Company NameNew England Warehouse Limited
Company StatusDissolved
Company Number06347047
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameSuzanne Holme
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence AddressPlumpton Hall
Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4AT
Director NameMr Phillip John Holmes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressPlumpton Hall
Bury And Rockdale Old Road
Bamford Heywood
Lancashire
OL10 4AT
Director NameMrs Suzanne Helen Holmes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressPlumpton Hall
Bury And Rochdale Old Road
Bamford Heywood
Lancashire
OL10 4AT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressSladenwood Mill
Todmorden Road
Littleborough
OL15 9EW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2011Termination of appointment of Suzanne Holme as a director (1 page)
15 June 2011Termination of appointment of Phillip Holmes as a director (1 page)
15 June 2011Termination of appointment of Suzanne Holme as a director (1 page)
15 June 2011Termination of appointment of Phillip Holmes as a director (1 page)
10 December 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 2
(4 pages)
10 December 2010Director's details changed for Phillip John Holmes on 20 August 2010 (2 pages)
10 December 2010Director's details changed for Suzanne Holme on 20 August 2010 (2 pages)
10 December 2010Director's details changed for Phillip John Holmes on 20 August 2010 (2 pages)
10 December 2010Director's details changed for Suzanne Holme on 20 August 2010 (2 pages)
10 December 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 2
(4 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
12 October 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
30 April 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
30 April 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
21 October 2008Appointment terminated director suzanne holmes (1 page)
21 October 2008Appointment Terminated Director suzanne holmes (1 page)
16 October 2008Return made up to 20/08/08; full list of members (4 pages)
16 October 2008Return made up to 20/08/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from unit 309, phoenix industrial estate, phoenix close heywood OL10 2JG (1 page)
4 June 2008Registered office changed on 04/06/2008 from unit 309, phoenix industrial estate, phoenix close heywood OL10 2JG (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
20 August 2007Incorporation (18 pages)
20 August 2007Incorporation (18 pages)