NEW LIFE CLEANING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

NEW LIFE CLEANING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01620739

Incorporation date

08/03/1982

Size

Small

Contacts

Registered address

Registered address

1. St. James' Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1982)
dot icon31/03/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon29/08/2022
Final Gazette dissolved via compulsory strike-off
dot icon13/06/2022
First Gazette notice for compulsory strike-off
dot icon24/02/2021
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon06/09/2019
Final Gazette dissolved following liquidation
dot icon06/06/2019
Return of final meeting in a creditors' voluntary winding up
dot icon17/06/2018
Liquidators' statement of receipts and payments to 2018-04-18
dot icon01/05/2017
Liquidators' statement of receipts and payments to 2017-04-18
dot icon24/05/2016
Liquidators' statement of receipts and payments to 2016-04-18
dot icon21/01/2016
Appointment of a voluntary liquidator
dot icon21/01/2016
Insolvency court order
dot icon21/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon28/05/2015
Liquidators' statement of receipts and payments to 2015-04-18
dot icon24/02/2015
Registered office address changed from , Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN to 1. St. James' Gate Newcastle upon Tyne NE1 4AD on 2015-02-25
dot icon23/06/2014
Liquidators' statement of receipts and payments to 2014-04-18
dot icon22/05/2013
Notice of completion of voluntary arrangement
dot icon02/05/2013
Administrator's progress report to 2013-04-19
dot icon18/04/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/02/2013
Result of meeting of creditors
dot icon04/02/2013
Result of meeting of creditors
dot icon14/01/2013
Statement of administrator's proposal
dot icon09/12/2012
Registered office address changed from , Town Hall Chambers 7 Beach Road, South Shields, Tyne and Wear, NE33 2QA on 2012-12-10
dot icon06/12/2012
Appointment of an administrator
dot icon14/11/2012
Termination of appointment of Valerie Dixon as a director
dot icon28/08/2012
Accounts for a small company made up to 2011-03-31
dot icon26/06/2012
Registered office address changed from , 13 Central House, Beech Road, South Shields, Tyne and Wear, NE33 1QA on 2012-06-27
dot icon13/06/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-05-31
dot icon07/09/2011
Registered office address changed from , Opal House 2 Waldridge Way, Simonside East Industrial Park, South Shields, Tyne & Wear, NE31 9PZ on 2011-09-08
dot icon07/06/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon09/01/2011
Accounts for a small company made up to 2010-03-31
dot icon24/05/2010
First Gazette notice for compulsory strike-off
dot icon21/05/2010
Compulsory strike-off action has been discontinued
dot icon19/05/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mrs Valerie Jean Dixon on 2010-01-19
dot icon19/05/2010
Director's details changed for Philip John Dixon on 2010-01-19
dot icon05/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon22/04/2009
Accounts for a medium company made up to 2008-03-31
dot icon08/02/2009
Return made up to 19/01/09; full list of members
dot icon23/10/2008
Appointment terminated secretary joanne holden
dot icon11/02/2008
Return made up to 19/01/08; full list of members
dot icon29/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon25/09/2007
New director appointed
dot icon12/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon08/08/2007
£ ic 250/151 29/06/07 £ sr 99@1=99
dot icon17/07/2007
Registered office changed on 18/07/07 from: tyneview house, temple town, south shields, tyne and wear NE33 5SH
dot icon03/07/2007
Resolutions
dot icon06/03/2007
Return made up to 19/01/07; full list of members
dot icon01/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon20/02/2006
Return made up to 19/01/06; full list of members
dot icon03/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon28/12/2005
Particulars of mortgage/charge
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/02/2005
Return made up to 19/01/05; full list of members
dot icon04/02/2005
Particulars of mortgage/charge
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 19/01/04; full list of members
dot icon22/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon16/02/2003
Return made up to 19/01/03; full list of members
dot icon19/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon30/07/2002
Declaration of satisfaction of mortgage/charge
dot icon10/03/2002
Return made up to 19/01/02; full list of members
dot icon20/01/2002
Full accounts made up to 2001-03-31
dot icon31/01/2001
Return made up to 19/01/01; full list of members
dot icon28/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon24/01/2000
Return made up to 19/01/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon04/02/1999
Return made up to 19/01/99; no change of members
dot icon02/02/1999
Particulars of mortgage/charge
dot icon22/12/1998
New secretary appointed
dot icon19/11/1998
Accounts for a small company made up to 1998-03-31
dot icon08/02/1998
Return made up to 19/01/98; no change of members
dot icon24/11/1997
Accounts for a small company made up to 1997-03-31
dot icon21/09/1997
Particulars of mortgage/charge
dot icon28/01/1997
Return made up to 19/01/97; full list of members
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon08/05/1996
Return made up to 19/01/96; no change of members
dot icon14/01/1996
Accounts for a small company made up to 1995-03-31
dot icon03/04/1995
Return made up to 19/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Accounts for a small company made up to 1994-03-31
dot icon24/02/1994
Return made up to 19/01/94; full list of members
dot icon03/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/01/1993
Return made up to 19/01/93; no change of members
dot icon22/10/1992
Accounts for a small company made up to 1992-03-31
dot icon19/02/1992
Return made up to 19/01/92; no change of members
dot icon29/01/1992
Accounts for a small company made up to 1991-03-31
dot icon11/02/1991
Return made up to 31/12/90; full list of members
dot icon24/01/1991
Accounts for a small company made up to 1990-03-31
dot icon29/10/1990
Resolutions
dot icon29/10/1990
Ad 01/10/90--------- £ si 150@1=150 £ ic 100/250
dot icon29/10/1990
Nc inc already adjusted 01/10/90
dot icon29/10/1990
Resolutions
dot icon28/10/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1990
Accounts for a small company made up to 1989-03-31
dot icon08/02/1990
Return made up to 19/01/90; full list of members
dot icon15/03/1989
Particulars of mortgage/charge
dot icon28/10/1988
Particulars of mortgage/charge
dot icon29/08/1988
Accounts for a small company made up to 1988-03-31
dot icon29/08/1988
Return made up to 29/06/88; full list of members
dot icon18/10/1987
Accounts for a small company made up to 1987-03-31
dot icon18/10/1987
Return made up to 19/08/87; full list of members
dot icon18/10/1987
Registered office changed on 19/10/87 from: churchill house, 87 jesmond road, newcastle upon tyne, NE2 1NH
dot icon07/01/1987
Registered office changed on 08/01/87 from: moorside, bar moor lane, ryton, tyne and wear
dot icon11/11/1986
Full accounts made up to 1986-03-31
dot icon11/11/1986
Return made up to 31/10/86; full list of members
dot icon07/03/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconNext confirmation date
19/01/2017
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
dot iconNext due on
31/12/2012
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, Joanne
Secretary
14/12/1998 - 24/10/2008
-
Dixon, Valerie Jean
Director
26/09/2007 - 30/09/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEW LIFE CLEANING SYSTEMS LIMITED

NEW LIFE CLEANING SYSTEMS LIMITED is an(a) Liquidation company incorporated on 08/03/1982 with the registered office located at 1. St. James' Gate, Newcastle Upon Tyne NE1 4AD. There is currently no 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 LIFE CLEANING SYSTEMS LIMITED?

toggle

NEW LIFE CLEANING SYSTEMS LIMITED is currently Liquidation. It was registered on 08/03/1982 and dissolved on 30/08/2022.

Where is NEW LIFE CLEANING SYSTEMS LIMITED located?

toggle

NEW LIFE CLEANING SYSTEMS LIMITED is registered at 1. St. James' Gate, Newcastle Upon Tyne NE1 4AD.

What does NEW LIFE CLEANING SYSTEMS LIMITED do?

toggle

NEW LIFE CLEANING SYSTEMS LIMITED operates in the Industrial cleaning (74.70 - SIC 2003) sector.

What is the latest filing for NEW LIFE CLEANING SYSTEMS LIMITED?

toggle

The latest filing was on 31/03/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.