9 NEW ROAD MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 04999031 |
Category | Private Limited Company |
Incorporated | 18 Dec 2003 |
Age | 20 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 12 days |
SUMMARY
9 NEW ROAD MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 04999031. It was incorporated 20 years, 5 months, 14 days ago, on 18 December 2003 and it was dissolved 4 years, 3 months, 12 days ago, on 18 February 2020. The company address is 9 New Road 9 New Road, Wiltshire, SN11 0JQ.
Company Fillings
Termination director company with name termination date
Date: 23 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-22
Officer name: Lee Jonathan Marshall
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Leitch
Termination date: 2018-03-01
Documents
Termination director company with name termination date
Date: 01 Mar 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miriam Patricia Van Der Waal
Termination date: 2018-02-26
Documents
Appoint person director company with name date
Date: 01 Mar 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Jonathan Marshall
Appointment date: 2018-02-26
Documents
Accounts with accounts type dormant
Date: 24 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Gazette filings brought up to date
Date: 24 Jan 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 23 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 20 Jan 2018
Action Date: 20 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-20
Officer name: Mr Andrew James Leitch
Documents
Appoint person director company with name date
Date: 20 Jan 2018
Action Date: 20 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Miriam Patricia Van Der Waal
Appointment date: 2018-01-20
Documents
Termination director company with name termination date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Edmund Poolman
Termination date: 2017-01-25
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type dormant
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type dormant
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type dormant
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type dormant
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type dormant
Date: 19 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type dormant
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 26 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Poolman
Change date: 2009-12-26
Documents
Change person director company with change date
Date: 26 Dec 2009
Action Date: 26 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-26
Officer name: Sean O'brien
Documents
Termination secretary company with name
Date: 26 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Sandell
Documents
Accounts with accounts type dormant
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/06; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mark poolman
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jennifer kimmings
Documents
Accounts with accounts type dormant
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 10 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Gazette filings brought up to date
Date: 18 Jan 2005
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 16/01/04 from: 6 cliff road sherston
Documents
Legacy
Date: 31 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 31/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 31 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DALE FARM HOUSE,BELFAST,BT3 9LS
Number: | NI647266 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRLAWNS (PORTISHEAD) MANAGEMENT COMPANY LIMITED
FAIRLAWNS,PORTISHEAD,BS20 7HP
Number: | 05139152 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 CHEYNE WALK,,NN1 5PT
Number: | 03721241 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 PROPELLER CRESCENT,CROYDON,CR0 4FE
Number: | 11342848 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 COMMERCIAL ROAD,STAINES-UPON-THAMES,TW18 2QL
Number: | 09207665 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD
Number: | 07994354 |
Status: | ACTIVE |
Category: | Private Limited Company |