NEW SCHOOL TRENDS LIMITED

Register to unlock more data on OkredoRegister

NEW SCHOOL TRENDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05259286

Incorporation date

13/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kpmg, 1 Sovereign Square, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon21/03/2021
Final Gazette dissolved following liquidation
dot icon21/12/2020
Notice of move from Administration to Dissolution
dot icon21/12/2020
Administrator's progress report
dot icon31/07/2020
Administrator's progress report
dot icon29/07/2020
Administrator's progress report
dot icon22/01/2020
Administrator's progress report
dot icon10/10/2019
Notice of extension of period of Administration
dot icon31/07/2019
Administrator's progress report
dot icon18/03/2019
Notice of deemed approval of proposals
dot icon06/03/2019
Statement of affairs with form AM02SOA
dot icon02/03/2019
Statement of administrator's proposal
dot icon24/01/2019
Registered office address changed from 10 Carley Drive Westfield Sheffield South Yorkshire S20 8NQ to Kpmg 1 Sovereign Square Leeds LS1 4DA on 2019-01-24
dot icon18/01/2019
Appointment of an administrator
dot icon05/12/2018
Appointment of Mr Andrew David Barker as a director on 2018-11-22
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Termination of appointment of Christopher Drew as a director on 2018-08-22
dot icon02/08/2018
Satisfaction of charge 052592860011 in full
dot icon02/08/2018
Satisfaction of charge 052592860012 in full
dot icon16/07/2018
Termination of appointment of Michael Robert Edward Humphries as a director on 2018-06-08
dot icon10/07/2018
Registration of charge 052592860013, created on 2018-07-10
dot icon13/06/2018
Satisfaction of charge 052592860009 in full
dot icon13/06/2018
Satisfaction of charge 052592860010 in full
dot icon04/06/2018
Confirmation statement made on 2018-05-21 with updates
dot icon10/05/2018
Appointment of Mr Christopher Drew as a director on 2018-04-16
dot icon10/05/2018
Appointment of Mr Jonathan Perry Wright as a director on 2018-04-01
dot icon02/05/2018
Termination of appointment of Daran Brown as a director on 2018-04-23
dot icon28/02/2018
Appointment of Mr Paul Essex as a director on 2018-02-15
dot icon28/02/2018
Satisfaction of charge 052592860007 in full
dot icon24/01/2018
Appointment of Mr Michael Robert Edward Humphries as a director on 2018-01-23
dot icon23/01/2018
Termination of appointment of Elizabeth Lowe as a director on 2018-01-23
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Appointment of Mr Jonathan Perry Wright as a secretary on 2017-09-01
dot icon31/08/2017
Termination of appointment of Mark William Newell as a secretary on 2017-08-31
dot icon31/08/2017
Termination of appointment of Mark William Newell as a secretary on 2017-08-31
dot icon31/08/2017
Termination of appointment of Mark William Newell as a director on 2017-08-31
dot icon21/06/2017
Appointment of Miss Casey Mayo as a director on 2017-06-21
dot icon21/06/2017
Termination of appointment of Pamela Rollinson as a director on 2017-06-21
dot icon31/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon01/11/2016
All of the property or undertaking has been released from charge 052592860007
dot icon02/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/08/2016
Registration of charge 052592860011, created on 2016-08-01
dot icon11/08/2016
Registration of charge 052592860012, created on 2016-08-01
dot icon17/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon28/04/2016
Appointment of Mr Mark William Newell as a secretary on 2016-04-28
dot icon28/04/2016
Termination of appointment of Derry Mather as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Derry Mather as a secretary on 2016-04-28
dot icon07/04/2016
Appointment of Mrs Pamela Rollinson as a director on 2016-04-06
dot icon25/02/2016
Appointment of Mrs Louise Wills as a director on 2016-02-25
dot icon26/01/2016
Appointment of Mrs Elizabeth Lowe as a director on 2016-01-26
dot icon26/01/2016
Termination of appointment of Kathleen Peat as a director on 2016-01-26
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/08/2015
Termination of appointment of Leonard George Yates as a director on 2015-08-11
dot icon03/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon02/04/2015
Appointment of Mr Leonard George Yates as a director on 2015-04-02
dot icon02/04/2015
Termination of appointment of Paul Julian Westerman as a director on 2015-04-02
dot icon29/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon16/05/2014
Satisfaction of charge 5 in full
dot icon27/02/2014
Satisfaction of charge 3 in full
dot icon27/02/2014
Satisfaction of charge 4 in full
dot icon09/01/2014
Termination of appointment of Timothy Heard as a director
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Appointment of Mrs Kathleen Peat as a director
dot icon10/06/2013
Appointment of Mr Paul Julian Westerman as a director
dot icon10/06/2013
Appointment of Mr Timothy John Heard as a director
dot icon10/06/2013
Appointment of Mrs Louise Wills as a director
dot icon10/06/2013
Appointment of Mr Mark William Newell as a director
dot icon10/06/2013
Termination of appointment of Steven Fells as a director
dot icon10/06/2013
Termination of appointment of David Coleman as a director
dot icon07/06/2013
Registration of charge 052592860007
dot icon07/06/2013
Registration of charge 052592860008
dot icon07/06/2013
Registration of charge 052592860009
dot icon07/06/2013
Registration of charge 052592860010
dot icon24/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon08/05/2013
Registration of charge 052592860006
dot icon24/09/2012
Resolutions
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon21/05/2012
Director's details changed for Mr Derry Mather on 2012-05-21
dot icon21/05/2012
Secretary's details changed for Mr Derry Mather on 2012-05-21
dot icon05/07/2011
Registered office address changed from 10 Carley Drive Westfield Sheffield S20 8NQ England on 2011-07-05
dot icon05/07/2011
Termination of appointment of Terri Roan as a director
dot icon05/07/2011
Termination of appointment of Peter Beeby as a director
dot icon05/07/2011
Appointment of Mr David Coleman as a director
dot icon05/07/2011
Appointment of Mr Steven Fells as a director
dot icon05/07/2011
Appointment of Mr Daran Brown as a director
dot icon02/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon02/06/2011
Registered office address changed from Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 2011-06-02
dot icon19/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon11/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon25/08/2009
Appointment terminated director maureen smith
dot icon26/05/2009
Return made up to 21/05/09; full list of members
dot icon03/03/2009
Director appointed miss terri roan
dot icon03/03/2009
Director appointed mrs maureen ann smith
dot icon03/03/2009
Appointment terminated director susan senior
dot icon03/03/2009
Appointment terminated director gordon burnett
dot icon19/05/2008
Return made up to 16/05/08; full list of members
dot icon08/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon14/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon29/05/2007
Return made up to 16/05/07; full list of members
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon02/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon30/10/2006
Return made up to 14/10/06; full list of members
dot icon01/03/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon24/11/2005
Return made up to 14/10/05; full list of members
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon06/09/2005
Accounting reference date shortened from 31/10/05 to 31/12/04
dot icon10/03/2005
Ad 15/11/04--------- £ si [email protected]=2405 £ ic 7555/9960
dot icon22/02/2005
Secretary resigned;director resigned
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New secretary appointed;new director appointed
dot icon14/12/2004
Ad 10/11/04--------- £ si [email protected]=7553 £ ic 2/7555
dot icon20/11/2004
Particulars of mortgage/charge
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New secretary appointed;new director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
Resolutions
dot icon28/10/2004
Nc inc already adjusted 14/10/04
dot icon28/10/2004
S-div 14/10/04
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon14/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mather, Derry
Director
31/01/2005 - 27/04/2016
7
Barker, Andrew David
Director
21/11/2018 - Present
16
Norris, Richard William, Dr
Director
17/10/2004 - 31/01/2005
13
MORTONTHORPE REGISTRARS LIMITED
Corporate Director
13/10/2004 - 17/10/2004
50
MORTONTHORPE SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/10/2004 - 17/10/2004
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SCHOOL TRENDS LIMITED

NEW SCHOOL TRENDS LIMITED is an(a) Dissolved company incorporated on 13/10/2004 with the registered office located at Kpmg, 1 Sovereign Square, Leeds LS1 4DA. There are currently 6 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 SCHOOL TRENDS LIMITED?

toggle

NEW SCHOOL TRENDS LIMITED is currently Dissolved. It was registered on 13/10/2004 and dissolved on 20/03/2021.

Where is NEW SCHOOL TRENDS LIMITED located?

toggle

NEW SCHOOL TRENDS LIMITED is registered at Kpmg, 1 Sovereign Square, Leeds LS1 4DA.

What does NEW SCHOOL TRENDS LIMITED do?

toggle

NEW SCHOOL TRENDS LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for NEW SCHOOL TRENDS LIMITED?

toggle

The latest filing was on 21/03/2021: Final Gazette dissolved following liquidation.