Company NameNew Age Technical Limited
Company StatusDissolved
Company Number03438574
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Joseph Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(6 days after company formation)
Appointment Duration12 years, 2 months (closed 01 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Ryecroft Lane
Worsley
Manchester
M28 2PN
Secretary NameMatthew Nuttall
NationalityBritish
StatusClosed
Appointed03 October 2005(8 years after company formation)
Appointment Duration4 years, 2 months (closed 01 December 2009)
RoleSecretary
Correspondence Address28 Cann Street
Tottington
Bury
Lancashire
BL8 3PE
Secretary NameDominic James Raby
NationalityBritish
StatusResigned
Appointed30 September 1997(6 days after company formation)
Appointment Duration8 years (resigned 03 October 2005)
RoleAssistant Manager
Correspondence Address157 Chorley Old Road
Whittle Le Woods
Chorley
Lancashire
PR6 7NB
Director NameCleave Prior Company Formations Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
Surrey
CR0 1DQ
Secretary NameCleave Prior Company Services Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
Surrey
CR0 1DQ

Location

Registered Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£55,707
Net Worth£18,672
Cash£12,747
Current Liabilities£32,926

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 October 2008Return made up to 24/09/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 October 2007Return made up to 24/09/07; full list of members (2 pages)
18 October 2007Secretary's particulars changed (1 page)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 November 2006Return made up to 24/09/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 November 2005Location of debenture register (1 page)
29 November 2005Location of register of members (1 page)
29 November 2005Registered office changed on 29/11/05 from: 105 moss road stretford manchester M32 0AY (1 page)
29 November 2005Return made up to 24/09/05; full list of members (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (1 page)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 September 2002Return made up to 24/09/02; full list of members (6 pages)
15 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
4 June 2001Accounts for a small company made up to 30 September 1999 (4 pages)
28 September 2000Return made up to 24/09/00; full list of members (6 pages)
30 September 1999Return made up to 24/09/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
26 October 1998Return made up to 24/09/98; full list of members (6 pages)
19 January 1998Registered office changed on 19/01/98 from: 251 worsley road winton eccles greater manchester M30 8BW (1 page)
29 October 1997Ad 19/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: albany road 82-86 south end croydon surrey CR0 1DQ (1 page)
24 September 1997Incorporation (15 pages)