Company NameNew Era Windscreen Company Limited
Company StatusDissolved
Company Number00503448
CategoryPrivate Limited Company
Incorporation Date16 January 1952(72 years, 4 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Michael Leonard Storer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(39 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 22 June 2004)
RoleStores Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitehall Close
Nazeing
Waltham Abbey
Essex
EN9 2PY
Director NameRamon John Storer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(39 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 22 June 2004)
RoleWorks Director
Correspondence Address39 Manor Grove
St Neots
Huntingdon
Cambridgeshire
PE19 1PP
Secretary NameJacqueline Ann Storer
NationalityBritish
StatusClosed
Appointed09 March 1996(44 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address7 Whitehall Close
Nazeing
Waltham Abbey
Essex
EN9 2PY
Secretary NamePatricia Jean Rogers
NationalityBritish
StatusResigned
Appointed10 November 1991(39 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clays Lane
Loughton
Essex
IG10 2RZ

Location

Registered AddressNational Windscreens Hainault
Works Hainault Road
Little Heath Romford
Essex
RM6 5SS
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough

Financials

Year2014
Net Worth-£47,767
Cash£193
Current Liabilities£49,125

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
22 January 2004Application for striking-off (1 page)
6 October 2003Return made up to 11/10/03; full list of members (7 pages)
28 July 2003Registered office changed on 28/07/03 from: 702/712 seven sisters road tottenham N15 5NA (1 page)
3 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
27 October 2002Return made up to 11/10/02; full list of members (5 pages)
21 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 October 2001Return made up to 11/10/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
8 January 2001Return made up to 11/10/00; full list of members (5 pages)
14 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
17 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
7 January 1997Return made up to 11/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
1 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
28 March 1996Accounts for a small company made up to 28 February 1995 (5 pages)
24 March 1996New secretary appointed (2 pages)