NEW CENTURY FURNITURE LTD.

Register to unlock more data on OkredoRegister

NEW CENTURY FURNITURE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03501774

Incorporation date

29/01/1998

Size

Full

Contacts

Registered address

Registered address

Regent House, Hadfield, Via Hyde, Cheshire SK13 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
dot icon12/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2012
First Gazette notice for voluntary strike-off
dot icon23/07/2012
Application to strike the company off the register
dot icon12/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Director's details changed for Gary Tootell on 2011-09-09
dot icon09/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon28/10/2009
Director's details changed for Stuart John Henderson on 2009-10-29
dot icon28/10/2009
Director's details changed for Gary Tootell on 2009-10-29
dot icon28/10/2009
Secretary's details changed for Stuart John Henderson on 2009-10-29
dot icon14/09/2009
Director's Change of Particulars / gary tootell / 22/05/2009 / HouseName/Number was: 8, now: 48; Street was: clement road, now: glossop road; Post Code was: SK6 5AF, now: SK6 5EL
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon01/02/2009
Return made up to 30/01/09; full list of members
dot icon05/01/2009
Appointment Terminated Director ian hodge
dot icon04/11/2008
Director's Change of Particulars / gary tootell / 24/10/2008 / HouseName/Number was: 1, now: 8; Street was: chapel lane, now: clement road; Area was: , now: marple bridge; Post Town was: wilmslow, now: stockport; Post Code was: SK9 5HZ, now: SK6 5AF; Country was: , now: united kingdom
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Resolutions
dot icon16/06/2008
Ad 27/05/08 gbp si 600000@1=600000 gbp ic 100000/700000
dot icon16/04/2008
Director's Change of Particulars / gary tootell / 18/02/2008 / HouseName/Number was: , now: 1; Street was: brooklands lodge denshaw road, now: chapel lane; Area was: delph, now: ; Post Town was: oldham, now: wilmslow; Region was: lancashire, now: cheshire; Post Code was: OL3 5TL, now: SK9 5HZ
dot icon14/02/2008
Return made up to 30/01/08; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 30/01/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 30/01/06; full list of members
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Declaration of assistance for shares acquisition
dot icon10/07/2005
Director resigned
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 30/01/05; full list of members
dot icon25/08/2004
Declaration of satisfaction of mortgage/charge
dot icon20/06/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 30/01/04; full list of members
dot icon16/02/2004
Registered office changed on 17/02/04
dot icon08/10/2003
Accounts made up to 2002-12-31
dot icon23/03/2003
Return made up to 30/01/03; full list of members
dot icon10/02/2003
Ad 31/01/03--------- £ si 99998@1=99998 £ ic 2/100000
dot icon30/01/2003
Particulars of mortgage/charge
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon05/10/2002
Accounts made up to 2001-12-31
dot icon07/03/2002
Return made up to 30/01/02; full list of members
dot icon25/09/2001
Accounts made up to 2000-12-31
dot icon08/03/2001
Return made up to 30/01/01; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Secretary's particulars changed
dot icon21/02/2000
Return made up to 30/01/00; full list of members
dot icon21/02/2000
Director's particulars changed
dot icon16/08/1999
Accounts for a small company made up to 1998-12-31
dot icon22/02/1999
Return made up to 30/01/99; full list of members
dot icon22/02/1999
Location of register of members address changed
dot icon12/08/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon03/06/1998
Particulars of mortgage/charge
dot icon01/03/1998
New director appointed
dot icon01/03/1998
New director appointed
dot icon01/03/1998
New secretary appointed
dot icon01/03/1998
Secretary resigned
dot icon01/03/1998
Director resigned
dot icon01/03/1998
Registered office changed on 02/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
29/01/1998 - 29/01/1998
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/01/1998 - 29/01/1998
16011
Tootell, Geoffrey
Director
08/02/1998 - 29/06/2005
34
Hodge, Ian Stuart
Director
18/12/2002 - 09/12/2008
19
Henderson, Stuart John
Director
17/12/2002 - Present
4

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 NEW CENTURY FURNITURE LTD.

NEW CENTURY FURNITURE LTD. is an(a) Dissolved company incorporated on 29/01/1998 with the registered office located at Regent House, Hadfield, Via Hyde, Cheshire SK13 1BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEW CENTURY FURNITURE LTD.?

toggle

NEW CENTURY FURNITURE LTD. is currently Dissolved. It was registered on 29/01/1998 and dissolved on 12/11/2012.

Where is NEW CENTURY FURNITURE LTD. located?

toggle

NEW CENTURY FURNITURE LTD. is registered at Regent House, Hadfield, Via Hyde, Cheshire SK13 1BS.

What does NEW CENTURY FURNITURE LTD. do?

toggle

NEW CENTURY FURNITURE LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NEW CENTURY FURNITURE LTD.?

toggle

The latest filing was on 12/11/2012: Final Gazette dissolved via voluntary strike-off.