Company NameNew World Promotions Limited
Company StatusDissolved
Company Number03521586
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr John Edward Leathley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Ormonde Avenue
Magull
Liverpool
Merseyside
L31 7AS
Secretary NameCeri Paul Davies
NationalityBritish
StatusClosed
Appointed08 April 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address5 Windsor Road
Walton
Liverpool
Merseyside
L9 4RA
Secretary NameDiane Leathley
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Ormonde Avenue
Liverpool
Merseyside
L31 7AS
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address13 Woodside
Knutsford
Cheshire
WA16 8BX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
4 February 2000Registered office changed on 04/02/00 from: 3/7 doveston road sale cheshire M33 6LE (1 page)
4 February 2000Return made up to 04/03/99; full list of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: 25 longmoor lane liverpool merseyside L9 0EA (1 page)
21 May 1998Registered office changed on 21/05/98 from: bemrose house 100 long lane walton liverpool merseyside L9 7BG (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 6 ormond avenue magull liverpool L31 7AS (1 page)
17 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Registered office changed on 06/03/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 March 1998Secretary resigned (1 page)
4 March 1998Incorporation (7 pages)