Company NameNew-Biscuits Limited
Company StatusDissolved
Company Number03818598
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMichael Lassandro
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(2 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 10 March 2009)
RoleConfectioner
Country of ResidenceEngland
Correspondence Address56 Corona Avenue
Hyde
Cheshire
SK14 2LD
Secretary NameMaria Lassandro
NationalityBritish
StatusClosed
Appointed27 November 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address56 Corona Avenue
Hyde
Cheshire
SK14 2LD
Director NameTracy Bloxsom
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2000)
RoleConfectioner
Correspondence Address17 Bristowe Street
Manchester
Lancashire
M11 4LW
Secretary NameMichael Lassandro
NationalityBritish
StatusResigned
Appointed26 October 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2000)
RoleConfectioner
Country of ResidenceEngland
Correspondence Address56 Corona Avenue
Hyde
Cheshire
SK14 2LD
Director NameLOR (Nominees) Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressChester House 11/13 St Peters Street
Ashton Under Lyne
Lancashire
OL6 7TG
Secretary NameLOR (Secretary) Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF

Location

Registered AddressUnit 8 Enterprise Trading Estate
Lees Street, Abbey Hey
Manchester
Lancashire
M18 8QU
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£627
Cash£1,293
Current Liabilities£15,548

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Application for striking-off (1 page)
14 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2007Return made up to 03/08/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 October 2006Return made up to 03/08/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 October 2005Return made up to 03/08/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 August 2004Return made up to 03/08/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
29 July 2003Return made up to 03/08/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 August 2001Return made up to 03/08/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 December 2000Director resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
4 October 2000Return made up to 03/08/00; full list of members (6 pages)
12 January 2000Registered office changed on 12/01/00 from: chester house 11-13 saint peters street ashton under lyne lancashire OL6 7TG (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999Director resigned (1 page)
3 August 1999Incorporation (13 pages)