COMMISSION FOR THE NEW ECONOMY LIMITED

Register to unlock more data on OkredoRegister

COMMISSION FOR THE NEW ECONOMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05678007

Incorporation date

17/01/2006

Size

Small

Contacts

Registered address

Registered address

Frp Advisory Trading Lmited 4th Floor Abbey Houe, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon14/04/2025
Final Gazette dissolved following liquidation
dot icon14/01/2025
Return of final meeting in a members' voluntary winding up
dot icon03/07/2024
Liquidators' statement of receipts and payments to 2024-05-23
dot icon22/07/2023
Liquidators' statement of receipts and payments to 2023-05-23
dot icon21/07/2022
Liquidators' statement of receipts and payments to 2022-05-23
dot icon12/07/2021
Declaration of solvency
dot icon25/06/2021
Resolutions
dot icon20/06/2021
Registered office address changed from Greater Manchester Combined Authority C/O P.Harris 1st Floor, Churchgate House 56 Oxford Street, Manchester Greater Manchester M1 6EU United Kingdom to Frp Advisory Trading Lmited 4th Floor Abbey Houe 32 Booth Street Manchester M2 4AB on 2021-06-20
dot icon16/06/2021
Appointment of a voluntary liquidator
dot icon25/03/2021
Accounts for a small company made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon20/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon13/01/2020
Appointment of Mr Stephen Wilson as a director on 2020-01-01
dot icon23/12/2019
Termination of appointment of Richard Paver as a director on 2019-12-21
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/06/2019
Registered office address changed from Sylvia Welsh, Gmca 1st Floor, Churchgate House 56 Oxford Street Manchester M1 6EU England to Greater Manchester Combined Authority C/O P.Harris 1st Floor, Churchgate House 56 Oxford Street, Manchester Greater Manchester M1 6EU on 2019-06-03
dot icon21/05/2019
Termination of appointment of Manchester Professional Services Limited as a secretary on 2019-05-21
dot icon21/05/2019
Registered office address changed from Manchester Professional Service Limited Manchester Town Hall Room 311 Albert Square PO Box 532 Manchester Greater Manchester M60 2LA to Sylvia Welsh, Gmca 1st Floor, Churchgate House 56 Oxford Street Manchester M1 6EU on 2019-05-21
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon30/05/2017
Appointment of Mr Eamonn John Boylan as a director on 2017-05-30
dot icon23/05/2017
Termination of appointment of Howard Bernstein as a director on 2017-05-23
dot icon23/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-17 no member list
dot icon13/01/2016
Resolutions
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon28/04/2015
Termination of appointment of Michael Gerard Emmerich as a director on 2015-03-31
dot icon28/04/2015
Termination of appointment of Sean Richard Harriss as a director on 2015-03-20
dot icon21/01/2015
Annual return made up to 2015-01-17 no member list
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-17 no member list
dot icon04/02/2014
Termination of appointment of Barbara Spicer as a director
dot icon04/02/2014
Termination of appointment of Barbara Spicer as a director
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon19/07/2013
Appointment of Ms Elizabeth Treacy as a director
dot icon15/05/2013
Termination of appointment of Susan Orrell as a director
dot icon20/03/2013
Auditor's resignation
dot icon05/03/2013
Auditor's resignation
dot icon27/02/2013
Annual return made up to 2013-01-17 no member list
dot icon26/11/2012
Full accounts made up to 2012-03-31
dot icon30/04/2012
Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW on 2012-04-30
dot icon27/01/2012
Appointment of Manchester Professional Services Limited as a secretary
dot icon27/01/2012
Resolutions
dot icon27/01/2012
Termination of appointment of Carol Dodgson as a secretary
dot icon24/01/2012
Annual return made up to 2012-01-17 no member list
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon12/12/2011
Termination of appointment of Peter Smith as a director
dot icon10/08/2011
Termination of appointment of Howard Sykes as a director
dot icon10/08/2011
Termination of appointment of John Merry as a director
dot icon03/05/2011
Termination of appointment of Robert Bibby as a director
dot icon18/04/2011
Termination of appointment of Beverley Davies as a director
dot icon18/04/2011
Termination of appointment of Ian Fox as a director
dot icon18/04/2011
Termination of appointment of Michael Dinsdale as a director
dot icon18/04/2011
Termination of appointment of Michael Blackburn as a director
dot icon18/04/2011
Termination of appointment of Kieran Quinn as a director
dot icon18/04/2011
Termination of appointment of William Moorcroft as a director
dot icon18/04/2011
Termination of appointment of Malcolm Edge as a director
dot icon18/04/2011
Termination of appointment of Matthew Colledge as a director
dot icon18/04/2011
Termination of appointment of Susan Woodward as a director
dot icon18/04/2011
Appointment of Barbara Spicer as a director
dot icon18/04/2011
Appointment of Richard Paver as a director
dot icon18/04/2011
Appointment of Sir Howard Bernstein as a director
dot icon18/04/2011
Appointment of Susan Ann Orrell as a director
dot icon18/04/2011
Appointment of Michael Gerard Emmerich as a director
dot icon18/04/2011
Appointment of Sean Richard Harriss as a director
dot icon13/04/2011
Resolutions
dot icon09/02/2011
Annual return made up to 2011-01-17 no member list
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-17 no member list
dot icon26/01/2010
Director's details changed for Lord Peter Richard Charles Smith on 2010-01-17
dot icon26/01/2010
Director's details changed for Mr Malcolm Edge on 2010-01-17
dot icon25/01/2010
Director's details changed for Susan Lesley Woodward on 2010-01-17
dot icon25/01/2010
Director's details changed for Sir William Moorcroft on 2010-01-17
dot icon25/01/2010
Director's details changed for Ian Fox on 2010-01-17
dot icon25/01/2010
Director's details changed for Michael Blackburn on 2010-01-17
dot icon25/01/2010
Director's details changed for Michael Charles Dinsdale on 2010-01-17
dot icon25/01/2010
Director's details changed for Mr Matthew Robert Colledge on 2010-01-17
dot icon25/01/2010
Director's details changed for Councillor Kieran Quinn on 2010-01-17
dot icon25/01/2010
Director's details changed for Councillor Robert Andrew Bibby on 2010-01-17
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon29/07/2009
Certificate of change of name
dot icon15/07/2009
Appointment terminated director susan williams
dot icon01/07/2009
Director appointed mr matthew robert colledge
dot icon13/02/2009
Annual return made up to 17/01/09
dot icon13/02/2009
Director appointed mr malcolm edge
dot icon12/02/2009
Director appointed councillor robert andrew bibby
dot icon20/01/2009
Director appointed lord peter richard charles smith
dot icon21/11/2008
Director appointed howard sykes
dot icon06/11/2008
Director appointed john david merry
dot icon30/10/2008
Director appointed councillor kieran quinn
dot icon23/10/2008
Resolutions
dot icon13/10/2008
Director appointed sir william moorcroft
dot icon08/10/2008
Appointment terminated director peter weidenbaum
dot icon08/10/2008
Appointment terminated director valerie stevens
dot icon08/10/2008
Appointment terminated director michael oglesby
dot icon08/10/2008
Appointment terminated director keith mann
dot icon08/10/2008
Appointment terminated director peter heginbotham
dot icon08/10/2008
Appointment terminated director michael emmerich
dot icon08/10/2008
Appointment terminated director john early
dot icon08/10/2008
Appointment terminated director moneeb awan
dot icon08/10/2008
Appointment terminated director janet callender
dot icon08/10/2008
Director appointed michael blackburn
dot icon08/10/2008
Director appointed ian fox
dot icon08/10/2008
Director appointed susan lesley woodward
dot icon08/10/2008
Director appointed michael charles dinsdale
dot icon11/09/2008
Full accounts made up to 2008-03-31
dot icon19/02/2008
Director resigned
dot icon30/01/2008
Annual return made up to 17/01/08
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon30/07/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon20/02/2007
Director resigned
dot icon16/02/2007
Annual return made up to 17/01/07
dot icon06/12/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon26/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Memorandum and Articles of Association
dot icon03/04/2006
Certificate of change of name
dot icon14/03/2006
Certificate of change of name
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
New director appointed
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
Director resigned
dot icon17/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
08/01/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodruff, Debra Lynne
Director
10/02/2006 - 01/04/2006
39
Merry, John David
Director
02/10/2008 - 01/08/2011
23
Wilson, Stephen James
Director
01/01/2020 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMISSION FOR THE NEW ECONOMY LIMITED

COMMISSION FOR THE NEW ECONOMY LIMITED is an(a) Dissolved company incorporated on 17/01/2006 with the registered office located at Frp Advisory Trading Lmited 4th Floor Abbey Houe, 32 Booth Street, Manchester M2 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMISSION FOR THE NEW ECONOMY LIMITED?

toggle

COMMISSION FOR THE NEW ECONOMY LIMITED is currently Dissolved. It was registered on 17/01/2006 and dissolved on 14/04/2025.

Where is COMMISSION FOR THE NEW ECONOMY LIMITED located?

toggle

COMMISSION FOR THE NEW ECONOMY LIMITED is registered at Frp Advisory Trading Lmited 4th Floor Abbey Houe, 32 Booth Street, Manchester M2 4AB.

What does COMMISSION FOR THE NEW ECONOMY LIMITED do?

toggle

COMMISSION FOR THE NEW ECONOMY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMMISSION FOR THE NEW ECONOMY LIMITED?

toggle

The latest filing was on 14/04/2025: Final Gazette dissolved following liquidation.