Company NameNew Life Camp Ltd
Company StatusDissolved
Company Number05717820
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJulia Elizabeth Ann Lawton
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Edinburgh Road
Wistaston
Crewe
Cheshire
CW2 8JH
Director NameJulia Elizabeth Ann Lawton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 04 October 2011)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address6 Edinburgh Road
Wistaston
Crewe
Cheshire
CW2 8JH
Director NameRev Simon John Lawton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 04 October 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address6 Edinburgh Road
Wistaston
Crewe
Cheshire
CW2 8JH
Director NameMrs Anne-Marie Naylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 14 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top
Bridge End Lane
Prestbury
Cheshire
SK10 4DJ
Secretary NameMrs Anne-Marie Naylor
NationalityBritish
StatusResigned
Appointed14 March 2006(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 14 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top
Bridge End Lane
Prestbury
Cheshire
SK10 4DJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressAfford Astbury Bond
31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Financials

Year2014
Net Worth£178
Cash£1,416
Current Liabilities£1,238

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Annual return made up to 22 February 2010 no member list (3 pages)
9 March 2010Annual return made up to 22 February 2010 no member list (3 pages)
9 March 2010Director's details changed for Julia Elizabeth Ann Lawton on 22 February 2010 (2 pages)
9 March 2010Director's details changed for Reverend Simon John Lawton on 22 February 2010 (2 pages)
9 March 2010Director's details changed for Julia Elizabeth Ann Lawton on 22 February 2010 (2 pages)
9 March 2010Director's details changed for Reverend Simon John Lawton on 22 February 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 March 2009Annual return made up to 22/02/09 (2 pages)
3 March 2009Annual return made up to 22/02/09 (2 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
5 June 2008Appointment terminated director and secretary anne naylor (1 page)
5 June 2008Annual return made up to 22/02/08 (4 pages)
5 June 2008Annual return made up to 22/02/08 (4 pages)
5 June 2008Appointment Terminated Director and Secretary anne naylor (1 page)
20 May 2008Secretary appointed julia elizabeth ann lawton (2 pages)
20 May 2008Secretary appointed julia elizabeth ann lawton (2 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 June 2007Annual return made up to 22/02/07
  • 363(287) ‐ Registered office changed on 05/06/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 2007Annual return made up to 22/02/07 (4 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
22 February 2006Incorporation (20 pages)