download |
2007-02-06 | Mortgage | Legacy. | Download |
2007-01-24 | Mortgage | Legacy. | Download |
2006-12-11 | Mortgage | Legacy. | Download |
2006-12-06 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.