Company NameNew Cross Bloodstock Limited
Company StatusDissolved
Company Number05732813
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameTyrolese (597) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5123Wholesale of live animals
SIC 46230Wholesale of live animals

Directors

Director NamePeter Broomhill Askew
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(9 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 24 May 2011)
RoleCompany Director
Correspondence AddressThe Coach House
Pipers Green Road
Brasted Chart
Kent
TN16 1NE
Director NameMr John Humphreys
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(9 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Leas Green
Chislehurst
Kent
BR7 6HD
Director NameTerry Mills
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(9 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 24 May 2011)
RoleCompany Director
Correspondence AddressLoretta Lodge
Tilley Lane Headley
Epsom
Surrey
KT18 6EP
Secretary NameRichard Ryan
NationalityBritish
StatusClosed
Appointed13 December 2006(9 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 24 May 2011)
RoleCompany Director
Correspondence Address56 Osier Way
Banstead
Surrey
SM7 1LL
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£771,989
Gross Profit£34,564
Net Worth£421,950
Cash£4,159
Current Liabilities£14,695

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved following liquidation (1 page)
24 February 2011Return of final meeting in a members' voluntary winding up (6 pages)
24 February 2011Return of final meeting in a members' voluntary winding up (6 pages)
26 March 2010Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 26 March 2010 (2 pages)
25 March 2010Declaration of solvency (4 pages)
25 March 2010Appointment of a voluntary liquidator (5 pages)
25 March 2010Declaration of solvency (4 pages)
25 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-15
(1 page)
25 March 2010Appointment of a voluntary liquidator (5 pages)
25 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2009Return made up to 07/03/09; full list of members (7 pages)
26 March 2009Return made up to 07/03/09; full list of members (7 pages)
10 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
10 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
30 June 2008Director's change of particulars / peter askew / 01/03/2008 (1 page)
30 June 2008Return made up to 07/03/08; full list of members (7 pages)
30 June 2008Return made up to 07/03/08; full list of members (7 pages)
30 June 2008Director's Change of Particulars / peter askew / 01/03/2008 / HouseName/Number was: , now: the coach house; Street was: oak house, now: pipers green road; Area was: brickdene drive, now: ; Post Town was: keston, now: brasted chart; Post Code was: BR2 6HD, now: TN16 1NE (1 page)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 07/03/07; full list of members (4 pages)
5 April 2007Return made up to 07/03/07; full list of members (4 pages)
18 February 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
18 February 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Nc inc already adjusted 22/01/07 (1 page)
5 February 2007Ad 22/01/07--------- £ si 49@1=49 £ ic 2/51 (3 pages)
5 February 2007Memorandum and Articles of Association (11 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Memorandum and Articles of Association (11 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2007Secretary resigned;director resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2007Nc inc already adjusted 22/01/07 (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned;director resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Ad 22/01/07--------- £ si 49@1=49 £ ic 2/51 (3 pages)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (2 pages)
19 May 2006Company name changed tyrolese (597) LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed tyrolese (597) LIMITED\certificate issued on 19/05/06 (2 pages)
7 March 2006Incorporation (18 pages)
7 March 2006Incorporation (18 pages)