NEWINCCO 839 LIMITED

THE CLOCK HOUSE, PAINES LANE, PINNER, MIDDLESEX, HA5 3BZ

Company Number: 02301998
Incorporation date: 04-Oct-1988
Dissolved date: 25-Jun-2013
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
70110





SUMMARY

This company is 35.6 years old and is currently dissolved since 25-Jun-2013. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (30-Sep-2006)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown PORTMAN ADMINISTRATION 1 LIMITED 23 Sep 2003 18 Apr 2024 0 - 99
Resigned Antony Paul CUNNINGHAM 01 Aug 1991 21 Sep 1994 Solicitor British 4 - 92
Resigned Andrew Graham MOSS 23 Sep 2003 Solicitor British 7 - 125

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? PORTMAN ADMINISTRATION 1 LIMITED 31 Dec 2003 0 - 9986 (86.9%)
Resigned? PORTMAN ADMINISTRATION 2 LIMITED 31 Dec 2003 0 - 4945 (91.8%)
Resigned Timothy HADEN SCOTT 06 Aug 2001 31 Dec 2003 Property Investment British 0 - 4839 (81.3%)
Resigned Graham Anthony Johnathan EMMETT 08 Nov 1999 28 Jul 2003 Finance Director British 0 - 6351 (81.0%)
Resigned Edward Timothy RAZZALL 08 Nov 1999 31 May 2001 Corporate Financier British 1 - 3111 (34.4%)
Resigned Philip Geoffrey LEWIS 08 Nov 1999 21 Jan 2000 Company Director British 7 - 5925 (37.9%)
Resigned Paul Jonathan GOSWELL 06 Oct 1998 31 Dec 2003 Surveyor British 19 - 9875 (64.1%)
Resigned Peter John MANSER 11 Aug 1998 31 May 2001 Investment Banker British 0 - 2110 (47.6%)
Resigned James William Jeremy RITBLAT 03 Jul 1998 31 Dec 2003 Company Director British 52 - 17680 (35.1%)
Resigned Martin Lee EDELMAN 03 Jul 1998 31 May 2001 Lawyer American 4 - 33 (42.9%)
Resigned Colin Barry WAGMAN 02 Oct 1995 31 Dec 2003 Consultant British 2 - 16084 (51.9%)
Resigned David Joseph HYAMS 02 Oct 1995 11 Aug 1998 Chartered Surveyor British 0 - 74 (57.1%)
Resigned George Edward Hugh BROOKSBANK 21 Sep 1994 31 May 2001 Company Director British 0 - 85 (62.5%)
Resigned Richard Christopher BREEN 27 Jun 1996 Property Developer British 24 - 6735 (38.5%)
Resigned John Stuart Godwin GARFIELD 21 Sep 1994 Company Director British 1 - 118 (66.7%)
Resigned Peter Herbert, The Honourable DIXON 31 May 2001 Company Director British 0 - 183 (16.7%)
Resigned Antony Paul CUNNINGHAM 21 Sep 1994 Solicitor British 4 - 9237 (38.5%)
Resigned Andrew Graham MOSS 31 May 2001 Chartered Accountant British 7 - 12574 (56.1%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

NEWINCCO 839 LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 70110 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 4.4% 10.6% Medium
Sic code count 0.7% 3.5% 7.0% Medium