Company NameNew England Concepts Ltd
Company StatusDissolved
Company Number06276383
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Stephen Jennings
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuniper House
Northgate Lane Linton
Wetherby
West Yorkshire
LS22 4HS
Secretary NameMr Mohammad Iqbal Chaudry
NationalityBritish
StatusClosed
Appointed06 September 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 15 June 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
Bradford Road, Cottingley
Bingley
West Yorkshire
BD16 1NE
Secretary NameMr Stephen Douglas
NationalityBritish
StatusClosed
Appointed10 January 2008(7 months after company formation)
Appointment Duration2 years, 5 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornwell House
Amotherby
Malton
North Yorkshire
Y017 6tl
Secretary NameCFD Secretaries Ltd (Corporation)
StatusClosed
Appointed27 June 2007(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 15 June 2010)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address9 Moorhead Lane
Shipley
West Yorkshire
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 February 2010Application to strike the company off the register (3 pages)
19 February 2010Application to strike the company off the register (3 pages)
17 June 2009Return made up to 12/06/09; full list of members (5 pages)
17 June 2009Return made up to 12/06/09; full list of members (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 September 2008Return made up to 12/06/08; full list of members (5 pages)
30 September 2008Return made up to 12/06/08; full list of members (5 pages)
11 August 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
11 August 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
8 March 2008Curr ext from 30/06/2008 to 31/10/2008 (1 page)
8 March 2008Curr ext from 30/06/2008 to 31/10/2008 (1 page)
15 January 2008New secretary appointed (3 pages)
15 January 2008New secretary appointed (3 pages)
11 October 2007Ad 28/09/07--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
11 October 2007Ad 28/09/07--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
12 June 2007Incorporation (13 pages)
12 June 2007Incorporation (13 pages)