Company NameNew Locations Ltd
Company StatusDissolved
Company Number04687124
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date15 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJacqueline Higgins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(6 days after company formation)
Appointment Duration14 years, 9 months (closed 15 December 2017)
RoleLettings And Management Compan
Country of ResidenceEngland
Correspondence Address31 Tatton Road
Sale
Cheshire
M33 7EE
Secretary NameJacqueline Higgins
NationalityBritish
StatusClosed
Appointed11 March 2003(6 days after company formation)
Appointment Duration14 years, 9 months (closed 15 December 2017)
RoleLettings And Management Compan
Country of ResidenceEngland
Correspondence Address31 Tatton Road
Sale
Cheshire
M33 7EE
Director NameMrs Marie Colson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2005)
RoleLettings And Management
Country of ResidenceEngland
Correspondence Address41 Ridgewood Avenue
Chadderton
Oldham
Lancashire
OL9 9UX
Director NamePatricia Cox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2007)
RoleLettings And Management Co
Correspondence Address8 Brookash Road
Manchester
Lancashire
M22 5LU
Secretary NamePatricia Cox
NationalityBritish
StatusResigned
Appointed11 March 2003(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2007)
RoleLettings And Management Co
Correspondence Address8 Brookash Road
Manchester
Lancashire
M22 5LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenew-locations.co.uk
Telephone0161 9734477
Telephone regionManchester

Location

Registered Address31 Tatton Road
Sale
Cheshire
M33 7EE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,182
Cash£9,468
Current Liabilities£28,189

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2017Final Gazette dissolved following liquidation (1 page)
15 December 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Completion of winding up (1 page)
15 September 2017Completion of winding up (1 page)
18 November 2015Order of court to wind up (2 pages)
18 November 2015Order of court to wind up (2 pages)
3 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3
(3 pages)
3 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3
(3 pages)
3 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3
(3 pages)
5 March 2015Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(3 pages)
5 March 2015Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(3 pages)
5 March 2015Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(3 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 3
(3 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 3
(3 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 3
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
23 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
27 June 2011Secretary's details changed for Jacqueline Higgins on 5 March 2011 (1 page)
27 June 2011Secretary's details changed for Jacqueline Higgins on 5 March 2011 (1 page)
27 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
27 June 2011Secretary's details changed for Jacqueline Higgins on 5 March 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
29 March 2010Director's details changed for Jacqueline Higgins on 5 March 2010 (2 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Jacqueline Higgins on 5 March 2010 (2 pages)
29 March 2010Director's details changed for Jacqueline Higgins on 5 March 2010 (2 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 5 March 2009 with a full list of shareholders (3 pages)
26 March 2010Annual return made up to 5 March 2009 with a full list of shareholders (3 pages)
26 March 2010Annual return made up to 5 March 2009 with a full list of shareholders (3 pages)
24 October 2009Annual return made up to 5 March 2007 with a full list of shareholders (4 pages)
24 October 2009Annual return made up to 5 March 2008 with a full list of shareholders (3 pages)
24 October 2009Annual return made up to 5 March 2007 with a full list of shareholders (4 pages)
24 October 2009Annual return made up to 5 March 2008 with a full list of shareholders (3 pages)
24 October 2009Annual return made up to 5 March 2008 with a full list of shareholders (3 pages)
24 October 2009Annual return made up to 5 March 2007 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 June 2008Appointment terminate, director and secretary patricia glenys cox logged form (1 page)
11 June 2008Appointment terminate, director and secretary patricia glenys cox logged form (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Return made up to 05/03/06; full list of members (3 pages)
27 October 2006Return made up to 05/03/06; full list of members (3 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
13 May 2005Return made up to 05/03/05; full list of members (3 pages)
13 May 2005Return made up to 05/03/05; full list of members (3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Return made up to 05/03/04; full list of members (8 pages)
14 May 2004Return made up to 05/03/04; full list of members (8 pages)
6 May 2004Ad 11/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 May 2004Ad 11/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: 41 ridgewood avenue, chadderton oldham lancashire OL9 9UX (1 page)
2 June 2003Registered office changed on 02/06/03 from: 41 ridgewood avenue, chadderton oldham lancashire OL9 9UX (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
5 March 2003Incorporation (9 pages)
5 March 2003Incorporation (9 pages)