Company NameNew Start Exhibitions Limited
DirectorCeri Rogers
Company StatusLiquidation
Company Number06886568
CategoryPrivate Limited Company
Incorporation Date23 April 2009(14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Ceri Rogers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 2 Chapel Walk
Didmarton
Badminton
Gloucestershire
GL9 1DR
Wales
Director NameMr Christian James Yandell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBargate The Street
Didmarton
Gloucestershire
GL9 1DT
Wales

Contact

Websitenewstartscotland.com
Telephone0800 1577950
Telephone regionFreephone

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

50 at £1Ceri Noel Rogers
50.00%
Ordinary
50 at £1Christian James Yandell
50.00%
Ordinary

Financials

Year2014
Net Worth-£135,277
Cash£8,440
Current Liabilities£643,239

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2018 (5 years, 12 months ago)
Next Return Due7 May 2019 (overdue)

Filing History

4 December 2020Liquidators' statement of receipts and payments to 29 September 2020 (19 pages)
14 October 2019Registered office address changed from Unit 4 Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 14 October 2019 (2 pages)
10 October 2019Appointment of a voluntary liquidator (4 pages)
10 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-30
(1 page)
10 October 2019Statement of affairs (9 pages)
2 August 2019Compulsory strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 January 2019Cessation of Christian Yandell as a person with significant control on 20 November 2017 (3 pages)
11 January 2019Termination of appointment of Christian James Yandell as a director on 20 November 2017 (1 page)
6 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
21 January 2014Registered office address changed from Bargate the Street Didmarton Badminton Avon GL9 1DT United Kingdom on 21 January 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Registered office address changed from Bargate the Street Didmarton Badminton Avon GL9 1DT United Kingdom on 21 January 2014 (1 page)
4 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
7 April 2011Amended accounts made up to 30 April 2010 (5 pages)
7 April 2011Amended accounts made up to 30 April 2010 (5 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 June 2010Registered office address changed from Unit 4 Tetbury Industrial Estate Tetbury Gloucestershire GL8 8EZ United Kingdom on 4 June 2010 (1 page)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Christian James Yandell on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Ceri Rogers on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Christian James Yandell on 23 April 2010 (2 pages)
4 June 2010Registered office address changed from Unit 4 Tetbury Industrial Estate Tetbury Gloucestershire GL8 8EZ United Kingdom on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Ceri Rogers on 23 April 2010 (2 pages)
4 June 2010Registered office address changed from Unit 4 Tetbury Industrial Estate Tetbury Gloucestershire GL8 8EZ United Kingdom on 4 June 2010 (1 page)
23 April 2009Incorporation (11 pages)
23 April 2009Incorporation (11 pages)