Company NameNew Century House Limited
Company StatusDissolved
Company Number07465090
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleDirector Of Investment And Pro
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Claire Louise Dalton
StatusClosed
Appointed22 October 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 01 December 2015)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleHead Of Property Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameKaty Jane Arnold
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameLawrence William Hagan
StatusResigned
Appointed09 April 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG

Contact

Websitewww.newcenturyhouse.co.uk

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Co-operative Group Holdings (2011) LTD
100.00%
Ordinary

Accounts

Latest Accounts4 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End04 January

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
10 August 2015Application to strike the company off the register (3 pages)
10 August 2015Application to strike the company off the register (3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
20 February 2015Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page)
20 February 2015Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015 (1 page)
24 October 2014Appointment of Mrs Claire Louise Dalton as a secretary on 22 October 2014 (2 pages)
24 October 2014Appointment of Mrs Claire Louise Dalton as a secretary on 22 October 2014 (2 pages)
7 October 2014Termination of appointment of Lawrence William Hagan as a secretary on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Lawrence William Hagan as a secretary on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Lawrence William Hagan as a secretary on 2 October 2014 (1 page)
8 September 2014Accounts for a dormant company made up to 4 January 2014 (4 pages)
8 September 2014Accounts for a dormant company made up to 4 January 2014 (4 pages)
8 September 2014Accounts for a dormant company made up to 4 January 2014 (4 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
22 July 2013Accounts for a dormant company made up to 5 January 2013 (4 pages)
22 July 2013Accounts for a dormant company made up to 5 January 2013 (4 pages)
22 July 2013Accounts for a dormant company made up to 5 January 2013 (4 pages)
15 April 2013Appointment of Lawrence William Hagan as a secretary (2 pages)
15 April 2013Termination of appointment of Katy Arnold as a secretary (1 page)
15 April 2013Appointment of Lawrence William Hagan as a secretary (2 pages)
15 April 2013Termination of appointment of Katy Arnold as a secretary (1 page)
22 March 2013Director's details changed for David Anthony Pringle on 22 March 2013 (2 pages)
22 March 2013Director's details changed for David Anthony Pringle on 22 March 2013 (2 pages)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
29 December 2010Current accounting period extended from 31 December 2011 to 4 January 2012 (3 pages)
29 December 2010Current accounting period extended from 31 December 2011 to 4 January 2012 (3 pages)
29 December 2010Current accounting period extended from 31 December 2011 to 4 January 2012 (3 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)