Company NameNew Age (International) Transport Ltd.
DirectorsAllen Cluderay and Michele Cluderay
Company StatusDissolved
Company Number02907000
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAllen Cluderay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address56 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
NE3 4XH
Secretary NameMichele Cluderay
NationalityBritish
StatusCurrent
Appointed22 April 1994(1 month, 1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address56 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
NE3 4XH
Director NameMichele Cluderay
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address56 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
NE3 4XH
Director NameJulie Daley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address205 Alexandra Road
Ashington
Northumberland
NE63 9LB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address40 Vincent Close
Hainault
Ilford
Essex
IG6 2SZ
Secretary NameJennie Lee
NationalityBritish
StatusResigned
Appointed13 March 1994(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 21 April 1994)
RoleCompany Director
Correspondence Address52 Roberts Road
Walthampstow
London
E17 4LR
Director NameMichael Babinski
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address47 Chipchase Court
New Hartley
Whitley Bay
Tyne & Wear
NE25 0SR

Location

Registered AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 February 1998Dissolved (1 page)
26 November 1997Liquidators statement of receipts and payments (5 pages)
26 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
17 September 1996Registered office changed on 17/09/96 from: unit S2 second avenue tyne tunnel trading estate north shields tyne and wear NE29 7SU (1 page)
16 September 1996Appointment of a voluntary liquidator (1 page)
16 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 1996Full accounts made up to 31 March 1996 (10 pages)
19 December 1995Full accounts made up to 31 March 1995 (10 pages)
2 November 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned (2 pages)
23 March 1995Return made up to 10/03/95; full list of members
  • 363(287) ‐ Registered office changed on 23/03/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)