Company NameNewmarket Connections Ltd
Company StatusDissolved
Company Number03361361
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NamesNewmarket Connections Limited and Newmarketconnections.com Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Clifford Eric Woof
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleSecretary/Director
Country of ResidenceEngland
Correspondence Address58 Bury Road
Newmarket
Suffolk
CB8 7BT
Secretary NameMr Clifford Eric Woof
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleSecretary/Director
Country of ResidenceEngland
Correspondence Address58 Bury Road
Newmarket
Suffolk
CB8 7BT
Secretary NameHazel Valerie Woof
NationalityBritish
StatusClosed
Appointed01 April 1999(1 year, 11 months after company formation)
Appointment Duration15 years (closed 15 April 2014)
RoleCompany Director
Correspondence Address58 Bury Road
Newmarket
Suffolk
CB8 7BT
Director NameMr Conrad Norman Allen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleTrainer
Correspondence AddressShadowfax Stables Hamilton Road
Newmarket
Suffolk
CB8 7JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBaines & Ernest Corporation Limited
Lloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

65 at £1Clifford Eric Woof
65.00%
Ordinary
35 at £1Hazel Woof
35.00%
Ordinary

Financials

Year2014
Turnover£224,799
Gross Profit£103,543
Net Worth-£33,183
Cash£6,790
Current Liabilities£53,355

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 April 2014Final Gazette dissolved following liquidation (1 page)
15 April 2014Final Gazette dissolved following liquidation (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
15 January 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
3 December 2012Registered office address changed from the Paddock Bury Road Newmarket Suffolk CB8 7BT England on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from The Paddock Bury Road Newmarket Suffolk CB8 7BT England on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from the Paddock Bury Road Newmarket Suffolk CB8 7BT England on 3 December 2012 (2 pages)
23 November 2012Appointment of a voluntary liquidator (1 page)
23 November 2012Statement of affairs with form 4.19 (6 pages)
23 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-14
(1 page)
23 November 2012Statement of affairs with form 4.19 (6 pages)
23 November 2012Appointment of a voluntary liquidator (1 page)
23 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
26 October 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
22 October 2012Registered office address changed from 58 Bury Road Newmarket Suffolk CB8 7BT United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 58 Bury Road Newmarket Suffolk CB8 7BT United Kingdom on 22 October 2012 (1 page)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(4 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(4 pages)
16 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
7 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 May 2009Accounts made up to 30 April 2009 (1 page)
19 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
14 May 2009Capitals not rolled up (2 pages)
14 May 2009Capitals not rolled up (2 pages)
13 May 2009Company name changed newmarketconnections.com LIMITED\certificate issued on 14/05/09 (2 pages)
13 May 2009Company name changed newmarketconnections.com LIMITED\certificate issued on 14/05/09 (2 pages)
20 April 2009Registered office changed on 20/04/2009 from 8 black bear court newmarket suffolk CB8 9AF (1 page)
20 April 2009Registered office changed on 20/04/2009 from 8 black bear court newmarket suffolk CB8 9AF (1 page)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
10 February 2009Accounts made up to 30 April 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
29 April 2008Return made up to 19/04/08; full list of members (3 pages)
29 April 2008Return made up to 19/04/08; full list of members (3 pages)
7 February 2008Accounts made up to 30 April 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
21 May 2007Return made up to 19/04/07; full list of members (8 pages)
21 May 2007Return made up to 19/04/07; full list of members (8 pages)
19 February 2007Accounts made up to 30 April 2006 (1 page)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 May 2006Return made up to 19/04/06; full list of members (8 pages)
25 May 2006Return made up to 19/04/06; full list of members (8 pages)
14 February 2006Accounts made up to 30 April 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 April 2005Return made up to 19/04/05; full list of members (8 pages)
12 April 2005Return made up to 19/04/05; full list of members (8 pages)
9 February 2005Accounts made up to 30 April 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 April 2004Return made up to 19/04/04; full list of members (8 pages)
14 April 2004Return made up to 19/04/04; full list of members (8 pages)
22 March 2004Accounts made up to 30 April 2003 (1 page)
22 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
16 April 2003Return made up to 19/04/03; full list of members (8 pages)
16 April 2003Return made up to 19/04/03; full list of members (8 pages)
20 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
20 December 2002Accounts made up to 30 April 2002 (1 page)
24 April 2002Return made up to 19/04/02; full list of members (8 pages)
24 April 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(8 pages)
19 February 2002Accounts made up to 30 April 2001 (1 page)
19 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
17 May 2001Return made up to 28/04/01; full list of members (7 pages)
17 May 2001Return made up to 28/04/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
9 January 2001Accounts made up to 30 April 2000 (1 page)
11 October 2000Company name changed newmarket connections LIMITED\certificate issued on 12/10/00 (2 pages)
11 October 2000Company name changed newmarket connections LIMITED\certificate issued on 12/10/00 (2 pages)
5 May 2000Return made up to 28/04/00; full list of members (7 pages)
5 May 2000Return made up to 28/04/00; full list of members (7 pages)
19 January 2000Accounts made up to 30 April 1999 (1 page)
19 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
12 October 1999Registered office changed on 12/10/99 from: the lodge egerton stud cambridge road newmarket,suffolk CB8 0TJ (1 page)
12 October 1999Registered office changed on 12/10/99 from: the lodge egerton stud cambridge road newmarket,suffolk CB8 0TJ (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New secretary appointed (2 pages)
1 May 1999Return made up to 28/04/99; full list of members (6 pages)
1 May 1999Director resigned (1 page)
1 May 1999Return made up to 28/04/99; full list of members (6 pages)
1 May 1999New secretary appointed (2 pages)
17 February 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1999Accounts made up to 30 April 1998 (1 page)
17 February 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
24 May 1998Return made up to 28/04/98; full list of members (6 pages)
24 May 1998Return made up to 28/04/98; full list of members (6 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997New director appointed (2 pages)
28 April 1997Incorporation (13 pages)