Company NameNew England Construction Limited
DirectorGraham Martin Johnstone
Company StatusDissolved
Company Number03124632
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)
Previous NameDatenumber Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameGraham Martin Johnstone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(3 days after company formation)
Appointment Duration28 years, 5 months
RoleCarpenter/Sub Contractor
Correspondence Address29 Frinton Road
Eastham
London
E6 3EZ
Secretary NameFrederick James Sykes
NationalityBritish
StatusCurrent
Appointed10 February 1997(1 year, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleCarpenter
Correspondence Address26 East Park Close
Chadwell Heath
Romford
RM6 6XS
Director NameRichard Martin Britain
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Heydon Road
Great Chishill
Royston
Hertfordshire
SG8 8SP
Director NameFiona Mary Lois Hake
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address17 Heydon Road
Great Chishill
Royston
Hertfordshire
SG8 8SP
Secretary NameGraham Martin Johnstone
NationalityBritish
StatusResigned
Appointed13 November 1995(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 1997)
RoleCarpenter/Sub Contractor
Correspondence Address8 Browning Road
London
E12 6ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

3 November 2006Dissolved (1 page)
3 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2006Liquidators statement of receipts and payments (5 pages)
28 November 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
18 November 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
27 May 2002Registered office changed on 27/05/02 from: 29 frinton road east ham london E6 3EZ (1 page)
24 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2002Statement of affairs (7 pages)
24 May 2002Appointment of a voluntary liquidator (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
4 June 2001Full accounts made up to 30 November 1999 (10 pages)
19 March 2001Return made up to 10/11/99; full list of members (6 pages)
19 March 2001Return made up to 10/11/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 November 1998 (4 pages)
28 June 1999Accounts for a small company made up to 30 November 1997 (4 pages)
28 June 1999Return made up to 10/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1998Accounts for a small company made up to 30 November 1996 (4 pages)
18 March 1998Return made up to 10/11/97; no change of members (4 pages)
4 March 1997Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 February 1997New secretary appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: 8 browning road london E12 6ES (1 page)
10 April 1996Accounting reference date notified as 30/11 (1 page)
10 April 1996Ad 04/03/96--------- £ si 899@1=899 £ ic 1/900 (2 pages)
21 November 1995Company name changed datenumber LIMITED\certificate issued on 22/11/95 (4 pages)
20 November 1995New secretary appointed;new director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Registered office changed on 20/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 1995Secretary resigned (2 pages)
20 November 1995Director resigned (2 pages)