Company NameNew Look Bathrooms And Heating Limited
Company StatusDissolved
Company Number05979370
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NameNewlook Plastics/Bathrooms Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameDavid Roland Cunningham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148b Station Road
Ashington
Northumberland
NE63 8HE
Secretary NamePaula Cameron
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address148b Station Road
Ashington
Northumberland
NE63 8HE

Location

Registered Address103 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,631
Cash£321
Current Liabilities£7,242

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
3 March 2011Application to strike the company off the register (3 pages)
3 March 2011Application to strike the company off the register (3 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
(4 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
(4 pages)
7 May 2010Company name changed newlook plastics/bathrooms LIMITED\certificate issued on 07/05/10
  • CONNOT ‐ Change of name notice
(3 pages)
7 May 2010Company name changed newlook plastics/bathrooms LIMITED\certificate issued on 07/05/10
  • CONNOT ‐
(3 pages)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for David Roland Cunningham on 26 October 2009 (2 pages)
28 October 2009Director's details changed for David Roland Cunningham on 26 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 February 2009Return made up to 26/10/08; full list of members (3 pages)
10 February 2009Return made up to 26/10/08; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from unit 6 lintonville enterprise centre lintonville parkway ashington northumberland NE63 9JZ (1 page)
7 January 2009Registered office changed on 07/01/2009 from unit 6 lintonville enterprise centre lintonville parkway ashington northumberland NE63 9JZ (1 page)
10 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 January 2008Return made up to 26/10/07; full list of members (6 pages)
17 January 2008Return made up to 26/10/07; full list of members (6 pages)
26 October 2006Incorporation (16 pages)