Company NameNew England Laminates (U.K.) Limited
Company StatusDissolved
Company Number00926972
CategoryPrivate Limited Company
Incorporation Date7 February 1968(56 years, 3 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Gilhuley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed18 October 1996(28 years, 8 months after company formation)
Appointment Duration19 years (closed 20 October 2015)
RoleAttorney At Law
Correspondence Address430 East 57th Street
New York
New York 10022
Secretary NameStephen Gilhuley
NationalityAmerican
StatusClosed
Appointed10 September 2004(36 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 20 October 2015)
RoleAttorney At Law
Correspondence Address430 East 57th Street
New York
New York 10022
Director NameCharles Edmund Carter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressCastlereagh 52 Prescot Road
Ormskirk
Lancashire
L39 4SW
Director NameRonald Francis Myers Coultard
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(23 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 May 1998)
RoleCompany Director
Correspondence AddressWild Folly
Smithy Lane Scarisdrick
Ormskirk
Lancs
L40 8HH
Director NameAnthony Clive Hepplestone
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(23 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrennalls House Farm
Ridley Lane Mawdesley
Ormskirk
Lancs
L40 2RE
Director NameAllen Levine
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1992(23 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address3 Winwood Court
Dix Hill
New York 11746
Foreign
Secretary NameAnthony Clive Hepplestone
NationalityBritish
StatusResigned
Appointed13 January 1992(23 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrennalls House Farm
Ridley Lane Mawdesley
Ormskirk
Lancs
L40 2RE
Director NamePaul R Shackford
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1995(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address5 Demarest Place
Harrington Park
Bergen County
New Jersey
Channel
Director NameMurray Stamer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2004(36 years, 7 months after company formation)
Appointment Duration11 months (resigned 12 August 2005)
RoleCompany Director
Correspondence Address6 Carol Street
Plainview
New York
11803
Director NameJames W Kelly
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2006(37 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 2008)
RoleAccountant
Correspondence Address10 Roy Avenue
Jericho
New York 11753
United States

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2.6m at 1Park Electrochemical Corp.
92.30%
Redeemable Preferenc
217k at 1Neluk Inc.
7.70%
Ordinary

Financials

Year2014
Net Worth-£1,015,758
Current Liabilities£1,582,128

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2013Restoration by order of the court (3 pages)
1 July 2013Restoration by order of the court (3 pages)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
26 August 2010Full accounts made up to 28 February 2010 (16 pages)
26 August 2010Full accounts made up to 28 February 2010 (16 pages)
15 June 2010Full accounts made up to 28 February 2009 (15 pages)
15 June 2010Full accounts made up to 28 February 2009 (15 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 2,817,000
(4 pages)
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 2,817,000
(4 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 March 2009Full accounts made up to 28 February 2008 (15 pages)
10 March 2009Full accounts made up to 28 February 2008 (15 pages)
13 February 2009Return made up to 13/01/09; full list of members (3 pages)
13 February 2009Return made up to 13/01/09; full list of members (3 pages)
5 February 2009Appointment terminated director james kelly (1 page)
5 February 2009Appointment terminated director james kelly (1 page)
1 February 2008Return made up to 13/01/08; full list of members (2 pages)
1 February 2008Return made up to 13/01/08; full list of members (2 pages)
31 December 2007Full accounts made up to 28 February 2007 (14 pages)
31 December 2007Full accounts made up to 28 February 2007 (14 pages)
16 October 2007Full accounts made up to 28 February 2006 (15 pages)
16 October 2007Full accounts made up to 28 February 2006 (15 pages)
5 September 2007Full accounts made up to 28 February 2005 (13 pages)
5 September 2007Full accounts made up to 28 February 2005 (13 pages)
19 January 2007Return made up to 13/01/07; full list of members (2 pages)
19 January 2007Return made up to 13/01/07; full list of members (2 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
6 June 2006Auditor's resignation (1 page)
6 June 2006Auditor's resignation (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
26 January 2006Return made up to 13/01/06; full list of members (2 pages)
26 January 2006Return made up to 13/01/06; full list of members (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2005Full accounts made up to 28 February 2004 (15 pages)
30 June 2005Full accounts made up to 28 February 2004 (15 pages)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Return made up to 13/01/05; full list of members (6 pages)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Return made up to 13/01/05; full list of members (6 pages)
29 December 2004Secretary resigned;director resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004Secretary resigned;director resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
21 June 2004Registered office changed on 21/06/04 from: 1 paddock road west pimbo skelmersdale lancs WN8 9PL (1 page)
21 June 2004Registered office changed on 21/06/04 from: 1 paddock road west pimbo skelmersdale lancs WN8 9PL (1 page)
31 March 2004Full accounts made up to 28 February 2003 (16 pages)
31 March 2004Full accounts made up to 28 February 2003 (16 pages)
24 February 2004Return made up to 13/01/04; full list of members (6 pages)
24 February 2004Return made up to 13/01/04; full list of members (6 pages)
7 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
7 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
16 April 2003Full accounts made up to 28 February 2002 (19 pages)
16 April 2003Full accounts made up to 28 February 2002 (19 pages)
27 January 2003Return made up to 13/01/03; full list of members (5 pages)
27 January 2003Return made up to 13/01/03; full list of members (5 pages)
17 January 2002Return made up to 13/01/02; full list of members (6 pages)
17 January 2002Return made up to 13/01/02; full list of members (6 pages)
12 December 2001Full accounts made up to 28 February 2001 (13 pages)
12 December 2001Full accounts made up to 28 February 2001 (13 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2001Location of register of members (1 page)
22 February 2001Return made up to 13/01/01; full list of members (6 pages)
22 February 2001Return made up to 13/01/01; full list of members (6 pages)
22 February 2001Location of register of members (1 page)
29 December 2000Full accounts made up to 27 February 2000 (12 pages)
29 December 2000Full accounts made up to 27 February 2000 (12 pages)
31 March 2000Return made up to 13/01/00; full list of members (7 pages)
31 March 2000Return made up to 13/01/00; full list of members (7 pages)
29 December 1999Full accounts made up to 28 February 1999 (12 pages)
29 December 1999Full accounts made up to 28 February 1999 (12 pages)
8 March 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 March 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 December 1998Full accounts made up to 1 March 1998 (13 pages)
30 December 1998Full accounts made up to 1 March 1998 (13 pages)
30 December 1998Full accounts made up to 1 March 1998 (13 pages)
26 February 1998Full accounts made up to 2 March 1997 (13 pages)
26 February 1998Full accounts made up to 2 March 1997 (13 pages)
26 February 1998Full accounts made up to 2 March 1997 (13 pages)
21 January 1998Return made up to 13/01/98; full list of members (5 pages)
21 January 1998Return made up to 13/01/98; full list of members (5 pages)
3 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
6 March 1997Full accounts made up to 3 March 1996 (15 pages)
6 March 1997Full accounts made up to 3 March 1996 (15 pages)
6 March 1997Full accounts made up to 3 March 1996 (15 pages)
31 January 1997Return made up to 13/01/97; full list of members (6 pages)
31 January 1997Return made up to 13/01/97; full list of members (6 pages)
11 February 1996Return made up to 13/01/96; no change of members (5 pages)
11 February 1996Return made up to 13/01/96; no change of members (5 pages)
2 January 1996Full accounts made up to 26 February 1995 (17 pages)
2 January 1996Full accounts made up to 26 February 1995 (17 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1995Full accounts made up to 27 February 1994 (17 pages)
3 January 1995Full accounts made up to 27 February 1994 (17 pages)
21 April 1994Nc inc already adjusted 01/02/93 (1 page)
21 April 1994Full accounts made up to 28 February 1993 (19 pages)
21 April 1994Full accounts made up to 28 February 1993 (19 pages)
21 April 1994Ad 01/02/93--------- £ si 2600000@1 (2 pages)
21 April 1994Ad 01/02/93--------- £ si 2600000@1 (2 pages)
21 April 1994Nc inc already adjusted 01/02/93 (1 page)
20 January 1992Full accounts made up to 3 March 1991 (16 pages)
20 January 1992Full accounts made up to 3 March 1991 (16 pages)
20 January 1992Full accounts made up to 3 March 1991 (16 pages)
16 April 1991Full accounts made up to 25 February 1990 (15 pages)
16 April 1991Full accounts made up to 25 February 1990 (15 pages)
5 March 1986Accounts made up to 3 March 1985 (13 pages)
5 March 1986Accounts made up to 3 March 1985 (13 pages)
5 March 1986Accounts made up to 3 March 1985 (13 pages)
7 February 1985Accounts made up to 26 February 1984 (13 pages)
7 February 1985Accounts made up to 26 February 1984 (13 pages)
25 April 1984Accounts made up to 27 February 1983 (9 pages)
25 April 1984Accounts made up to 27 February 1983 (9 pages)
16 June 1983Accounts made up to 28 February 1982 (11 pages)
16 June 1983Accounts made up to 28 February 1982 (11 pages)
26 June 1982Accounts made up to 1 March 1981 (4 pages)
26 June 1982Accounts made up to 1 March 1981 (4 pages)
26 June 1982Accounts made up to 1 March 1981 (4 pages)
28 January 1981Accounts made up to 2 March 1980 (3 pages)
28 January 1981Accounts made up to 2 March 1980 (3 pages)
28 January 1981Accounts made up to 2 March 1980 (3 pages)
4 September 1980Accounts made up to 25 February 1979 (3 pages)
4 September 1980Accounts made up to 25 February 1979 (3 pages)
4 June 1978Accounts made up to 26 February 1978 (3 pages)
4 June 1978Accounts made up to 26 February 1978 (3 pages)
12 May 1978Accounts made up to 27 February 1977 (3 pages)
12 May 1978Accounts made up to 27 February 1977 (3 pages)
2 May 1978Accounts made up to 29 February 1976 (3 pages)
2 May 1978Accounts made up to 29 February 1976 (3 pages)
8 September 1976Accounts made up to 28 February 1975 (3 pages)
8 September 1976Accounts made up to 28 February 1975 (3 pages)
3 May 1974Accounts made up to 28 February 1974 (3 pages)
3 May 1974Accounts made up to 28 February 1974 (3 pages)
7 February 1968Incorporation (22 pages)
7 February 1968Incorporation (22 pages)