Company NameNew Wharf Trading Limited
Company StatusDissolved
Company Number03753134
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameFabco Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameElizabeth Sadelbia Chick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1999(1 month after company formation)
Appointment Duration3 years, 9 months (closed 04 March 2003)
RoleCommodities Trader
Correspondence Address35a Hambalt Road
London
SW4 9EA
Director NameMary Sadelbia Jane Roberts
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1999(1 month after company formation)
Appointment Duration3 years, 9 months (closed 04 March 2003)
RoleInterior Designer
Correspondence AddressSwan Cottage Wharf Road
Shillingford
Wallingford
Oxfordshire
OX10 7EW
Director NameNeil Alan Roberts
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1999(1 month after company formation)
Appointment Duration3 years, 9 months (closed 04 March 2003)
RoleManagement Consultant
Correspondence AddressSwan Cottage
39 Wharf Road
Shillingford Wallingford
Oxfordshire
OX10 7EW
Secretary NameNeil Alan Roberts
NationalityBritish
StatusClosed
Appointed15 May 1999(1 month after company formation)
Appointment Duration3 years, 9 months (closed 04 March 2003)
RoleManagement Consultant
Correspondence AddressSwan Cottage
39 Wharf Road
Shillingford Wallingford
Oxfordshire
OX10 7EW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address35-37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£15,395
Gross Profit£105
Net Worth-£19,043
Current Liabilities£23,768

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
7 October 2002Application for striking-off (1 page)
21 May 2001Return made up to 15/04/01; full list of members (7 pages)
15 February 2001Full accounts made up to 30 September 2000 (6 pages)
22 January 2001Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
15 June 2000Return made up to 15/04/00; full list of members (7 pages)
12 July 1999Ad 08/06/99--------- £ si 6@1=6 £ ic 2/8 (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Memorandum and Articles of Association (1 page)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
6 May 1999Company name changed fabco systems LIMITED\certificate issued on 07/05/99 (2 pages)
15 April 1999Incorporation (12 pages)