Company NameNew Century Group Limited
Company StatusDissolved
Company Number00225842
CategoryPrivate Limited Company
Incorporation Date15 November 1927(96 years, 5 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)
Previous NamesNew Century Cleaning Company Limited(The) and The New Century Cleaning Company Limited

Business Activity

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

Directors

Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed01 March 1996(68 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(75 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2009(81 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 25 May 2010)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameMr Stephen Gilbert Waud
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(64 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 07 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBearwood
Holtye Road, Cowden
Edenbridge
Kent
TN8 7EG
Director NameMr Arthur Harry Lawrence
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(64 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 1992)
RoleCompany Director
Correspondence AddressAmberley 61 Court Hill
Sanderstead
South Croydon
Surrey
CR2 9ND
Director NameMr Bernard Douglas Hoskins
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(64 years, 1 month after company formation)
Appointment Duration8 years (resigned 17 December 1999)
RoleCompany Director
Correspondence Address124 Belmont Rise
Belmont
Sutton
Surrey
SM2 6EE
Director NameMr Barry George Harbert
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(64 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address19 Thame Road
Marlow Landings
London
SE16 1AR
Director NameDerek Callender
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(64 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 August 1992)
RoleCompany Director
Correspondence Address2 Brooksville Avenue
London
NW6 6TG
Director NameGerald Harry Bowthorpe
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(64 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address41 Croham Manor Road
South Croydon
Surrey
CR2 7BJ
Secretary NameJohn Frederick Oliver
NationalityBritish
StatusResigned
Appointed18 December 1991(64 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address15 Cobhams Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0QA
Director NamePeter William Day
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(66 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1998)
RoleBusiness Executive
Correspondence Address7 Lands Court
Marina Drive
Brixham
Devon
TQ5 9BE
Director NameMr John Victor Mills
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(67 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address4 Langley Road
Wimbledon
London
SW19 3NZ
Director NameBarry John Goddard
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(68 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressBrookfield Llantrisant Road
Brynteg
Pontyclun
Mid Glamorgan
CF7 8LR
Wales
Director NameMr William Edward Green
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(68 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 New Road
Twyford
Berkshire
RG10 9PT
Director NameJohn Kevin Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(69 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address98 Herongate Road
Wanstead
London
E12 5EQ
Director NameRoger Gwynne Cheesley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(70 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 November 1999)
RoleCompany Director
Correspondence Address3 Kensington Park Mews
London
W11 2EY
Director NameRaymond David Pope
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(71 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address78 Links Way
Eden Park
Beckenham
Kent
BR3 3DQ
Director NameDavid Richard James Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(72 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Amberley Road
London
SE2 0SG
Director NameMichael Edward Goodliffe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(73 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 August 2009)
RoleCompany Director
Correspondence AddressFairlees Huntys Common
Hartley
Wintney
Hants
RG27 8AA
Director NameAlan Charles Hurley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(73 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitewood Grange Way
Hartley
Kent
DA3 8ES

Location

Registered Address79 Limpsfield Road
Sanderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
26 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1,300,000
(5 pages)
26 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1,300,000
(5 pages)
17 January 2010Appointment of Mr. Trevor Michael Hearnden as a director (4 pages)
17 January 2010Termination of appointment of Michael Goodliffe as a director (1 page)
17 January 2010Appointment of Mr. Trevor Michael Hearnden as a director (4 pages)
17 January 2010Termination of appointment of Michael Goodliffe as a director (1 page)
3 February 2009Accounts made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 January 2009Return made up to 18/12/08; full list of members (4 pages)
12 January 2009Return made up to 18/12/08; full list of members (4 pages)
12 June 2008Return made up to 18/12/07; full list of members (4 pages)
12 June 2008Return made up to 18/12/07; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 January 2008Accounts made up to 31 March 2007 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 January 2007Accounts made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 18/12/06; full list of members (7 pages)
10 January 2007Return made up to 18/12/06; full list of members (7 pages)
31 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Return made up to 18/12/05; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
19 December 2005Accounts made up to 31 March 2005 (6 pages)
3 February 2005Return made up to 18/12/04; full list of members (7 pages)
3 February 2005Return made up to 18/12/04; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
20 September 2004Accounts made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Return made up to 18/12/03; full list of members (7 pages)
27 September 2003Full accounts made up to 31 March 2003 (18 pages)
27 September 2003Full accounts made up to 31 March 2003 (18 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
21 January 2003Return made up to 18/12/02; full list of members (7 pages)
21 January 2003Return made up to 18/12/02; full list of members (7 pages)
8 January 2003Full accounts made up to 31 March 2002 (18 pages)
8 January 2003Full accounts made up to 31 March 2002 (18 pages)
30 January 2002Return made up to 18/12/01; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (17 pages)
30 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2002Full accounts made up to 31 March 2001 (17 pages)
27 January 2002Director's particulars changed (1 page)
27 January 2002Director's particulars changed (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
12 January 2001Return made up to 18/12/00; full list of members (7 pages)
12 January 2001Return made up to 18/12/00; full list of members (7 pages)
27 November 2000Full accounts made up to 31 March 2000 (16 pages)
27 November 2000Full accounts made up to 31 March 2000 (16 pages)
11 January 2000Return made up to 18/12/99; full list of members (8 pages)
11 January 2000Full accounts made up to 31 March 1999 (17 pages)
11 January 2000Full accounts made up to 31 March 1999 (17 pages)
11 January 2000Return made up to 18/12/99; full list of members (8 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
28 September 1999Director's particulars changed (1 page)
28 September 1999Director's particulars changed (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
15 January 1999Full accounts made up to 31 March 1998 (17 pages)
15 January 1999Return made up to 18/12/98; full list of members (10 pages)
15 January 1999Full accounts made up to 31 March 1998 (17 pages)
15 January 1999Return made up to 18/12/98; full list of members (10 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
30 May 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (16 pages)
28 January 1998Return made up to 18/12/97; no change of members (7 pages)
28 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 1998Full accounts made up to 31 March 1997 (16 pages)
14 October 1997New director appointed (2 pages)
8 April 1997Company name changed the new century cleaning company LIMITED\certificate issued on 31/03/97 (2 pages)
8 April 1997Company name changed the new century cleaning company LIMITED\certificate issued on 31/03/97 (2 pages)
10 January 1997Return made up to 18/12/96; no change of members (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (16 pages)
10 January 1997Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Full accounts made up to 31 March 1996 (16 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
15 January 1996Return made up to 18/12/95; full list of members (8 pages)
15 January 1996Return made up to 18/12/95; full list of members (8 pages)
15 January 1996Full accounts made up to 31 March 1995 (17 pages)
15 January 1996Full accounts made up to 31 March 1995 (17 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
8 January 1995Full accounts made up to 31 March 1994 (17 pages)
8 January 1995Full accounts made up to 31 March 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
5 January 1994Full accounts made up to 31 March 1993 (14 pages)
5 January 1994Full accounts made up to 31 March 1993 (14 pages)
4 January 1993Full accounts made up to 31 March 1992 (17 pages)
4 January 1993Full accounts made up to 31 March 1992 (17 pages)
9 January 1992Full accounts made up to 31 March 1991 (14 pages)
9 January 1992Full accounts made up to 31 March 1991 (14 pages)
22 January 1991Full accounts made up to 31 March 1990 (14 pages)
22 January 1991Full accounts made up to 31 March 1990 (14 pages)
5 February 1990Full accounts made up to 31 March 1989 (15 pages)
5 February 1990Full accounts made up to 31 March 1989 (15 pages)
26 January 1989Full accounts made up to 31 March 1988 (14 pages)
26 January 1989Full accounts made up to 31 March 1988 (14 pages)