Company NameNew Model Adviser Limited
Company StatusDissolved
Company Number05657691
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Paul Rowley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 27 June 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressBelgravia 4 Pollard Drive
Stapeley
Nantwich
Cheshire
CW5 7EQ
Director NameMr Kenneth Francis Moore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Westwood Road
Noctorum
Prenton
Wirral
CH43 9RQ
Wales
Director NameMr David Paul Rowley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgravia 4 Pollard Drive
Stapeley
Nantwich
Cheshire
CW5 7EQ
Secretary NameMr Kenneth Francis Moore
NationalityBritish
StatusResigned
Appointed20 January 2006(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Westwood Road
Noctorum
Prenton
Wirral
CH43 9RQ
Wales
Director NameNicholas Paul Peters
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address1 Park Hall
Tothall Lane
Salford Priors
Worcestershire
WR11 8SG
Secretary NameMr David Paul Rowley
NationalityBritish
StatusResigned
Appointed26 July 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgravia 4 Pollard Drive
Stapeley
Nantwich
Cheshire
CW5 7EQ
Director NameMr Christopher Mark Sutton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(1 year, 9 months after company formation)
Appointment Duration9 years (resigned 03 November 2016)
RoleVice President Sales
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawks Way
Wirral
Merseyside
CH60 9JN
Wales
Secretary NameLynne Rowley
NationalityBritish
StatusResigned
Appointed24 August 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 April 2013)
RoleCompany Director
Correspondence AddressBelgravia 4 Pollard Drive
Stapeley
Cheshire
CW5 7EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£22,296
Cash£3,379
Current Liabilities£276,724

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 April 2008Delivered on: 1 May 2008
Persons entitled: Nottingham Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 2 alvaston business park middlewich road nantwich cheshire t/n CH552647 by way of fixed charge fixtures fittings plant and machinery see image for full details.
Outstanding

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2017Voluntary strike-off action has been suspended (1 page)
22 March 2017Voluntary strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
4 November 2016Termination of appointment of Christopher Mark Sutton as a director on 3 November 2016 (1 page)
4 November 2016Termination of appointment of Christopher Mark Sutton as a director on 3 November 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
29 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Termination of appointment of Lynne Rowley as a secretary (1 page)
23 April 2013Termination of appointment of Lynne Rowley as a secretary (1 page)
23 April 2013Registered office address changed from Apt 1 City Way 33 City Road Chester Cheshire CH1 3AB on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Apt 1 City Way 33 City Road Chester Cheshire CH1 3AB on 23 April 2013 (1 page)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 May 2012Registered office address changed from Belgravia 4 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Belgravia 4 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Belgravia 4 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 May 2012 (2 pages)
19 March 2012Appointment of David Paul Rowley as a director (3 pages)
19 March 2012Appointment of David Paul Rowley as a director (3 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Registered office address changed from Belgravia Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Belgravia Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Belgravia Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ United Kingdom on 3 February 2011 (1 page)
2 February 2011Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom on 2 February 2011 (1 page)
11 January 2011Secretary's details changed for Lyunne Rowley on 10 January 2011 (1 page)
11 January 2011Secretary's details changed for Lyunne Rowley on 10 January 2011 (1 page)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
9 September 2010Appointment of Lyunne Rowley as a secretary (3 pages)
9 September 2010Termination of appointment of David Rowley as a director (2 pages)
9 September 2010Termination of appointment of David Rowley as a secretary (2 pages)
9 September 2010Appointment of Lyunne Rowley as a secretary (3 pages)
9 September 2010Termination of appointment of David Rowley as a secretary (2 pages)
9 September 2010Termination of appointment of David Rowley as a director (2 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2009Director's details changed for David Paul Rowley on 6 October 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for David Paul Rowley on 6 October 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for David Paul Rowley on 6 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP (1 page)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP (1 page)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
13 November 2007Ad 26/10/07-26/10/07 £ si 1@1=1 £ ic 3/4 (2 pages)
13 November 2007Ad 26/10/07-26/10/07 £ si 1@1=1 £ ic 3/4 (2 pages)
13 November 2007New secretary appointed (3 pages)
13 November 2007New secretary appointed (3 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
15 October 2007Withdrawal of application for striking off (1 page)
15 October 2007Withdrawal of application for striking off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
30 August 2007Application for striking-off (1 page)
30 August 2007Application for striking-off (1 page)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
11 January 2007Return made up to 19/12/06; full list of members (3 pages)
11 January 2007Return made up to 19/12/06; full list of members (3 pages)
13 March 2006Registered office changed on 13/03/06 from: belgravia, 4 pollard drive stapeley nantwich cheshire CW5 7EQ (1 page)
13 March 2006Registered office changed on 13/03/06 from: belgravia, 4 pollard drive stapeley nantwich cheshire CW5 7EQ (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
19 December 2005Incorporation (9 pages)
19 December 2005Incorporation (9 pages)