This company is commonly known as New Line Polymers Limited. The company was founded 12 years ago and was given the registration number 07919076. The firm's registered office is in BARNET. You can find them at Alpha House, 176a High Street, Barnet, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | NEW LINE POLYMERS LIMITED |
---|---|---|
Company Number | : | 07919076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 January 2012 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alpha House, 176a High Street, Barnet, EN5 5SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alpha House, 176a High Street, Barnet, EN5 5SZ | Director | 13 November 2015 | Active |
Alpha House, 176a High Street, Barnet, EN5 5SZ | Director | 13 November 2015 | Active |
Unit 23, Bentall Business Park, Glover Industrial Estate, Washington, England, NE37 3JD | Secretary | 03 October 2012 | Active |
Upper Lambton Farm, New Lambton, Houghton Le Spring, United Kingdom, DH4 6DD | Secretary | 23 January 2012 | Active |
Unit 23, Bentall Business Park, Washington, England, NE37 3JD | Director | 25 July 2014 | Active |
Unit 23, Bentall Business Park, Glover Industrial Estate, Washington, England, NE37 3JD | Director | 03 October 2012 | Active |
Unit 23, Bentall Business Park, Glover Industrial Estate, Washington, England, NE37 3JD | Director | 22 April 2013 | Active |
Upper Lambton Farm, New Lambton, Houghton Le Spring, United Kingdom, DH4 6DD | Director | 23 January 2012 | Active |
Upper Lambton Farm, New Lambton, Houghton Le Spring, United Kingdom, DH4 6DD | Director | 23 January 2012 | Active |
Upper Lambton Farm, New Lambton, Houghton Le Spring, England, DH4 6DD | Director | 22 April 2013 | Active |
61, Chesterfield House, Chesterfield Gardens, London, England, W1J 5JX | Director | 29 April 2013 | Active |
Unit 23, Bentall Business Park, Glover Industrial Estate, Washington, England, NE37 3JD | Director | 13 May 2013 | Active |
Unit 23, Bentall Business Park, Glover Industrial Estate, Washington, NE37 3JD | Director | 01 March 2014 | Active |
Unit 23, Bentall Business Park, Glover Industrial Estate, Washington, England, NE37 3JD | Director | 13 May 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-26 | Insolvency | Liquidation disclaimer notice. | Download |
2017-07-26 | Insolvency | Liquidation disclaimer notice. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-16 | Insolvency | Liquidation disclaimer notice. | Download |
2017-07-16 | Insolvency | Liquidation disclaimer notice. | Download |
2017-07-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-07-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-15 | Resolution | Resolution. | Download |
2017-05-27 | Officers | Termination director company with name termination date. | Download |
2016-08-26 | Officers | Termination director company with name termination date. | Download |
2016-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-28 | Officers | Appoint person director company with name date. | Download |
2016-07-28 | Officers | Appoint person director company with name date. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.