Company NameNew Age Homes Limited
Company StatusDissolved
Company Number02504032
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Terence Gregory Jenkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(1 year after company formation)
Appointment Duration13 years, 6 months (closed 23 November 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldfield Mill House Miswell Lane
Tring
Hertfordshire
HP23 4EU
Director NameMr Dennis Adam
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 23 November 2004)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address24 Buckingham Close
Enfield
Middlesex
EN1 3JG
Director NameStephen Richard Gould
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 23 November 2004)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressCape Nor 7 North Road
Berkhamsted
Hertfordshire
HP4 3DU
Secretary NameSandra Bishop
NationalityBritish
StatusClosed
Appointed06 February 1995(4 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressCape-Nor 7 North Road
Berkhamsted
Hertfordshire
HP4 3DU
Director NameMr Jeremy John Bloomfield
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallories
Pound Lane
Stanton St John
Oxon
OX33 1HF
Secretary NameMr Jeremy John Bloomfield
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallories
Pound Lane
Stanton St John
Oxon
OX33 1HF

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£8,965,570
Gross Profit£1,245,120
Net Worth£514,745
Cash£457,456
Current Liabilities£1,404,798

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
7 April 2004Receiver's abstract of receipts and payments (3 pages)
24 March 2004Receiver ceasing to act (1 page)
26 August 2003Receiver's abstract of receipts and payments (3 pages)
30 May 2003Receiver ceasing to act (1 page)
17 September 2002Receiver's abstract of receipts and payments (3 pages)
6 September 2001Receiver's abstract of receipts and payments (3 pages)
16 August 2000Receiver's abstract of receipts and payments (3 pages)
19 October 1999Receiver's abstract of receipts and payments (2 pages)
4 September 1998Receiver's abstract of receipts and payments (2 pages)
6 October 1997Receiver's abstract of receipts and payments (2 pages)
5 November 1996Administrative Receiver's report (8 pages)
5 November 1996Stat of affairs - 3.2 (13 pages)
9 September 1996Registered office changed on 09/09/96 from: avica house 346 high street berkhamstead hertfordshire HP4 1HT (1 page)
19 August 1996Appointment of receiver/manager (1 page)
18 April 1996Return made up to 11/04/96; no change of members (4 pages)
18 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
20 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 June 1995Registered office changed on 01/06/95 from: 16 berkeley street london W1X 5AE (1 page)