NEW CENTURY CHEMISTS LIMITED
Overview
Company Name | NEW CENTURY CHEMISTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01056918 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEW CENTURY CHEMISTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NEW CENTURY CHEMISTS LIMITED located?
Registered Office Address | c/o WELL Merchants Warehouse Castle Street M3 4LZ Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEW CENTURY CHEMISTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2014 |
What is the status of the latest annual return for NEW CENTURY CHEMISTS LIMITED?
Annual Return |
|
---|
What are the latest filings for NEW CENTURY CHEMISTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD02 | ||||||||||
Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 14, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Jan 11, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 06, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Caroline Jane Sellers on Sep 01, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Anthony John Smith on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Branson Nuttall on Sep 01, 2013 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on Dec 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 3 pages | AA | ||||||||||
Who are the officers of NEW CENTURY CHEMISTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NUTTALL, John Branson | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | Managing Director - Healthcare | 44967060002 | ||||
SMITH, Anthony John | Director | Angel Square M60 0AG Manchester 1 England | England | British | Finance Director Healthcare | 137558680001 | ||||
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 England | British | 45801060004 | ||||||
STEVENS, Christopher Michael | Secretary | Roundwood Corn Mill Bottom Shelley HD8 8JJ Huddersfield | British | 156505810001 | ||||||
WHYBORN, Robert | Secretary | St Marys Vicarage 1 Park Lane Greenfield OL3 7DX Oldham | British | 28681210002 | ||||||
BATTY, Peter David | Director | Church Hill Ingham LN1 2YE Lincoln 2 Lincolnshire United Kingdom | England | British | Head Of Logistics | 140380300001 | ||||
BRAITHWAITE, Neil | Director | 74 Stockton Lane YO31 1BN York | England | British | Chartered Accountant | 87486660004 | ||||
BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | Financial Controller | 49108820004 | |||||
CARRINGTON, Roy Anthony | Director | 1a Hopton Lane WF14 8JT Mirfield West Yorkshire | British | Superintendent Chemist/Chief E | 9990910003 | |||||
FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | Head Of Commercial | 125645380001 | ||||
HENRY, Anthony Stewart | Director | 11 Jennings Close Silsden BD20 0QN Keighley West Yorkshire | British | Chief Executive Officer | 15202670001 | |||||
HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | Deputy Chief Executive | 163759450001 | ||||
MAHER, Matthew | Director | 22 Meadow Road Alkrington Middleton M24 1WH Manchester Lancashire | British | Management Accountant | 114512500001 | |||||
MAKEPEACE, John | Director | 11 Rosewood Close S81 7RD Worksop Nottinghamshire | British | General Manager | 127136670001 | |||||
PERRIN, Nicholas John | Director | Westfield 5 Hough Lane SK9 2LG Wilmslow Cheshire | British | General Mgr Corp Finance | 80173660001 | |||||
RANKIN, Yvonne Rose | Director | The Maples Holmes Chapel Road WA16 9RD Over Peover Cheshire | British | Chief Operating Officer | 107621540001 | |||||
RAYNER, Fiona Jane | Director | 18 Crown Gardens Edgeworth BL7 0QZ Bolton Lancashire | British | Accountant | 113632130001 | |||||
STEVENS, Christopher Michael | Director | Roundwood Corn Mill Bottom Shelley HD8 8JJ Huddersfield | United Kingdom | British | Chief Operating Officer | 156505810001 | ||||
TODNER, Urias Scoble | Director | Willow Bank Olton Close Burton Hastings CV11 6RJ Nuneaton Warwickshire | British | Secretary/Manager | 8101590001 | |||||
WILLIS, Peter Nicholas | Director | 1 Abbotsfield Close Appleton WA4 5AT Warrington | England | British | Pharmacist | 63187520001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0