About

Registered Number: 01232181
Date of Incorporation: 03/11/1975 (48 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 11 months ago)
Registered Address: Star House, Star Hill, Rochester, Kent, ME1 1UX

 

New Road Ltd was founded on 03 November 1975 with its registered office in Rochester, Kent, it has a status of "Dissolved". This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
MR04 - N/A 15 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 10 March 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 December 2015
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 October 2014
AA01 - Change of accounting reference date 21 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 October 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 10 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 28 February 2006
363s - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 16 December 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 15 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 20 October 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 13 October 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 02 November 1998
287 - Change in situation or address of Registered Office 29 January 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 23 October 1997
288c - Notice of change of directors or secretaries or in their particulars 23 October 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 07 November 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 17 October 1995
287 - Change in situation or address of Registered Office 08 August 1995
395 - Particulars of a mortgage or charge 09 December 1994
395 - Particulars of a mortgage or charge 09 December 1994
395 - Particulars of a mortgage or charge 09 December 1994
AA - Annual Accounts 08 December 1994
363s - Annual Return 19 October 1994
RESOLUTIONS - N/A 18 April 1994
363s - Annual Return 02 November 1993
AA - Annual Accounts 20 October 1993
MEM/ARTS - N/A 15 April 1993
RESOLUTIONS - N/A 18 March 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 07 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1992
363a - Annual Return 13 December 1991
363b - Annual Return 30 October 1991
287 - Change in situation or address of Registered Office 25 October 1991
AA - Annual Accounts 24 September 1991
288 - N/A 08 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
395 - Particulars of a mortgage or charge 14 March 1991
395 - Particulars of a mortgage or charge 13 March 1991
363a - Annual Return 05 March 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
RESOLUTIONS - N/A 15 February 1991
RESOLUTIONS - N/A 15 February 1991
395 - Particulars of a mortgage or charge 19 July 1990
288 - N/A 30 May 1990
288 - N/A 30 May 1990
288 - N/A 30 May 1990
AA - Annual Accounts 23 May 1990
287 - Change in situation or address of Registered Office 20 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1990
AA - Annual Accounts 22 March 1990
288 - N/A 15 March 1990
288 - N/A 12 December 1989
AA - Annual Accounts 29 November 1989
288 - N/A 23 November 1989
288 - N/A 21 November 1989
363 - Annual Return 21 November 1989
288 - N/A 22 August 1989
288 - N/A 20 June 1989
AA - Annual Accounts 27 April 1989
PUC 2 - N/A 10 February 1989
RESOLUTIONS - N/A 03 February 1989
RESOLUTIONS - N/A 03 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 February 1989
363 - Annual Return 30 January 1989
CERTNM - Change of name certificate 24 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1988
288 - N/A 14 April 1988
288 - N/A 06 April 1988
288 - N/A 06 April 1988
363 - Annual Return 17 February 1988
288 - N/A 28 January 1988
AA - Annual Accounts 06 October 1987
287 - Change in situation or address of Registered Office 11 September 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
AA - Annual Accounts 19 August 1985
AA - Annual Accounts 17 March 1983
AA - Annual Accounts 21 December 1981
AA - Annual Accounts 13 December 1979
AA - Annual Accounts 16 May 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2006 Fully Satisfied

N/A

Charge on vehicle stocks (new) 08 December 1994 Fully Satisfied

N/A

Bulk deposit mortgage 08 December 1994 Fully Satisfied

N/A

Debenture 08 December 1994 Fully Satisfied

N/A

Floating charge 12 March 1991 Fully Satisfied

N/A

Mortgage debenture 04 March 1991 Fully Satisfied

N/A

Mortgage debenture 18 July 1990 Fully Satisfied

N/A

Mortgage debenture 23 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.