Company NameNew Indian Cottage Limited
Company StatusDissolved
Company Number03989061
CategoryPrivate Limited Company
Incorporation Date9 May 2000(24 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePenelope Elizabeth Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address44 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Secretary NameAmy Mary Clark
NationalityBritish
StatusClosed
Appointed18 July 2000(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address44 Broadwalk
Wilmslow
Cheshire
SK9 5PL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address51 Wilmslow Road
Cheadle
Stockport
Cheshire
SK8 1HG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Return made up to 09/05/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 July 2007Return made up to 09/05/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed (1 page)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 March 2007Return made up to 09/05/06; full list of members (2 pages)
11 May 2006Return made up to 09/05/05; full list of members (2 pages)
10 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
12 July 2004Return made up to 09/05/04; full list of members (6 pages)
12 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
22 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
5 January 2004Registered office changed on 05/01/04 from: 42 cuthbert road cheadle cheshire SK8 2DT (1 page)
29 May 2003Return made up to 09/05/03; full list of members (6 pages)
5 December 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
16 June 2002Return made up to 09/05/02; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 May 2001 (1 page)
30 August 2001Return made up to 09/05/01; full list of members (6 pages)
30 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2000Director resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
2 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000New director appointed (2 pages)
9 May 2000Incorporation (10 pages)