Company NameNorth Western Holdings (Manchester) Limited
Company StatusDissolved
Company Number00570330
CategoryPrivate Limited Company
Incorporation Date15 August 1956(67 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDonald Hackey
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(34 years, 10 months after company formation)
Appointment Duration17 years, 1 month (closed 13 August 2008)
RoleProperty Developer
Correspondence Address3 Swanscoe Avenue
Bollington
Macclesfield
Cheshire
SK10 5NF
Secretary NameMrs Tina Mitchell
NationalityBritish
StatusClosed
Appointed07 July 1995(38 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 13 August 2008)
RoleSecretary
Correspondence Address3 Greenfield Road
Bollington
Macclesfield
Cheshire
SK10 5NE
Director NameHazel Hackey
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(34 years, 10 months after company formation)
Appointment Duration6 years (resigned 07 July 1997)
RoleAdministrator
Correspondence AddressLantern Eating House 62 Bridge Street
Evesham
Worcestershire
WR11 4RY
Secretary NameHazel Hackey
NationalityBritish
StatusResigned
Appointed22 June 1991(34 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 July 1995)
RoleCompany Director
Correspondence AddressLantern Eating House 62 Bridge Street
Evesham
Worcestershire
WR11 4RY

Location

Registered AddressSt. George's House
215 - 219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£34,776
Cash£21,100
Current Liabilities£475

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 22/06/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Return made up to 22/06/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Return made up to 22/06/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 July 2004Return made up to 22/06/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 April 2004Secretary's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
29 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 July 2002Return made up to 22/06/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
21 November 2000Full accounts made up to 31 March 2000 (9 pages)
26 September 2000Return made up to 22/06/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 October 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
3 July 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 July 1997Return made up to 22/06/97; no change of members (4 pages)
22 November 1996Full accounts made up to 31 March 1996 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
23 November 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)