Company NameNew Era Products Limited
Company StatusDissolved
Company Number03395788
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 9 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Graham Lawrence Francis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2000(3 years after company formation)
Appointment Duration4 years, 9 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Farm Cottage Coventry Road
Dunchurch
Rugby
Warwickshire
CV23 9LP
Secretary NameTheydon Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Financials

Year2014
Net Worth£2,429
Current Liabilities£22,818

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
25 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 August 2002Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 July 2001Return made up to 01/07/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
2 October 2000New director appointed (2 pages)
20 July 2000Return made up to 01/07/00; full list of members (6 pages)
14 July 2000Director resigned (1 page)
10 July 2000Accounts for a small company made up to 31 July 1999 (3 pages)
6 August 1999Accounts for a small company made up to 31 July 1998 (4 pages)
15 July 1999Return made up to 01/07/99; full list of members (5 pages)
29 April 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
28 July 1998Return made up to 01/07/98; full list of members (6 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 July 1997Director resigned (1 page)