Company NameNew Road Fashions Limited
Company StatusDissolved
Company Number01474581
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 3 months ago)
Dissolution Date6 December 2010 (13 years, 4 months ago)
Previous NameAdrian Pinner Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAlan Gray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(11 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 06 December 2010)
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Penne Close
Radlett
Hertfordshire
WD7 7PL
Director NameBrian Gray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(11 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 06 December 2010)
RoleFashion Consultant
Correspondence Address15 Denewood Road
Highgate
London
N6 4AQ
Director NameTracey Heather Gray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(11 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 06 December 2010)
RoleFashion Consultant
Correspondence Address3 Penne Close
Radlett
Hertfordshire
WD7 7PL
Director NameMr Adrian Stuart Pinner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(11 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 06 December 2010)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence Address3 May Gardens
Fortune Lane
Elstree
Hertfordshire
WD6 3RZ
Director NameMrs Audrey Lorraine Pinner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(11 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 06 December 2010)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence Address3 May Gardens
Fortune Lane
Elstree
WD6 3RZ
Secretary NameMrs Audrey Lorraine Pinner
NationalityBritish
StatusClosed
Appointed23 July 1991(11 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 06 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 May Gardens
Fortune Lane
Elstree
WD6 3RZ
Director NameHenry Nathan Gray
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleFashion Consultant
Correspondence Address11 Beaulieu House
London
NW4 1JY

Contact

Websitenewroad.co.uk/
Telephone01582 581800
Telephone regionLuton

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,768
Cash£120,165
Current Liabilities£613,586

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

6 December 2010Final Gazette dissolved following liquidation (1 page)
6 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
28 May 2010Liquidators statement of receipts and payments to 14 May 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 14 May 2010 (5 pages)
26 November 2009Liquidators' statement of receipts and payments to 14 November 2009 (5 pages)
26 November 2009Liquidators statement of receipts and payments to 14 November 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 14 May 2009 (5 pages)
1 June 2009Liquidators' statement of receipts and payments to 14 May 2009 (5 pages)
21 November 2008Liquidators statement of receipts and payments to 14 November 2008 (6 pages)
21 November 2008Liquidators' statement of receipts and payments to 14 November 2008 (6 pages)
22 November 2007Statement of affairs (7 pages)
22 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2007Statement of affairs (7 pages)
22 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2007Appointment of a voluntary liquidator (1 page)
22 November 2007Appointment of a voluntary liquidator (1 page)
29 October 2007Registered office changed on 29/10/07 from: datam house 48 maddox street london W1R 9PB (1 page)
29 October 2007Registered office changed on 29/10/07 from: datam house 48 maddox street london W1R 9PB (1 page)
21 August 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2007Return made up to 28/06/07; no change of members (8 pages)
9 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
9 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
11 July 2006Return made up to 28/06/06; full list of members (10 pages)
11 July 2006Return made up to 28/06/06; full list of members (10 pages)
22 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
22 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
8 July 2005Return made up to 28/06/05; full list of members (10 pages)
8 July 2005Return made up to 28/06/05; full list of members (10 pages)
3 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
3 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 July 2004Return made up to 09/07/04; full list of members (10 pages)
25 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
25 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
23 September 2003Return made up to 09/07/03; full list of members (10 pages)
23 September 2003Return made up to 09/07/03; full list of members (10 pages)
18 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
24 July 2002Return made up to 09/07/02; full list of members (10 pages)
24 July 2002Return made up to 09/07/02; full list of members (10 pages)
27 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
28 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 July 2001Return made up to 09/07/01; full list of members (9 pages)
13 July 2001Return made up to 09/07/01; full list of members (9 pages)
25 July 2000Return made up to 09/07/00; full list of members (9 pages)
25 July 2000Return made up to 09/07/00; full list of members (9 pages)
26 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 July 1999Return made up to 09/07/99; full list of members (8 pages)
14 July 1999Return made up to 09/07/99; full list of members (8 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 July 1998Return made up to 09/07/98; full list of members (8 pages)
22 July 1998Return made up to 09/07/98; full list of members (8 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 August 1997Return made up to 09/07/97; full list of members (8 pages)
4 August 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 July 1996Return made up to 09/07/96; full list of members (8 pages)
15 July 1996Return made up to 09/07/96; full list of members (8 pages)
18 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1995Return made up to 14/07/95; no change of members (6 pages)
15 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
15 May 1995Accounts for a small company made up to 31 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)