NEW WORLD (GROUP) LIMITED

Register to unlock more data on OkredoRegister

NEW WORLD (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00032460

Incorporation date

26/09/1890

Size

Dormant

Contacts

Registered address

Registered address

Glen Dimplex Home Appliances Ltd, Stoney Lane, Prescot, Merseyside L35 2XWCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1890)
dot icon19/11/2019
Final Gazette dissolved via voluntary strike-off
dot icon05/06/2019
Appointment of Mr Fergal Naughton as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr Fergal Naughton as a secretary on 2019-06-05
dot icon05/06/2019
Termination of appointment of Stephen John Yarwood as a secretary on 2019-06-05
dot icon05/06/2019
Termination of appointment of Stephen John Yarwood as a director on 2019-06-05
dot icon24/05/2019
Voluntary strike-off action has been suspended
dot icon09/04/2019
First Gazette notice for voluntary strike-off
dot icon28/03/2019
Application to strike the company off the register
dot icon27/08/2018
Termination of appointment of Denver Thomas Bud Hewlett as a director on 2018-08-24
dot icon27/08/2018
Appointment of Mr Donal Flynn as a director on 2018-08-24
dot icon29/12/2015
Restoration by order of the court
dot icon05/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon20/11/2012
First Gazette notice for voluntary strike-off
dot icon08/11/2012
Application to strike the company off the register
dot icon20/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/09/2011
Appointment of Mr Stephen John Yarwood as a director
dot icon12/09/2011
Appointment of Mr Stephen John Yarwood as a secretary
dot icon12/09/2011
Termination of appointment of John Mc Cooey as a director
dot icon12/09/2011
Termination of appointment of John Mc Cooey as a secretary
dot icon08/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr Denver Thomas Bud Hewlett on 2011-02-09
dot icon10/03/2011
Director's details changed for John Charles Mc Cooey on 2011-02-09
dot icon10/03/2011
Secretary's details changed for John Charles Mc Cooey on 2011-02-09
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/09/2009
Return made up to 13/08/09; full list of members
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon25/09/2008
Return made up to 13/08/08; full list of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/09/2007
Return made up to 13/08/07; full list of members
dot icon05/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon11/09/2006
Return made up to 13/08/06; full list of members
dot icon11/09/2006
Director resigned
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/09/2005
Return made up to 13/08/05; full list of members
dot icon08/09/2005
Location of register of members
dot icon08/09/2005
Registered office changed on 08/09/05 from: glen dimplex cooking LTD stoney lane prescot merseyside L35 2XW
dot icon22/04/2005
New director appointed
dot icon22/04/2005
Director resigned
dot icon05/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon09/09/2004
Return made up to 13/08/04; full list of members
dot icon04/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon18/09/2003
Return made up to 13/08/03; full list of members
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
New secretary appointed
dot icon03/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon28/10/2002
Director's particulars changed
dot icon16/09/2002
Accounting reference date extended from 19/01/02 to 31/03/02
dot icon10/09/2002
Return made up to 13/08/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-01-19
dot icon29/10/2001
Accounting reference date shortened from 31/03/01 to 19/01/01
dot icon14/09/2001
Return made up to 13/08/01; full list of members
dot icon10/09/2001
New director appointed
dot icon10/09/2001
Director resigned
dot icon17/05/2001
Director resigned
dot icon04/05/2001
New director appointed
dot icon27/03/2001
Full accounts made up to 2000-05-31
dot icon19/03/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon17/08/2000
Return made up to 13/08/00; full list of members
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
Secretary resigned;director resigned
dot icon03/04/2000
Full accounts made up to 1999-05-31
dot icon08/02/2000
Director resigned
dot icon01/09/1999
Return made up to 13/08/99; no change of members
dot icon16/08/1999
Particulars of mortgage/charge
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon01/10/1998
Auditor's resignation
dot icon10/09/1998
Return made up to 13/08/98; full list of members
dot icon28/05/1998
Accounting reference date extended from 31/12/97 to 31/05/98
dot icon24/03/1998
Secretary resigned
dot icon24/03/1998
New secretary appointed;new director appointed
dot icon21/01/1998
Secretary resigned
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New secretary appointed;new director appointed
dot icon21/01/1998
New director appointed
dot icon29/10/1997
Secretary's particulars changed
dot icon29/10/1997
Director's particulars changed
dot icon14/10/1997
New director appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
Resolutions
dot icon19/09/1997
Full accounts made up to 1996-12-31
dot icon28/08/1997
Return made up to 13/08/97; full list of members
dot icon15/07/1997
Director resigned
dot icon15/07/1997
Director resigned
dot icon15/07/1997
Secretary resigned
dot icon15/07/1997
Director resigned
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New secretary appointed
dot icon15/07/1997
New director appointed
dot icon21/11/1996
Full accounts made up to 1995-12-31
dot icon23/08/1996
Return made up to 13/08/96; no change of members
dot icon14/02/1996
New director appointed
dot icon11/02/1996
Director resigned
dot icon15/11/1995
Director resigned
dot icon25/09/1995
New secretary appointed
dot icon25/09/1995
Secretary resigned
dot icon01/09/1995
New secretary appointed
dot icon21/08/1995
Return made up to 13/08/95; no change of members
dot icon30/05/1995
Full group accounts made up to 1994-07-31
dot icon15/02/1995
Accounting reference date extended from 31/07 to 31/12
dot icon02/02/1995
New director appointed
dot icon02/02/1995
New director appointed
dot icon02/02/1995
Director resigned;new director appointed
dot icon02/02/1995
Director resigned;new director appointed
dot icon20/01/1995
Director resigned
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 13/08/94; full list of members
dot icon24/08/1994
Certificate of change of name
dot icon24/08/1994
Certificate of change of name
dot icon15/08/1994
Ad 02/08/94--------- £ si 14043381@1=14043381 £ ic 2000000/16043381
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Accounting reference date shortened from 31/12 to 31/07
dot icon12/08/1994
Registered office changed on 12/08/94 from: myson house railway terrace rugby warwickshire CV21 3JH
dot icon12/08/1994
Declaration of assistance for shares acquisition
dot icon12/08/1994
Declaration of assistance for shares acquisition
dot icon12/08/1994
Declaration of assistance for shares acquisition
dot icon12/08/1994
Declaration of assistance for shares acquisition
dot icon12/08/1994
New secretary appointed;new director appointed
dot icon12/08/1994
New director appointed
dot icon12/08/1994
New director appointed
dot icon12/08/1994
New director appointed
dot icon12/08/1994
Secretary resigned
dot icon12/08/1994
Director resigned
dot icon12/08/1994
Director resigned
dot icon12/08/1994
Director resigned
dot icon12/08/1994
Director resigned
dot icon12/08/1994
Director resigned
dot icon12/08/1994
Director resigned
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Resolutions
dot icon05/08/1994
£ nc 12000000/22000000 29/07/94
dot icon04/08/1994
Particulars of mortgage/charge
dot icon26/07/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
Resolutions
dot icon16/05/1994
Resolutions
dot icon16/05/1994
£ nc 2000000/12000000 11/05/94
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Return made up to 13/08/93; full list of members
dot icon24/09/1993
New director appointed
dot icon17/09/1993
Resolutions
dot icon17/09/1993
Resolutions
dot icon17/09/1993
Resolutions
dot icon22/08/1993
Director's particulars changed
dot icon14/07/1993
Director resigned;new director appointed
dot icon30/06/1993
Director resigned
dot icon24/03/1993
Director resigned;new director appointed
dot icon02/11/1992
New director appointed
dot icon02/11/1992
New director appointed
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon09/09/1992
Return made up to 13/08/92; full list of members
dot icon11/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/08/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Return made up to 13/08/91; no change of members
dot icon24/07/1991
Secretary's particulars changed;director's particulars changed
dot icon22/07/1991
Director resigned
dot icon06/02/1991
Registered office changed on 06/02/91 from: new world house thelwall lane warrington cheshire WA4 1NL
dot icon03/01/1991
Certificate of change of name
dot icon19/11/1990
Director resigned
dot icon12/11/1990
Director resigned
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Director resigned
dot icon30/08/1990
Return made up to 20/08/90; full list of members
dot icon09/05/1990
New director appointed
dot icon11/04/1990
New director appointed
dot icon11/04/1990
New director appointed
dot icon04/04/1990
Director resigned
dot icon21/03/1990
New director appointed
dot icon20/03/1990
Director resigned
dot icon12/01/1990
New director appointed
dot icon09/01/1990
Director resigned
dot icon21/09/1989
Return made up to 28/06/89; full list of members
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon09/08/1989
Director resigned
dot icon03/08/1989
Director resigned
dot icon08/06/1989
Director resigned
dot icon20/04/1989
Director resigned
dot icon18/04/1989
New director appointed
dot icon27/01/1989
Director's particulars changed
dot icon27/01/1989
Accounting reference date extended from 31/10 to 31/12
dot icon22/09/1988
New director appointed
dot icon14/09/1988
Accounts made up to 1987-10-31
dot icon12/09/1988
Accounts made up to 1987-10-31
dot icon26/08/1988
Return made up to 14/07/88; full list of members
dot icon24/05/1988
Director resigned
dot icon25/03/1988
Director's particulars changed
dot icon17/02/1988
New director appointed
dot icon03/11/1987
Accounts made up to 1986-12-31
dot icon24/08/1987
Director resigned
dot icon18/08/1987
New director appointed
dot icon14/08/1987
Director's particulars changed
dot icon04/08/1987
Auditor's resignation
dot icon03/08/1987
Accounting reference date shortened from 31/12 to 31/10
dot icon22/07/1987
Certificate of change of name
dot icon07/07/1987
Return made up to 13/04/87; full list of members
dot icon08/06/1987
Resolutions
dot icon05/06/1987
New secretary appointed;new director appointed
dot icon05/06/1987
Secretary resigned;director resigned
dot icon22/05/1987
New director appointed
dot icon11/04/1987
Director's particulars changed
dot icon15/01/1987
Director resigned;new director appointed
dot icon29/10/1986
Director's particulars changed
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon29/10/1986
Director resigned
dot icon29/10/1986
Director resigned
dot icon25/07/1986
New director appointed
dot icon07/05/1986
Return made up to 15/04/86; full list of members
dot icon03/10/1982
Accounts made up to 1981-12-31
dot icon30/05/1978
Accounts made up to 1977-12-31
dot icon16/06/1977
Accounts made up to 2076-12-31
dot icon26/09/1890
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassall, Michael
Director
02/08/1994 - 04/01/1995
23
Grech, Joseph
Director
23/08/1993 - 13/08/1993
3
Slaughter, Ian Richard Holder
Director
02/08/1994 - 04/01/1995
17
Naughton, Fergal John
Director
05/06/2019 - Present
27
Bates, James Reid
Director
05/01/1998 - 13/07/2001
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 WORLD (GROUP) LIMITED

NEW WORLD (GROUP) LIMITED is an(a) Dissolved company incorporated on 26/09/1890 with the registered office located at Glen Dimplex Home Appliances Ltd, Stoney Lane, Prescot, Merseyside L35 2XW. 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 WORLD (GROUP) LIMITED?

toggle

NEW WORLD (GROUP) LIMITED is currently Dissolved. It was registered on 26/09/1890 and dissolved on 19/11/2019.

Where is NEW WORLD (GROUP) LIMITED located?

toggle

NEW WORLD (GROUP) LIMITED is registered at Glen Dimplex Home Appliances Ltd, Stoney Lane, Prescot, Merseyside L35 2XW.

What does NEW WORLD (GROUP) LIMITED do?

toggle

NEW WORLD (GROUP) LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for NEW WORLD (GROUP) LIMITED?

toggle

The latest filing was on 19/11/2019: Final Gazette dissolved via voluntary strike-off.