NEW CITY FLOORING LTD

Register to unlock more data on OkredoRegister

NEW CITY FLOORING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04027383

Incorporation date

04/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 2 Whitehall Quay, Leeds, West Yorkshire LS1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon05/09/2014
Final Gazette dissolved following liquidation
dot icon05/06/2014
Notice of move from Administration to Dissolution
dot icon22/05/2014
Administrator's progress report to 2014-04-24
dot icon25/11/2013
Administrator's progress report to 2013-10-24
dot icon30/10/2013
Notice of appointment of replacement/additional administrator
dot icon30/10/2013
Notice of vacation of office by administrator
dot icon14/07/2013
Appointment of an administrator
dot icon07/07/2013
Notice of vacation of office by administrator
dot icon07/07/2013
Notice of appointment of replacement/additional administrator
dot icon02/06/2013
Notice of extension of period of Administration
dot icon27/05/2013
Administrator's progress report to 2013-04-24
dot icon14/11/2012
Administrator's progress report to 2012-10-24
dot icon14/11/2012
Notice of extension of period of Administration
dot icon08/07/2012
Administrator's progress report to 2012-06-04
dot icon15/02/2012
Notice of deemed approval of proposals
dot icon05/02/2012
Statement of administrator's proposal
dot icon25/01/2012
Appointment of an administrator
dot icon13/12/2011
Registered office address changed from Market Place Industrial Estate Houghton Le Spring Tyne & Wear DH5 8AN on 2011-12-14
dot icon11/11/2011
Compulsory strike-off action has been discontinued
dot icon09/11/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon23/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/10/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon18/04/2010
Termination of appointment of Simon Brennan as a secretary
dot icon18/04/2010
Termination of appointment of Simon Brennan as a director
dot icon11/04/2010
Appointment of Mark Brennan as a director
dot icon02/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/09/2009
Return made up to 05/07/09; full list of members
dot icon05/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/01/2009
Return made up to 05/07/08; full list of members
dot icon18/01/2009
Return made up to 05/07/07; full list of members
dot icon28/07/2008
Memorandum and Articles of Association
dot icon08/07/2008
Certificate of change of name
dot icon02/07/2008
Director and secretary's change of particulars / simon brennan / 15/12/2006
dot icon02/07/2008
Director's change of particulars / elizabeth brennan / 15/12/2006
dot icon30/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/10/2007
Particulars of mortgage/charge
dot icon10/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon18/07/2006
Return made up to 05/07/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/11/2005
Memorandum and Articles of Association
dot icon29/11/2005
Resolutions
dot icon29/11/2005
New director appointed
dot icon22/09/2005
Return made up to 05/07/05; full list of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/08/2004
Return made up to 05/07/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-09-30
dot icon09/07/2003
Return made up to 05/07/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-09-30
dot icon10/10/2002
Particulars of mortgage/charge
dot icon14/07/2002
Return made up to 05/07/02; full list of members
dot icon05/03/2002
Full accounts made up to 2001-09-30
dot icon17/07/2001
Return made up to 05/07/01; full list of members
dot icon14/08/2000
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon06/08/2000
Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2
dot icon09/07/2000
New director appointed
dot icon09/07/2000
New secretary appointed;new director appointed
dot icon09/07/2000
Registered office changed on 10/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/07/2000
Secretary resigned
dot icon09/07/2000
Director resigned
dot icon04/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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
Buzzeo, James
Director
15/11/2005 - Present
3
Brennan, Mark
Director
04/04/2010 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/07/2000 - 04/07/2000
16011
London Law Services Limited
Nominee Director
04/07/2000 - 04/07/2000
15403
Brennan, Elizabeth Anne
Director
04/07/2000 - Present
-

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 CITY FLOORING LTD

NEW CITY FLOORING LTD is an(a) Dissolved company incorporated on 04/07/2000 with the registered office located at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 2 Whitehall Quay, Leeds, West Yorkshire LS1 4HG. 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 CITY FLOORING LTD?

toggle

NEW CITY FLOORING LTD is currently Dissolved. It was registered on 04/07/2000 and dissolved on 05/09/2014.

Where is NEW CITY FLOORING LTD located?

toggle

NEW CITY FLOORING LTD is registered at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 2 Whitehall Quay, Leeds, West Yorkshire LS1 4HG.

What does NEW CITY FLOORING LTD do?

toggle

NEW CITY FLOORING LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for NEW CITY FLOORING LTD?

toggle

The latest filing was on 05/09/2014: Final Gazette dissolved following liquidation.