Company NameNew Era Technology Limited
Company StatusDissolved
Company Number03974113
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJoh Bailey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address16 Ceasars Gate
Bracknell
Berkshire
RG42 3AF
Secretary NameCharlotte Thompson
NationalityBritish
StatusClosed
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address54 Lochinver
Bracknell
Berkshire
RG12 7LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCastle Reagh House 1 Bentinck
Court, Bentinck Road, Yiewsley
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,838
Cash£13,087
Current Liabilities£47,509

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Voluntary strike-off action has been suspended (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
26 January 2005Application for striking-off (1 page)
23 June 2004Return made up to 17/04/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
29 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
19 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 June 2001Return made up to 17/04/01; full list of members (6 pages)
24 May 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
12 December 2000Registered office changed on 12/12/00 from: 7 station road ashford middlesex TW15 2UW (1 page)
19 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 7 station road ashford middlesex TW15 2UW (1 page)
7 June 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
17 April 2000Incorporation (12 pages)