Company NameNewstyle Carousel Limited
Company StatusDissolved
Company Number04680296
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date9 October 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Timothy Lister
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(2 days after company formation)
Appointment Duration7 years, 7 months (closed 09 October 2010)
RoleWindow Manufacture
Country of ResidenceUnited Kingdom
Correspondence Address396 Halifax Road
Bradford
West Yorkshire
BD6 2JR
Secretary NameMr Stephen Timothy Lister
NationalityBritish
StatusClosed
Appointed01 March 2003(2 days after company formation)
Appointment Duration7 years, 7 months (closed 09 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address396 Halifax Road
Bradford
West Yorkshire
BD6 2JR
Director NameMrs Kathie Lister
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 09 October 2010)
RolePersonal Assistant
Correspondence Address396 Halifax Road
Bradford
West Yorkshire
BD6 2JR
Director NameMichael Butler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2006)
RoleWindow Manufacturer
Correspondence Address66 Rooley Avenue
Bradford
West Yorkshire
BD6 1DA
Director NameThomas Henry Jewel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 19 April 2007)
RoleWindow Manufacturer
Correspondence Address1 Oxford Court
Guiseley
Leeds
West Yorkshire
LS20 9AA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£77,530
Cash£7,364
Current Liabilities£291,711

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Liquidators statement of receipts and payments to 28 June 2010 (5 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Liquidators' statement of receipts and payments to 28 June 2010 (5 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
14 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
9 April 2009Appointment of a voluntary liquidator (1 page)
9 April 2009Statement of affairs with form 4.19 (6 pages)
9 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-27
(1 page)
9 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2009Statement of affairs with form 4.19 (6 pages)
9 April 2009Appointment of a voluntary liquidator (1 page)
20 March 2009Registered office changed on 20/03/2009 from unit 2 great horton industrial estate cooper lane bradford BD6 3ND (1 page)
20 March 2009Registered office changed on 20/03/2009 from unit 2 great horton industrial estate cooper lane bradford BD6 3ND (1 page)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 27/02/08; full list of members (4 pages)
20 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 March 2008Registered office changed on 19/03/2008 from unit 2 great horton industrial estate cooper lane bradford BD6 2NB (1 page)
19 March 2008Registered office changed on 19/03/2008 from unit 2 great horton industrial estate cooper lane bradford BD6 2NB (1 page)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
1 March 2007Return made up to 27/02/07; full list of members (3 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 27/02/07; full list of members (3 pages)
1 March 2007Director's particulars changed (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 27/02/06; full list of members (7 pages)
29 March 2006Return made up to 27/02/06; full list of members (7 pages)
14 September 2005Partial exemption accounts made up to 31 March 2005 (8 pages)
14 September 2005Partial exemption accounts made up to 31 March 2005 (8 pages)
31 March 2005Return made up to 27/02/05; full list of members (7 pages)
31 March 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(7 pages)
10 November 2004Partial exemption accounts made up to 31 March 2004 (8 pages)
10 November 2004Partial exemption accounts made up to 31 March 2004 (8 pages)
10 March 2004Return made up to 27/02/04; full list of members (7 pages)
10 March 2004Return made up to 27/02/04; full list of members (7 pages)
2 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
8 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2003Director resigned (1 page)
27 February 2003Incorporation (6 pages)
27 February 2003Incorporation (6 pages)