Company NameNew World Systems Limited
DirectorMichael Yaxley
Company StatusDissolved
Company Number02934502
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMichael Yaxley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Correspondence Address16 Village Road
Oxton
Birkenhead
Merseyside
L43 5SR
Director NameJonathon Charles Solomon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 1995)
RoleCompany Director
Correspondence Address5 The Springs
Park Road Bowdon
Altrincham
Cheshire
WA14 3JH
Secretary NameMichael Yaxley
NationalityBritish
StatusResigned
Appointed08 June 1994(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 1995)
RoleChartered Accountant
Correspondence Address16 Village Road
Oxton
Birkenhead
Merseyside
L43 5SR
Director NameDavid Anthony Solomon
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address5 The Springs
Park Road Bowdon
Altrincham
Cheshire
WA14 3JH
Secretary NameRhona Solomon
NationalityBritish
StatusResigned
Appointed15 March 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1996)
RoleSecretary
Correspondence Address5 The Spings
Park Road
Bowdon
Cheshire
WA14 3JH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

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 Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 August 1998Dissolved (1 page)
5 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
14 March 1997Statement of affairs (5 pages)
14 March 1997Appointment of a voluntary liquidator (1 page)
14 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
25 June 1996Accounts for a small company made up to 31 May 1995 (8 pages)
15 August 1995Return made up to 31/05/95; full list of members (12 pages)
3 April 1995Secretary resigned;new secretary appointed (4 pages)
3 April 1995Director resigned;new director appointed (4 pages)
23 March 1995Registered office changed on 23/03/95 from: 16 village road oxton birkenhead L43 5SR (1 page)