Company NameNiwel Group Limited
Company StatusDissolved
Company Number00970986
CategoryPrivate Limited Company
Incorporation Date26 January 1970(54 years, 3 months ago)
Previous NameNiwel Oldham Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter James Gregory Armishaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(22 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressThe Dingle Chester Road
Whitchurch
Salop
SY13 1ND
Wales
Director NameHarry Fernley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(22 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address15 Ravenstone Drive
Sale
Cheshire
M33 2WD
Director NameMr Kenneth Charles Gould
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed04 March 1992(22 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Director NameWilliam Ronald Prescott
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(22 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address65 Sandown Crescent
Cuddington
Northwich
Cheshire
CW8 2QN
Secretary NamePeter James Gregory Armishaw
NationalityBritish
StatusCurrent
Appointed04 March 1992(22 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressThe Dingle Chester Road
Whitchurch
Salop
SY13 1ND
Wales
Director NameRonald Cockin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(26 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address29 Broomfields
Denton
Manchester
M34 3TH

Location

Registered AddressLevy Gee 3rd Floor South Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,712,286
Gross Profit£1,167,299
Net Worth£89,146
Cash£10,663
Current Liabilities£1,607,661

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 January 2006Dissolved (1 page)
25 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
2 January 2003Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
21 December 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
3 July 2000Registered office changed on 03/07/00 from: c/o levy gee colchester house 38-40 peter street manchester M2 5GP (1 page)
19 June 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (7 pages)
23 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 1998Notice of Constitution of Liquidation Committee (2 pages)
23 December 1998Statement of affairs (63 pages)
23 December 1998Appointment of a voluntary liquidator (1 page)
9 December 1998Registered office changed on 09/12/98 from: weybrook house blackbrook trading estate weybrook road levenshulme manchester M19 2RH (1 page)
16 April 1998Return made up to 04/03/98; no change of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (19 pages)
26 February 1997Return made up to 04/03/97; full list of members (6 pages)
26 February 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 30 April 1996 (16 pages)
9 January 1997Memorandum and Articles of Association (14 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 December 1996Company name changed niwel oldham construction limite d\certificate issued on 04/12/96 (3 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
27 December 1995Full accounts made up to 30 April 1995 (18 pages)
10 August 1995Secretary's particulars changed (2 pages)
7 March 1995Return made up to 04/03/95; full list of members (6 pages)
17 January 1995Full accounts made up to 30 April 1994 (15 pages)
15 January 1994Full accounts made up to 30 April 1993 (15 pages)
18 March 1993Full accounts made up to 30 April 1992 (14 pages)
7 February 1992Accounts for a small company made up to 30 April 1991 (6 pages)
15 January 1991Accounts for a small company made up to 30 April 1990 (5 pages)
26 January 1970Certificate of incorporation (1 page)