Company NameNew World Installations Limited
DirectorsPhilip John Edgell and Stanley McQueen
Company StatusDissolved
Company Number03072338
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Previous NameA. Joseph & Company Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePhilip John Edgell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address62 The Frythe
Basildon
Essex
SS14 3PE
Director NameStanley McQueen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(2 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address17 Strickland Court
Fenwick Road
London
SE15 4HP
Secretary NameLorraine Joyce Drummond
NationalityBritish
StatusCurrent
Appointed31 July 1998(3 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address62 The Fryth
Basildon
Essex
SS14 3PE
Director NameMichael James Drummond
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleDirector/Company Secretary
Correspondence Address1 Wellesley Road
Brentwood
Essex
CM14 4XA
Secretary NameMichael James Drummond
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleDirector/Company Secretary
Correspondence Address1 Wellesley Road
Brentwood
Essex
CM14 4XA
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 June 2002Dissolved (1 page)
7 March 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
23 November 1999Appointment of a voluntary liquidator (2 pages)
23 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 1999Statement of affairs (5 pages)
16 November 1999Registered office changed on 16/11/99 from: unit 3 josselin court basildon essex SS13 1QE (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998Return made up to 26/06/98; full list of members (6 pages)
31 March 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
20 March 1998Registered office changed on 20/03/98 from: 7 capricorn centre cranes farm road basildon essex SS14 3JJ (1 page)
25 September 1997Return made up to 26/06/97; full list of members (6 pages)
17 December 1996New secretary appointed;new director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Registered office changed on 08/11/96 from: 7 capricorn centre cranes farm road basildon essex SS14 3JJ (1 page)
8 November 1996Secretary resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 88 kingsway holborn london WC2B 6AA (1 page)
24 October 1996Ad 07/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 1996Company name changed A. joseph & company LIMITED\certificate issued on 04/10/96 (2 pages)
27 September 1996Return made up to 26/06/96; full list of members (6 pages)
21 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
21 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1995Registered office changed on 07/12/95 from: 32 duke street st james's london SW1Y 6DF (1 page)
26 June 1995Incorporation (16 pages)