Company NameEquestria World Limited
Company StatusDissolved
Company Number03965394
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameNew Century Press Limited

Business Activity

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

Directors

Director NameMr Ian John Wright
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(16 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH
Director NameKurt Antony Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RolePublican
Correspondence AddressWoodviewt
Sharratts Path, Charnock Richard
Chorley
Lancashire
PR7 3QP
Director NameMr Stephen John Robinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RolePublishing
Country of ResidenceEngland
Correspondence AddressGreenacre 22a Windsor Road
Chorley
Lancashire
PR7 1LN
Secretary NameStephen John Robinson
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RolePublishing
Correspondence Address53 Heapey Road
Chorley
Lancashire
PR6 9BQ
Director NameJoanna Sue Robinson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 May 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address22a Windsor Road
Chorley
Lancashire
PR7 1LN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameStephen Andrews And Co Ltd (Corporation)
StatusResigned
Appointed01 September 2003(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 May 2013)
Correspondence Address186 Eaves Lane
Chorley
Lancashire
PR6 0AU

Contact

Websitehorsetraderonline.co.uk

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Stephen Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,005
Cash£763
Current Liabilities£14,146

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (3 pages)
18 April 2017Registered office address changed from 22a Windsor Road Chorley Lancashire PR7 1LN to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 18 April 2017 (1 page)
18 April 2017Appointment of Mr Ian Wright as a director on 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
18 April 2017Appointment of Mr Ian Wright as a director on 31 March 2017 (2 pages)
18 April 2017Registered office address changed from 22a Windsor Road Chorley Lancashire PR7 1LN to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Stephen John Robinson as a director on 18 April 2017 (1 page)
18 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
18 April 2017Termination of appointment of Stephen John Robinson as a director on 18 April 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 August 2014Company name changed new century press LIMITED\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
(3 pages)
20 August 2014Company name changed new century press LIMITED\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(5 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(5 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(5 pages)
17 May 2013Termination of appointment of Joanna Robinson as a director (1 page)
17 May 2013Termination of appointment of Stephen Andrews and Co Ltd as a secretary (1 page)
17 May 2013Termination of appointment of Joanna Robinson as a director (1 page)
17 May 2013Termination of appointment of Joanna Robinson as a director (1 page)
17 May 2013Termination of appointment of Stephen Andrews and Co Ltd as a secretary (1 page)
17 May 2013Termination of appointment of Stephen Andrews and Co Ltd as a secretary (1 page)
17 May 2013Termination of appointment of Joanna Robinson as a director (1 page)
17 May 2013Termination of appointment of Stephen Andrews and Co Ltd as a secretary (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Joanna Sue Milbourn on 1 May 2010 (2 pages)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Joanna Sue Milbourn on 1 May 2010 (2 pages)
20 May 2011Director's details changed for Joanna Sue Milbourn on 1 May 2010 (2 pages)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 June 2010Secretary's details changed for Stephen Andrews and Co Ltd on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for Stephen Andrews and Co Ltd on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Stephen Andrews and Co Ltd on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Joanna Sue Milbourn on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Joanna Sue Milbourn on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Joanna Sue Milbourn on 1 January 2010 (2 pages)
21 June 2010Secretary's details changed for Stephen Andrews and Co Ltd on 1 January 2010 (2 pages)
21 June 2010Secretary's details changed for Stephen Andrews and Co Ltd on 1 January 2010 (2 pages)
21 June 2010Secretary's details changed for Stephen Andrews and Co Ltd on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Joanna Sue Milbourn on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Joanna Sue Milbourn on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Joanna Sue Milbourn on 1 January 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 June 2009Return made up to 05/04/09; full list of members (3 pages)
1 June 2009Return made up to 05/04/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 July 2008Return made up to 05/04/08; full list of members (3 pages)
28 July 2008Return made up to 05/04/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 April 2007Location of debenture register (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Return made up to 05/04/07; full list of members (2 pages)
27 April 2007Location of register of members (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Registered office changed on 27/04/07 from: 36 pall mall chorley lancashire PR7 2LA (1 page)
27 April 2007Return made up to 05/04/07; full list of members (2 pages)
27 April 2007Location of debenture register (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Registered office changed on 27/04/07 from: 36 pall mall chorley lancashire PR7 2LA (1 page)
27 April 2007New director appointed (1 page)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 August 2006Return made up to 05/04/06; full list of members (2 pages)
2 August 2006Return made up to 05/04/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 05/04/05; full list of members (2 pages)
7 October 2005Return made up to 05/04/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 January 2004Return made up to 05/04/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2004Return made up to 05/04/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 December 2003Registered office changed on 30/12/03 from: 1 back mount street chorley lancashire PR7 9EA (1 page)
30 December 2003Registered office changed on 30/12/03 from: 1 back mount street chorley lancashire PR7 9EA (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
1 November 2003Director's particulars changed (1 page)
1 November 2003Director's particulars changed (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
9 July 2003Return made up to 05/04/02; full list of members (6 pages)
9 July 2003Return made up to 05/04/02; full list of members (6 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
6 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 November 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
12 November 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
12 July 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
12 July 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
5 April 2000Incorporation (18 pages)
5 April 2000Incorporation (18 pages)