Company NameNew Openings Plc
Company StatusDissolved
Company Number03249989
CategoryPublic Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Dissolution Date2 December 2011 (12 years, 4 months ago)
Previous NameDirect Furniture Sales Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames Francis O'Carroll
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 02 December 2011)
RoleCompany Director
Correspondence Address6 Lansdown Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7HF
Director NameYvonne Olga O'Carroll
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 02 December 2011)
RoleCompany Director
Correspondence Address6 Lansdown Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7HF
Secretary NameYvonne Olga O'Carroll
NationalityBritish
StatusClosed
Appointed18 May 1998(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 02 December 2011)
RoleCompany Director
Correspondence Address6 Lansdown Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7HF
Director NameDavid Marshall Edwards
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressRobertsford House
Preston Street
Shrewsbury
Shropshire
SY2 5PW
Wales
Director NameJames Francis O'Carroll
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address6 Lansdown Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7HF
Secretary NameDavid Marshall Edwards
NationalityBritish
StatusResigned
Appointed17 September 1996(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressRobertsford House
Preston Street
Shrewsbury
Shropshire
SY2 5PW
Wales
Director NameJohn Michael Pegg
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 May 1998)
RoleAccountant
Correspondence Address19 Goldsmith Drive
Elworth
Sandbach
Cheshire
CW11 3GS
Secretary NameJohn Michael Pegg
NationalityBritish
StatusResigned
Appointed01 August 1997(10 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 May 1998)
RoleAccountant
Correspondence Address19 Goldsmith Drive
Elworth
Sandbach
Cheshire
CW11 3GS
Director NameAngela Goudie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(3 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2001)
RoleProduction Manager
Correspondence Address17 Ellesmere Road
Stockport
Cheshire
SK3 0NA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 December 2011Final Gazette dissolved following liquidation (1 page)
2 December 2011Final Gazette dissolved following liquidation (1 page)
2 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2006Dissolution deferment (1 page)
2 February 2006Completion of winding up (1 page)
2 February 2006Dissolution deferment (1 page)
2 February 2006Completion of winding up (1 page)
16 March 2005Order of court to wind up (1 page)
16 March 2005Order of court to wind up (1 page)
28 September 2004Receiver's abstract of receipts and payments (3 pages)
28 September 2004Receiver ceasing to act (1 page)
28 September 2004Receiver's abstract of receipts and payments (3 pages)
28 September 2004Receiver ceasing to act (1 page)
2 August 2004Receiver's abstract of receipts and payments (3 pages)
2 August 2004Receiver's abstract of receipts and payments (3 pages)
30 July 2003Receiver's abstract of receipts and payments (3 pages)
30 July 2003Receiver's abstract of receipts and payments (3 pages)
9 October 2002Administrative Receiver's report (10 pages)
9 October 2002Administrative Receiver's report (10 pages)
26 July 2002Appointment of receiver/manager (3 pages)
26 July 2002Appointment of receiver/manager (3 pages)
25 July 2002Registered office changed on 25/07/02 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page)
25 July 2002Registered office changed on 25/07/02 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page)
22 April 2002Return made up to 16/09/01; full list of members (6 pages)
22 April 2002Ad 28/09/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
22 April 2002Ad 28/09/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
22 April 2002Return made up to 16/09/01; full list of members (6 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (4 pages)
26 February 2002Particulars of mortgage/charge (4 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 February 2002Particulars of mortgage/charge (5 pages)
20 February 2002Particulars of mortgage/charge (5 pages)
2 January 2002Full accounts made up to 28 February 2001 (20 pages)
2 January 2002Full accounts made up to 28 February 2001 (20 pages)
17 May 2001Registered office changed on 17/05/01 from: brighton road industrial estate unit 17 stockport cheshire SK4 2BQ (1 page)
17 May 2001Registered office changed on 17/05/01 from: brighton road industrial estate unit 17 stockport cheshire SK4 2BQ (1 page)
27 February 2001Director resigned (2 pages)
27 February 2001Director resigned (2 pages)
3 October 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 October 2000Auditor's report (1 page)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 October 2000Auditor's report (1 page)
3 October 2000Nc inc already adjusted 28/09/00 (2 pages)
3 October 2000Auditor's report (1 page)
3 October 2000Declaration on reregistration from private to PLC (1 page)
3 October 2000Application for reregistration from private to PLC (1 page)
3 October 2000Balance Sheet (1 page)
3 October 2000Nc inc already adjusted 28/09/00 (2 pages)
3 October 2000Declaration on reregistration from private to PLC (1 page)
3 October 2000Auditor's report (1 page)
3 October 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 October 2000Re-registration of Memorandum and Articles (37 pages)
3 October 2000Balance Sheet (1 page)
3 October 2000Certificate of re-registration from Private to Public Limited Company (1 page)
3 October 2000Re-registration of Memorandum and Articles (37 pages)
3 October 2000Application for reregistration from private to PLC (1 page)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 October 2000Certificate of re-registration from Private to Public Limited Company (1 page)
29 September 2000Accounts for a medium company made up to 29 February 2000 (18 pages)
29 September 2000Accounts for a medium company made up to 29 February 2000 (18 pages)
21 September 2000Return made up to 16/09/00; full list of members (7 pages)
21 September 2000Return made up to 16/09/00; full list of members (7 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
4 January 2000Accounts for a medium company made up to 28 February 1999 (16 pages)
4 January 2000Accounts for a medium company made up to 28 February 1999 (16 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
16 November 1999Return made up to 16/09/99; full list of members (6 pages)
16 November 1999Return made up to 16/09/99; full list of members (6 pages)
28 June 1999Particulars of mortgage/charge (4 pages)
28 June 1999Particulars of mortgage/charge (4 pages)
3 November 1998Return made up to 16/09/98; full list of members (6 pages)
3 November 1998Return made up to 16/09/98; full list of members (6 pages)
30 October 1998Full accounts made up to 28 February 1998 (5 pages)
30 October 1998Full accounts made up to 28 February 1998 (5 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998Secretary resigned;director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
17 October 1997Return made up to 16/09/97; full list of members (6 pages)
17 October 1997Return made up to 16/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
23 July 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
23 July 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
16 May 1997Company name changed direct furniture sales LIMITED\certificate issued on 19/05/97 (2 pages)
16 May 1997Company name changed direct furniture sales LIMITED\certificate issued on 19/05/97 (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: international house 82-86 deansgate manchester M3 2ER (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: international house 82-86 deansgate manchester M3 2ER (1 page)
7 October 1996New director appointed (2 pages)
16 September 1996Incorporation (10 pages)