NEW CENTURY INNS LIMITED

Register to unlock more data on OkredoRegister

NEW CENTURY INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03726909

Incorporation date

03/03/1999

Size

Full

Contacts

Registered address

Registered address

16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon28/05/2012
Final Gazette dissolved following liquidation
dot icon28/02/2012
Liquidators' statement of receipts and payments to 2012-02-24
dot icon28/02/2012
Return of final meeting in a members' voluntary winding up
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon04/05/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon25/04/2010
Registered office address changed from Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT on 2010-04-26
dot icon13/04/2010
Declaration of solvency
dot icon13/04/2010
Appointment of a voluntary liquidator
dot icon13/04/2010
Resolutions
dot icon18/03/2010
Termination of appointment of Rooney Anand as a director
dot icon16/03/2010
Resolutions
dot icon16/03/2010
Statement of company's objects
dot icon09/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon01/02/2010
Termination of appointment of David Elliott as a director
dot icon26/11/2009
Secretary's details changed for Mrs Lindsay Anne Keswick on 2009-11-27
dot icon17/11/2009
Full accounts made up to 2009-05-03
dot icon10/11/2009
Director's details changed for Mr Rooney Anand on 2009-11-03
dot icon03/11/2009
Director's details changed for Mr Ian Alan Bull on 2009-10-26
dot icon07/04/2009
Full accounts made up to 2008-05-04
dot icon10/02/2009
Return made up to 10/02/09; full list of members
dot icon18/11/2008
Resolutions
dot icon21/09/2008
Accounting reference date shortened from 15/11/2008 to 30/04/2008
dot icon09/09/2008
Full accounts made up to 2007-11-15
dot icon07/09/2008
Accounting reference date shortened from 30/09/2008 to 15/11/2007
dot icon11/02/2008
Return made up to 10/02/08; full list of members
dot icon08/01/2008
Full accounts made up to 2007-09-30
dot icon16/12/2007
Registered office changed on 17/12/07 from: belasis business centre coxwold way billingham cleveland TS23 4EA
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Secretary resigned;director resigned
dot icon23/11/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Return made up to 10/02/07; full list of members
dot icon08/01/2007
Full accounts made up to 2006-10-01
dot icon04/12/2006
Ad 25/10/06--------- £ si 2142@1=2142 £ ic 225279/227421
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon09/02/2006
Return made up to 10/02/06; full list of members
dot icon09/02/2006
Secretary's particulars changed;director's particulars changed
dot icon16/01/2006
Full accounts made up to 2005-09-25
dot icon05/12/2005
£ ic 225571/225279 31/10/05 £ sr 292@1=292
dot icon10/11/2005
Resolutions
dot icon24/02/2005
Return made up to 20/02/05; full list of members
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Resolutions
dot icon28/01/2005
Full accounts made up to 2004-09-26
dot icon26/10/2004
£ ic 260658/226908 21/09/04 £ sr 33750@1=33750
dot icon30/09/2004
Director resigned
dot icon02/09/2004
Declaration of shares redemption:auditor's report
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Resolutions
dot icon29/07/2004
Particulars of contract relating to shares
dot icon29/07/2004
Ad 30/06/04--------- £ si 50358@1=50358 £ ic 210300/260658
dot icon29/07/2004
Conso 30/06/04
dot icon29/07/2004
Nc inc already adjusted 30/06/04
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon11/07/2004
Resolutions
dot icon11/07/2004
Resolutions
dot icon01/03/2004
Return made up to 20/02/04; full list of members
dot icon01/03/2004
Director's particulars changed
dot icon17/02/2004
Full accounts made up to 2003-09-28
dot icon03/04/2003
Memorandum and Articles of Association
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Return made up to 04/03/03; full list of members
dot icon02/03/2003
Full accounts made up to 2002-09-29
dot icon24/02/2003
Auditor's resignation
dot icon16/06/2002
Director resigned
dot icon27/03/2002
Return made up to 04/03/02; full list of members
dot icon12/02/2002
Full accounts made up to 2001-09-30
dot icon03/10/2001
Ad 13/07/01--------- £ si [email protected]=700 £ ic 209600/210300
dot icon03/10/2001
Ad 24/08/01--------- £ si [email protected]=800 £ ic 208800/209600
dot icon21/05/2001
Memorandum and Articles of Association
dot icon21/05/2001
Resolutions
dot icon22/04/2001
Ad 20/02/01--------- £ si [email protected]
dot icon22/04/2001
Ad 11/02/01--------- £ si [email protected]
dot icon22/04/2001
Ad 05/12/00--------- £ si [email protected]
dot icon22/04/2001
Ad 08/08/00--------- £ si [email protected]
dot icon22/04/2001
Ad 04/07/00--------- £ si [email protected]
dot icon22/04/2001
Ad 14/12/99--------- £ si [email protected]
dot icon22/04/2001
Ad 29/11/99--------- £ si [email protected]
dot icon22/04/2001
Ad 23/11/99--------- £ si [email protected]
dot icon21/03/2001
Return made up to 04/03/01; full list of members
dot icon21/03/2001
Secretary's particulars changed;director's particulars changed
dot icon13/03/2001
Full accounts made up to 2000-09-30
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon02/03/2000
Full accounts made up to 1999-09-30
dot icon02/03/2000
Return made up to 04/03/00; full list of members
dot icon02/03/2000
Secretary's particulars changed;director's particulars changed
dot icon19/09/1999
Ad 31/08/99--------- £ si 500@1=500 £ ic 199500/200000
dot icon06/09/1999
Ad 31/08/99--------- £ si 199498@1=199498 £ ic 2/199500
dot icon06/09/1999
Director's particulars changed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
£ nc 100000/210300 31/08/99
dot icon06/09/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon02/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
Particulars of mortgage/charge
dot icon30/08/1999
Certificate of change of name
dot icon30/08/1999
Registered office changed on 31/08/99 from: forsyth busniess centre quayside, dunedin house columbia drive, stockton on tees cleveland TS17 6BJ
dot icon03/05/1999
New secretary appointed;new director appointed
dot icon03/05/1999
New director appointed
dot icon03/05/1999
New director appointed
dot icon29/04/1999
Secretary resigned;director resigned
dot icon29/04/1999
Director resigned
dot icon27/04/1999
Registered office changed on 28/04/99 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA
dot icon03/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/05/2009
dot iconLast change occurred
02/05/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/05/2009
dot iconNext account date
02/05/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anand, Rooney
Director
13/11/2007 - 17/03/2010
97
Elliott, David John
Director
13/11/2007 - 31/01/2010
23
Whitehead, Barry
Secretary
22/04/1999 - 13/11/2007
4
Christian, Paul Jonathan
Secretary
04/03/1999 - 22/04/1999
13
Keswick, Lindsay Anne
Secretary
13/11/2007 - Present
34

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 INNS LIMITED

NEW CENTURY INNS LIMITED is an(a) Dissolved company incorporated on 03/03/1999 with the registered office located at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ. There are currently 2 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 INNS LIMITED?

toggle

NEW CENTURY INNS LIMITED is currently Dissolved. It was registered on 03/03/1999 and dissolved on 28/05/2012.

Where is NEW CENTURY INNS LIMITED located?

toggle

NEW CENTURY INNS LIMITED is registered at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ.

What does NEW CENTURY INNS LIMITED do?

toggle

NEW CENTURY INNS LIMITED operates in the Retail sale of alcoholic and other beverages (52.25 - SIC 2003) sector.

What is the latest filing for NEW CENTURY INNS LIMITED?

toggle

The latest filing was on 28/05/2012: Final Gazette dissolved following liquidation.