Company NameNew Century Debt Collection Limited
Company StatusDissolved
Company Number01157981
CategoryPrivate Limited Company
Incorporation Date23 January 1974(50 years, 3 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameWest Kent Funeral Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed10 January 2002(27 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 07 August 2012)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameAlison Close
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(33 years after company formation)
Appointment Duration5 years, 6 months (closed 07 August 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address11 Pennington Drive
Newton-Le-Willows
Nr Warrington
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(34 years after company formation)
Appointment Duration4 years, 6 months (closed 07 August 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(37 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 07 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameJames Albert Pope
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1993)
RoleTransport Manager
Correspondence Address29 Moreland Avenue
Dartford
Kent
Director NameTerence Ernest Hollings
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 April 1995)
RoleAccountant
Correspondence Address10 Fenton Close
Hightown
Congleton
Cheshire
CW12 3TH
Secretary NameDerek John Skilling
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 April 1993)
RoleCompany Director
Correspondence AddressC/O Kent Co-Operative Society Limited
Maidstone Road
Chatham
Kent
ME4 6DE
Director NameMr Andrew Bland
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 1995)
RoleOperations Manager
Correspondence Address49 Chester Road
Winsford
Cheshire
CW7 2NG
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed13 April 1993(19 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 December 1999)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameWalter Dunlop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 1997)
RoleOperations Manager Funeral Grp
Correspondence Address17 Ashcombe Drive
Radcliffe
Manchester
M26 3NL
Director NameMr Alexander Sutherland MacDonald
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 2001)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address25 Auchinloch Road
Glasgow
G66 5ES
Scotland
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(23 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 2002)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed10 December 1999(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2002)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Richard Gomersall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(28 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(31 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleGeneral Manager, Corporate Fin
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(32 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(32 years, 2 months after company formation)
Appointment Duration10 months (resigned 09 February 2007)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(34 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA
Director NameKent Co-Operative Society Limited (Corporation)
StatusResigned
Appointed12 April 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 1993)
Correspondence AddressMaidstone Road
Chatham
Kent
ME4 6DE
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed27 February 2001(27 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 2005)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressPO Box 53
New Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

99 at £1Co-operative Group (Cws) LTD
99.00%
Ordinary
1 at £1Cws (No. 1) LTD
1.00%
Ordinary

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
28 February 2012Appointment of Andrew Oldale as a director on 1 January 2012 (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil James Walker as a director on 31 December 2011 (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
28 November 2011Termination of appointment of David Hendry as a director (1 page)
28 November 2011Termination of appointment of David Buchan Hendry as a director on 15 December 2010 (1 page)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(7 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(7 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(7 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 July 2009Accounts made up to 10 January 2009 (3 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
4 September 2008Return made up to 01/09/08; full list of members (4 pages)
4 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 July 2008Accounts made up to 12 January 2008 (3 pages)
18 July 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
9 October 2007Return made up to 01/09/07; full list of members (3 pages)
9 October 2007Return made up to 01/09/07; full list of members (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
20 March 2007Accounts made up to 13 January 2007 (3 pages)
20 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
1 September 2006Accounts made up to 14 January 2006 (3 pages)
1 September 2006Return made up to 01/09/06; full list of members (3 pages)
1 September 2006Return made up to 01/09/06; full list of members (3 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
29 September 2005Return made up to 01/09/05; full list of members; amend (6 pages)
29 September 2005Return made up to 01/09/05; full list of members; amend (6 pages)
12 September 2005Return made up to 01/09/05; full list of members (3 pages)
12 September 2005Return made up to 01/09/05; full list of members (3 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
5 February 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
5 February 2005Accounts made up to 8 January 2005 (3 pages)
5 February 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
28 July 2004Company name changed west kent funeral services limit ed\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed west kent funeral services limit ed\certificate issued on 28/07/04 (2 pages)
21 January 2004Accounts made up to 10 January 2004 (3 pages)
21 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
8 April 2003Accounts made up to 11 January 2003 (3 pages)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (3 pages)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (3 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
14 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
14 February 2002Accounts made up to 12 January 2002 (3 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
12 March 2001Accounts made up to 13 January 2001 (3 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (5 pages)
7 March 2001New director appointed (5 pages)
7 March 2001Director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Return made up to 01/09/00; full list of members (5 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Return made up to 01/09/00; full list of members (5 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
11 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
11 April 2000Accounts made up to 8 January 2000 (3 pages)
11 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
25 March 1999Full accounts made up to 9 January 1999 (3 pages)
25 March 1999Full accounts made up to 9 January 1999 (3 pages)
25 March 1999Full accounts made up to 9 January 1999 (3 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
11 February 1998Accounts made up to 10 January 1998 (3 pages)
11 February 1998Accounts for a dormant company made up to 10 January 1998 (3 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
25 September 1997Return made up to 01/09/97; full list of members (6 pages)
25 September 1997Return made up to 01/09/97; full list of members (6 pages)
11 July 1997Accounts made up to 11 January 1997 (3 pages)
11 July 1997Accounts for a dormant company made up to 11 January 1997 (3 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1996Return made up to 01/09/96; full list of members (5 pages)
12 September 1996Return made up to 01/09/96; full list of members (5 pages)
11 August 1996Full accounts made up to 13 January 1996 (8 pages)
11 August 1996Full accounts made up to 13 January 1996 (8 pages)
8 September 1995Return made up to 01/09/95; full list of members (12 pages)
8 September 1995Return made up to 01/09/95; full list of members (6 pages)
22 May 1995New director appointed (4 pages)
4 May 1995New director appointed (6 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned (2 pages)