NEW WORLD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NEW WORLD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02903586

Incorporation date

28/02/1994

Size

Unreported

Contacts

Registered address

Registered address

C/O Glen Dimplex Home, Appliances Limited Stoney Lane, Prescot, Merseyside L35 2XWCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1994)
dot icon24/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2013
First Gazette notice for voluntary strike-off
dot icon26/11/2013
Application to strike the company off the register
dot icon03/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon07/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon18/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/09/2011
Appointment of Mr Stephen John Yarwood as a director
dot icon11/09/2011
Appointment of Mr Stephen John Yarwood as a director on 2011-08-01
dot icon11/09/2011
Appointment of Mr Stephen John Yarwood as a secretary on 2011-08-01
dot icon11/09/2011
Termination of appointment of John Charles Mc Cooey as a secretary on 2011-07-31
dot icon11/09/2011
Termination of appointment of John Charles Mccooey as a director on 2011-07-31
dot icon22/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon09/03/2011
Director's details changed for Mr Denver Thomas Bud Hewlett on 2011-02-09
dot icon09/03/2011
Director's details changed for John Charles Mccooey on 2011-02-09
dot icon09/03/2011
Secretary's details changed for John Charles Mc Cooey on 2011-02-09
dot icon03/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/03/2009
Return made up to 01/03/09; full list of members
dot icon28/01/2009
Accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 01/03/08; full list of members
dot icon27/01/2008
Accounts made up to 2007-03-31
dot icon04/03/2007
Return made up to 01/03/07; full list of members
dot icon04/02/2007
Accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 01/03/06; full list of members
dot icon31/01/2006
Accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 01/03/05; full list of members
dot icon25/04/2005
Registered office changed on 26/04/05
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon04/02/2005
Accounts made up to 2004-03-31
dot icon28/03/2004
Return made up to 01/03/04; full list of members
dot icon03/02/2004
Accounts made up to 2003-03-31
dot icon20/08/2003
Registered office changed on 21/08/03 from: new world house thelwall lane warrington cheshire WA4 1NL
dot icon23/03/2003
Return made up to 01/03/03; full list of members
dot icon23/03/2003
Registered office changed on 24/03/03
dot icon17/03/2003
Secretary resigned
dot icon17/03/2003
New secretary appointed
dot icon02/02/2003
Accounts made up to 2002-03-31
dot icon27/10/2002
Director's particulars changed
dot icon15/09/2002
Accounting reference date extended from 19/01/02 to 31/03/02
dot icon19/03/2002
Return made up to 01/03/02; full list of members
dot icon19/03/2002
Director's particulars changed
dot icon27/01/2002
Full accounts made up to 2001-01-19
dot icon28/10/2001
Accounting reference date shortened from 31/03/01 to 19/01/01
dot icon09/09/2001
New director appointed
dot icon09/09/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon03/05/2001
New director appointed
dot icon28/03/2001
Return made up to 01/03/01; full list of members
dot icon26/03/2001
Accounts made up to 2000-05-31
dot icon18/03/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon08/05/2000
New secretary appointed
dot icon08/05/2000
Secretary resigned
dot icon02/04/2000
Full accounts made up to 1999-05-31
dot icon16/03/2000
Return made up to 01/03/00; full list of members
dot icon15/08/1999
Particulars of mortgage/charge
dot icon03/06/1999
Return made up to 01/03/99; no change of members
dot icon05/04/1999
Full accounts made up to 1998-05-31
dot icon30/09/1998
Auditor's resignation
dot icon27/05/1998
Accounting reference date extended from 31/12/97 to 31/05/98
dot icon23/05/1998
Return made up to 01/03/98; full list of members
dot icon14/05/1998
Recon 05/01/98
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon23/03/1998
Secretary resigned
dot icon23/03/1998
New secretary appointed
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon20/01/1998
New secretary appointed;new director appointed
dot icon20/01/1998
New director appointed
dot icon28/10/1997
Secretary's particulars changed
dot icon28/10/1997
Director's particulars changed
dot icon13/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New secretary appointed
dot icon14/07/1997
New director appointed
dot icon12/03/1997
Return made up to 01/03/97; no change of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon13/03/1996
Return made up to 01/03/96; no change of members
dot icon13/02/1996
New director appointed
dot icon10/02/1996
Director resigned
dot icon14/11/1995
Director resigned
dot icon24/09/1995
New secretary appointed
dot icon24/09/1995
Secretary resigned
dot icon29/05/1995
Full accounts made up to 1994-07-31
dot icon22/03/1995
Return made up to 01/03/95; full list of members
dot icon22/03/1995
Director's particulars changed
dot icon13/02/1995
Accounting reference date extended from 31/07 to 31/12
dot icon31/01/1995
New director appointed
dot icon31/01/1995
Director resigned;new director appointed
dot icon31/01/1995
Director resigned;new director appointed
dot icon31/01/1995
Director resigned;new director appointed
dot icon18/01/1995
Declaration of satisfaction of mortgage/charge
dot icon18/01/1995
Declaration of satisfaction of mortgage/charge
dot icon18/01/1995
Declaration of satisfaction of mortgage/charge
dot icon18/01/1995
Declaration of satisfaction of mortgage/charge
dot icon18/01/1995
Declaration of satisfaction of mortgage/charge
dot icon18/01/1995
Director resigned
dot icon18/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Particulars of mortgage/charge
dot icon08/09/1994
New director appointed
dot icon03/09/1994
Ad 19/08/94--------- £ si [email protected]=3601 £ ic 2753358/2756959
dot icon25/08/1994
Resolutions
dot icon25/08/1994
Resolutions
dot icon22/08/1994
Certificate of change of name
dot icon16/08/1994
New director appointed
dot icon11/08/1994
New director appointed
dot icon11/08/1994
New director appointed
dot icon11/08/1994
Registered office changed on 12/08/94 from: ship canal house king street manchester M2 4WB
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Ad 02/08/94--------- £ si [email protected]=2690250 £ si [email protected]=46700 £ ic 16408/2753358
dot icon11/08/1994
Ad 30/07/94--------- £ si [email protected]=16406 £ ic 2/16408
dot icon11/08/1994
£ nc 21372/2758322 02/08/94
dot icon11/08/1994
£ nc 20000/21372 30/07/94
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Declaration of assistance for shares acquisition
dot icon11/08/1994
Declaration of assistance for shares acquisition
dot icon07/08/1994
Particulars of mortgage/charge
dot icon07/08/1994
Particulars of mortgage/charge
dot icon07/08/1994
Particulars of mortgage/charge
dot icon03/08/1994
Particulars of mortgage/charge
dot icon01/08/1994
Secretary resigned;new secretary appointed
dot icon01/08/1994
Director resigned;new director appointed
dot icon01/08/1994
Accounting reference date shortened from 31/12 to 31/07
dot icon01/08/1994
Resolutions
dot icon01/08/1994
Resolutions
dot icon01/08/1994
£ nc 1000/20000 26/07/94
dot icon01/08/1994
S-div 26/07/94
dot icon19/07/1994
Accounting reference date notified as 31/12
dot icon28/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassall, Michael
Director
26/07/1994 - 04/01/1995
23
COBBETTS (SECRETARIAL) LIMITED
Nominee Secretary
01/03/1994 - 26/07/1994
105
Diggines, Jonathan Brett
Director
02/08/1994 - 04/01/1995
73
Slaughter, Ian Richard Holder
Director
26/07/1994 - 04/01/1995
17
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 HOLDINGS LIMITED

NEW WORLD HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/02/1994 with the registered office located at C/O Glen Dimplex Home, Appliances Limited 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 HOLDINGS LIMITED?

toggle

NEW WORLD HOLDINGS LIMITED is currently Dissolved. It was registered on 28/02/1994 and dissolved on 24/03/2014.

Where is NEW WORLD HOLDINGS LIMITED located?

toggle

NEW WORLD HOLDINGS LIMITED is registered at C/O Glen Dimplex Home, Appliances Limited Stoney Lane, Prescot, Merseyside L35 2XW.

What does NEW WORLD HOLDINGS LIMITED do?

toggle

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

What is the latest filing for NEW WORLD HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2014: Final Gazette dissolved via voluntary strike-off.