Company NameNew Body Limited
Company StatusDissolved
Company Number03053182
CategoryPrivate Limited Company
Incorporation Date4 May 1995(28 years, 11 months ago)
Dissolution Date14 May 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Michael Ralph
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(same day as company formation)
RoleManager
Correspondence Address212 Griselda Street
Murrayfield X1
Pretoria 0184
Foreign
Secretary NameDr David Wilson
NationalityBritish
StatusClosed
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 14 May 2002)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW

Location

Registered Address7 Collingwood Road
Witham
Essex
CM8 2DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
7 December 2001Application for striking-off (1 page)
11 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Full accounts made up to 31 May 2000 (6 pages)
24 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Full accounts made up to 31 May 1999 (6 pages)
25 May 1999Return made up to 04/05/99; full list of members (6 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Full accounts made up to 31 May 1998 (6 pages)
6 November 1998Director's particulars changed (1 page)
30 May 1998Return made up to 04/05/98; full list of members (6 pages)
24 March 1998Full accounts made up to 31 May 1997 (7 pages)
22 May 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Director's particulars changed (1 page)
27 February 1997Full accounts made up to 31 May 1996 (6 pages)
25 May 1996Return made up to 04/05/96; full list of members (6 pages)
5 February 1996Accounting reference date notified as 31/05 (1 page)
31 August 1995Ad 29/08/95--------- £ si 130@1=130 £ ic 300/430 (2 pages)
31 May 1995Ad 23/05/95--------- £ si 299@1=299 £ ic 1/300 (2 pages)
31 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 May 1995Registered office changed on 31/05/95 from: 7 cleaver square london SE11 4DW (1 page)
31 May 1995£ nc 100/100000 23/05/95 (1 page)
31 May 1995Memorandum and Articles of Association (22 pages)
31 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 May 1995Incorporation (30 pages)