Company NameNext Era Limited
Company StatusDissolved
Company Number04916703
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date11 May 2010 (13 years, 12 months ago)
Previous NameBiscan Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEmma Louise Ashmore
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (closed 11 May 2010)
RoleRetailer
Correspondence Address4 Llys Y Castell
Kinmel Bay
Rhyl
Conwy
LL18 5JP
Wales
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Location

Registered Address252 Grange Road
Birkenhead
Cheshire
CH41 6EB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£7,522
Cash£2,909
Current Liabilities£34,566

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Appointment terminated secretary criterion corporate services LIMITED (1 page)
30 July 2008Appointment Terminated Secretary criterion corporate services LIMITED (1 page)
25 July 2008Registered office changed on 25/07/2008 from 41 chester street flint flintshire CH6 5BL (1 page)
25 July 2008Registered office changed on 25/07/2008 from 41 chester street flint flintshire CH6 5BL (1 page)
10 December 2006Return made up to 30/09/06; full list of members (6 pages)
10 December 2006Return made up to 30/09/06; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
20 January 2006Return made up to 30/09/05; full list of members (6 pages)
20 January 2006Return made up to 30/09/05; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
14 October 2004Return made up to 30/09/04; full list of members (6 pages)
14 October 2004Return made up to 30/09/04; full list of members (6 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Ad 16/10/03-17/10/03 £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2003Ad 16/10/03-17/10/03 £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2003Company name changed biscan LIMITED\certificate issued on 15/10/03 (2 pages)
15 October 2003Company name changed biscan LIMITED\certificate issued on 15/10/03 (2 pages)
30 September 2003Incorporation (16 pages)
30 September 2003Incorporation (16 pages)