Company NameNew Century Wallcoverings Ltd.
DirectorFrederick Copping
Company StatusDissolved
Company Number02991431
CategoryPrivate Limited Company
Incorporation Date17 November 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Frederick Copping
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1994(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressPlessy View
4a Shields Road, Hartford Bridge
Bedlington
Northumberland
NE22 6AL
Secretary NameMr Frederick Copping
NationalityBritish
StatusCurrent
Appointed17 November 1994(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressPlessy View
4a Shields Road, Hartford Bridge
Bedlington
Northumberland
NE22 6AL
Secretary NameMrs Maureen Copping
NationalityBritish
StatusCurrent
Appointed07 May 2000(5 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlessy View
4a Shields Road, Hartford Bridge
Bedlington
Northumberland
NE22 6AL
Director NameMrs Maureen Copping
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressPlessy View
4a Shields Road, Hartford Bridge
Bedlington
Northumberland
NE22 6AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£22,200
Cash£25,284
Current Liabilities£501,020

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 May 2004Dissolved (1 page)
10 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
5 November 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
8 November 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Statement of affairs (11 pages)
8 November 2000Appointment of a voluntary liquidator (1 page)
8 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2000Registered office changed on 26/10/00 from: 22/24 phoenix road crowther industrial estate washington tyne and wear NE38 0AB (1 page)
24 May 2000New secretary appointed (2 pages)
1 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 November 1998Return made up to 17/11/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 December 1997Return made up to 17/11/97; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
19 December 1996Ad 06/12/96--------- £ si 25000@1=25000 £ ic 20000/45000 (2 pages)
19 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 December 1996£ nc 20000/500000 06/12/96 (1 page)
6 December 1996Return made up to 17/11/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 April 1995Ad 12/01/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
12 April 1995Nc inc already adjusted 12/01/95 (1 page)