Company NameNew Century Fleet Limited
Company StatusDissolved
Company Number04195301
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NamesBrabco: 126(2001) Limited and Century Fleet Disposals Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Craig Sheard
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(9 months after company formation)
Appointment Duration7 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Birch Fold
Goostrey
Crewe
Cheshire
CW4 8NR
Secretary NameMr Nicholas Craig Sheard
NationalityBritish
StatusClosed
Appointed01 January 2002(9 months after company formation)
Appointment Duration7 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Birch Fold
Goostrey
Crewe
Cheshire
CW4 8NR
Director NameLisa Sheard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 20 January 2009)
RoleSecretary
Correspondence AddressSearle 9 Birch Fold
Goostrey
Cheshire
CW4 8NR
Director NameCatherine Anne Aldag
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address23 Victoria Road
West Kirby
Wirral
Merseyside
CH48 3HJ
Wales
Director NameWilliam Ngan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Hall Road
Manchester
M14 5HN
Secretary NameWilliam Ngan
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Hall Road
Manchester
M14 5HN
Director NamePaul Arslanian
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 October 2002)
RoleCompany Director
Correspondence Address17 Beach Road
Old Colwyn
Colwyn Bay
Conwy
LL29 9PH
Wales
Director NameMr Majid Rezayan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 February 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Dawson Road
Heald Green
Stockport
Cheshire
SK8 3AE

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2008Liquidators statement of receipts and payments to 27 October 2008 (5 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Statement of affairs (6 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Appointment of a voluntary liquidator (1 page)
7 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2005Registered office changed on 28/10/05 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
12 April 2005Return made up to 05/04/05; full list of members (7 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
1 June 2004Registered office changed on 01/06/04 from: the schoolhouse 1 simonsway wythenshawe manchester greater manchester M22 5PP (1 page)
1 June 2004Return made up to 05/04/04; full list of members (7 pages)
1 September 2003Full accounts made up to 30 April 2003 (10 pages)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned;director resigned (1 page)
28 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
19 September 2002Return made up to 03/05/02; full list of members (7 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002New director appointed (2 pages)
18 February 2002Company name changed century fleet disposals LIMITED\certificate issued on 18/02/02 (2 pages)
27 September 2001Registered office changed on 27/09/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001Director resigned (1 page)
5 April 2001Incorporation (21 pages)