Company NameNew Way Lettings Limited
Company StatusDissolved
Company Number04633695
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NamePorter Gauchwin Associates Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameCarl Wayne Porter
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(5 days after company formation)
Appointment Duration7 years, 5 months (closed 22 June 2010)
RoleProperty Agent
Correspondence Address23 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SJ
Secretary NameGail Anne Porter
NationalityBritish
StatusClosed
Appointed03 September 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address23 Norbreck Close
Warrington
Cheshire
WA5 2SJ
Director NameIan Gauchin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2004)
RoleBuilding Surveyor
Correspondence Address21 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SJ
Secretary NameMark Andrew Yates
NationalityBritish
StatusResigned
Appointed15 January 2003(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2004)
RoleCompany Director
Correspondence Address17 Colorado Close
Great Sankey
Warrington
Cheshire
WA5 8WY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,838
Cash£3,280
Current Liabilities£4,337

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
15 May 2007Return made up to 10/01/07; full list of members (2 pages)
15 May 2007Return made up to 10/01/07; full list of members (2 pages)
23 January 2006Return made up to 10/01/06; full list of members (2 pages)
23 January 2006Return made up to 10/01/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 10/01/05; full list of members (6 pages)
8 February 2005Company name changed porter gauchwin associates LTD\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed porter gauchwin associates LTD\certificate issued on 08/02/05 (2 pages)
21 September 2004New secretary appointed (1 page)
21 September 2004New secretary appointed (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 February 2004Return made up to 10/01/04; full list of members (7 pages)
10 February 2004Return made up to 10/01/04; full list of members (7 pages)
23 January 2003Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Registered office changed on 17/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Registered office changed on 17/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
10 January 2003Incorporation (12 pages)
10 January 2003Incorporation (12 pages)