This company is commonly known as New Look Retailers Limited. The company was founded 42 years ago and was given the registration number 01618428. The firm's registered office is in WEYMOUTH. You can find them at New Look House, Mercery Road, Weymouth, Dorset. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | NEW LOOK RETAILERS LIMITED |
---|---|---|
Company Number | : | 01618428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 01 March 1982 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Look House, Mercery Road, Weymouth, Dorset, DT3 5HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Look House, Mercery Road, Weymouth, United Kingdom, DT3 5HJ | Secretary | 15 June 2021 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 14 February 2017 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 16 December 2020 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 16 December 2020 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Secretary | 03 November 2015 | Active |
23 Charlotte Close, Poole, BH12 5HR | Secretary | 08 June 1993 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Secretary | 01 June 2011 | Active |
Woodpeckers, Orchard Gate, Sandhurst, GU47 8PP | Secretary | 31 January 1995 | Active |
West View House, 17 Western Road, Poole, BH13 7BG | Secretary | 28 April 2004 | Active |
Grinshill Hall, Grinshill, Shrewsbury, SY4 3BL | Secretary | 10 October 1994 | Active |
Eastbrook House 10 Church Street, Upway, Weymouth, DT3 5QE | Secretary | - | Active |
Oaksdown, Forest Edge Road Crow Hill, Ringwood, BH24 3DF | Secretary | 10 August 1998 | Active |
Pigeon House, Hampton, Dorchester, DT2 9DZ | Director | 16 August 1993 | Active |
New Look House, Mercery Road, Weymouth, United Kingdom, DT3 5HJ | Director | 05 July 2022 | Active |
Apartment 4, 11 Picton Place, London, W1U 1BW | Director | 22 July 2009 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 14 February 2017 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 08 August 2016 | Active |
Camel Farm Cottage, Queen Camel, Yeovil, BA22 7NB | Director | 09 September 1996 | Active |
68 Mount Pleasant Avenue, Weymouth, DT3 5JF | Director | - | Active |
Tatton House Buckland Ripers, Weymouth, Dorset, DT3 4BX | Director | - | Active |
23 Charlotte Close, Poole, BH12 5HR | Director | - | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 17 May 2018 | Active |
Pennsylvania Castle, Pennsylvania Road, Portland, DT5 1HZ | Director | - | Active |
29b Western Avenue, Branksome Park, Poole, BH13 7AN | Director | 10 August 1998 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 22 September 2014 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 12 August 2010 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 16 January 2013 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 26 January 2012 | Active |
24 Teignmouth Road, London, NW2 4HN | Director | 20 September 2006 | Active |
Mercery Road, Weymouth, United Kingdom, DT3 5HJ | Director | 06 November 2017 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 29 June 2011 | Active |
Pembroke House, Burghclere, RG20 9HN | Director | 19 July 2001 | Active |
West View House, 17 Western Road, Poole, BH13 7BG | Director | 18 January 2000 | Active |
New Look House, Mercery Road, Weymouth, DT3 5HJ | Director | 01 April 2019 | Active |
Grinshill Hall, Grinshill, Shrewsbury, SY4 3BL | Director | 10 October 1994 | Active |
New Look Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Look House, Mercery Road, Weymouth, England, DT3 5HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2023-11-14 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-11-02 | Accounts | Accounts with accounts type full. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Change person secretary company with change date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-03-22 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Capital | Capital allotment shares. | Download |
2021-07-21 | Officers | Appoint person secretary company with name date. | Download |
2021-02-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.