NEW CENTURY DEBT COLLECTION LIMITED

NEW CENTURY DEBT COLLECTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNEW CENTURY DEBT COLLECTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01157981
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEW CENTURY DEBT COLLECTION LIMITED?

    • (7499) /
    • (9999) /

    Where is NEW CENTURY DEBT COLLECTION LIMITED located?

    Registered Office Address
    PO BOX 53
    New Century House
    M60 4ES Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW CENTURY DEBT COLLECTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST KENT FUNERAL SERVICES LIMITEDJan 23, 1974Jan 23, 1974

    What are the latest accounts for NEW CENTURY DEBT COLLECTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2012

    What are the latest filings for NEW CENTURY DEBT COLLECTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Andrew Oldale as a director on Jan 01, 2012

    2 pagesAP01

    Termination of appointment of Neil James Walker as a director on Dec 31, 2011

    1 pagesTM01

    Termination of appointment of David Buchan Hendry as a director on Dec 15, 2010

    1 pagesTM01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2011

    Statement of capital on Sep 02, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jan 10, 2009

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jan 12, 2008

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Jan 13, 2007

    3 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Who are the officers of NEW CENTURY DEBT COLLECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    Secretary
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    British45801060004
    CLOSE, Alison
    11 Pennington Drive
    Newton-Le-Willows
    Nr Warrington
    Director
    11 Pennington Drive
    Newton-Le-Willows
    Nr Warrington
    United KingdomBritish118977740001
    OLDALE, Andrew
    Brantingham Road
    Chorlton
    M21 0TS Manchester
    15
    United Kingdom
    Director
    Brantingham Road
    Chorlton
    M21 0TS Manchester
    15
    United Kingdom
    EnglandBritish167083200001
    TINNING, George Murray
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    Director
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    United KingdomBritish126913730001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    SKILLING, Derek John
    C/O Kent Co-Operative Society Limited
    Maidstone Road
    ME4 6DE Chatham
    Kent
    Secretary
    C/O Kent Co-Operative Society Limited
    Maidstone Road
    ME4 6DE Chatham
    Kent
    British10096400001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    BLAND, Andrew
    49 Chester Road
    CW7 2NG Winsford
    Cheshire
    Director
    49 Chester Road
    CW7 2NG Winsford
    Cheshire
    British33676570001
    CARPENTER, Paul Kenneth Christopher
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    Director
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    British119893930001
    DUNLOP, Walter
    17 Ashcombe Drive
    Radcliffe
    M26 3NL Manchester
    Director
    17 Ashcombe Drive
    Radcliffe
    M26 3NL Manchester
    British62604410001
    GOMERSALL, Richard
    9 Claremont Road
    Culcheth
    WA3 4NT Warrington
    Cheshire
    Director
    9 Claremont Road
    Culcheth
    WA3 4NT Warrington
    Cheshire
    United KingdomBritish84786020001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritish128555100001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    HOLLINGS, Terence Ernest
    10 Fenton Close
    Hightown
    CW12 3TH Congleton
    Cheshire
    Director
    10 Fenton Close
    Hightown
    CW12 3TH Congleton
    Cheshire
    British680040002
    MACDONALD, Alexander Sutherland
    25 Auchinloch Road
    G66 5ES Glasgow
    Director
    25 Auchinloch Road
    G66 5ES Glasgow
    ScotlandBritish43085270001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    British80173660001
    POPE, James Albert
    29 Moreland Avenue
    Dartford
    Kent
    Director
    29 Moreland Avenue
    Dartford
    Kent
    British10096420001
    TINNING, George Murray
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    Director
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    United KingdomBritish126913730001
    WALKER, Neil James
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    Director
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    EnglandBritish126913860001
    CWS (NO 1) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139970001
    KENT CO-OPERATIVE SOCIETY LIMITED
    Maidstone Road
    ME4 6DE Chatham
    Kent
    Director
    Maidstone Road
    ME4 6DE Chatham
    Kent
    10096430001

    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