About

Registered Number: 04101942
Date of Incorporation: 03/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (5 years and 11 months ago)
Registered Address: The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF

 

Based in Meppershall Road, Shillington, Beds, New Day Associates Ltd was registered on 03 November 2000, it has a status of "Dissolved". We do not know the number of employees at the organisation. This organisation has 3 directors listed as La Plain, Bethany Margaret, Sinclair, Robert, Hicks, Russell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LA PLAIN, Bethany Margaret 02 November 2013 - 1
HICKS, Russell 03 November 2000 30 December 2004 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Robert 03 November 2000 30 December 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 30 January 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 28 November 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 10 January 2017
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 04 November 2014
AA01 - Change of accounting reference date 29 September 2014
AA - Annual Accounts 26 September 2014
CERTNM - Change of name certificate 12 December 2013
AR01 - Annual Return 12 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 26 November 2010
CH03 - Change of particulars for secretary 26 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2007
353 - Register of members 20 November 2007
AA - Annual Accounts 11 October 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 08 November 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 16 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 07 November 2002
363s - Annual Return 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
RESOLUTIONS - N/A 18 February 2002
123 - Notice of increase in nominal capital 18 February 2002
AA - Annual Accounts 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 30 January 2001
225 - Change of Accounting Reference Date 08 January 2001
CERTNM - Change of name certificate 28 December 2000
RESOLUTIONS - N/A 13 December 2000
RESOLUTIONS - N/A 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
NEWINC - New incorporation documents 03 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.