Company NameNew Town Group Limited
Company StatusDissolved
Company Number09804641
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 6 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameNew Town Fashion Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ryan Lee Bevan
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 121 Bury Old Road
Whitefield
Manchester
M45 7AY
Director NameMr Stephen Francis Owens
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(1 year after company formation)
Appointment Duration2 years, 9 months (closed 09 July 2019)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 121 Bury Old Road
Whitefield
Manchester
M45 7AY

Location

Registered AddressProspect House 121 Bury Old Road
Whitefield
Manchester
M45 7AY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (3 pages)
16 October 2018Director's details changed for Mr Stephen Francis Owens on 12 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Ryan Lee Bevan on 12 October 2018 (2 pages)
11 October 2018Change of details for Mr Stephen Francis Owens as a person with significant control on 11 October 2018 (2 pages)
11 October 2018Change of details for Mr Ryan Lee Bevan as a person with significant control on 11 October 2018 (2 pages)
11 October 2018Registered office address changed from 94 Mersey Drive Whitefield Manchester M45 8LF United Kingdom to Prospect House 121 Bury Old Road Whitefield Manchester M45 7AY on 11 October 2018 (1 page)
5 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-04
(3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
7 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
3 October 2016Director's details changed for Mr Ryan Lee Bevan on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Stephen Francis Owens as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Stephen Francis Owens as a director on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Ryan Lee Bevan on 3 October 2016 (2 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)