About

Registered Number: 05045966
Date of Incorporation: 17/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 7 months ago)
Registered Address: 11 Church Terrace, Oldham, OL1 3AT

 

Having been setup in 2004, Newstart Business Finance Ltd has its registered office in Oldham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company.

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 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 14 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 27 February 2017
AA01 - Change of accounting reference date 26 October 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 07 March 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AD01 - Change of registered office address 10 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 12 February 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 12 March 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 25 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
288c - Notice of change of directors or secretaries or in their particulars 04 April 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363a - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
225 - Change of Accounting Reference Date 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.