Company NameNew Industries Limited
DirectorsPeter Edward Chapman and Ian Derek Cook
Company StatusDissolved
Company Number01852701
CategoryPrivate Limited Company
Incorporation Date4 October 1984(39 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Edward Chapman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crane Way
Whitton
Twickenham
TW2 7NJ
Director NameMr Ian Derek Cook
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Grove Lane
Hillingdon
Middlesex
UB8 3RG
Secretary NameMr Ian Derek Cook
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Grove Lane
Hillingdon
Middlesex
UB8 3RG
Director NameMr David John Hammant
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address169 Halls Road
Tilehurst
Reading
Berkshire
RG3 4PT

Location

Registered AddressCromwell House
Fulwood Place
Grays Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,075,160
Gross Profit£734,956
Net Worth£4,091
Cash£1,690
Current Liabilities£222,349

Accounts

Latest Accounts30 November 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

25 September 2003Dissolved (1 page)
25 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
8 May 1997Resignation of a liquidator (1 page)
6 May 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Appointment of a voluntary liquidator (1 page)
11 March 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)