Company NameNew Soils Limited
Company StatusDissolved
Company Number01936940
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robin William Arnold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleTransport Co-Ordinator
Correspondence Address19 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Director NameMs Wendy Ann Arnold
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address23 Ivy Road
Poynton
Stockport
Cheshire
SK12 1PE
Director NameMr John Alan Bellis
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Macefin Avenue
Chorlton
Manchester
Lancashire
M21 7QQ
Director NameMr Francis Peter Murray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleLandfill Contractor
Country of ResidenceEngland
Correspondence Address32 Lower Barn Road
Hadfield
Hyde
Cheshire
SK14 8DZ
Director NameChristopher Sydney Thorpe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleBuilding Contractor
Correspondence AddressThe Lodge
2 Brookside Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Secretary NameMr John Alan Bellis
NationalityBritish
StatusCurrent
Appointed27 November 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Macefin Avenue
Chorlton
Manchester
Lancashire
M21 7QQ
Director NameMichael Kelly
Date of BirthJune 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed27 November 1992(7 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 April 1993)
RoleBuilding Contractor
Correspondence Address157 Stanley Road
Cheadle Hulme
Cheshire
SK8 6RF
Director NameMichael George Mottram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(7 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 April 1993)
RoleQuantity Surveyor
Correspondence AddressBrook House Upcast Lane
Chorley
Alderley Edge
Cheshire
SK9 7SE

Location

Registered Address146 New Cavendish Street
London
W1M 7FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,657
Current Liabilities£371,071

Accounts

Latest Accounts30 April 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 December 2002Dissolved (1 page)
10 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
25 January 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (6 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Appointment of a voluntary liquidator (1 page)
16 October 1997O/C re removal & appt liq (4 pages)
17 September 1997Liquidators statement of receipts and payments (5 pages)
2 March 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)