Company NameNorwood Contract Services Ltd.
DirectorsAndrew Cameron and Nigel Anthony Kenneth Darwell
Company StatusLiquidation
Company Number01019561
CategoryPrivate Limited Company
Incorporation Date3 August 1971(52 years, 9 months ago)
Previous NameNorwood Machinery Installations Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Cameron
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(29 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleEngineer
Correspondence Address1 Waterdale Drive
Whitefield
Manchester
Lancashire
M45 8SB
Director NameMr Nigel Anthony Kenneth Darwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(29 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleEn1019561
Country of ResidenceEngland
Correspondence AddressHoolebank Farmhouse
Hoolebank
Chester
Cheshire
CH2 4ES
Wales
Secretary NameMr Nigel Anthony Kenneth Darwell
NationalityBritish
StatusCurrent
Appointed04 June 2001(29 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleEn1019561
Country of ResidenceEngland
Correspondence AddressHoolebank Farmhouse
Hoolebank
Chester
Cheshire
CH2 4ES
Wales
Director NameDavid Clayton Kennedy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(19 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 October 2001)
RoleEngineer
Correspondence Address8 Bannistre Close
St Annes On Sea
Lytham St Annes
Lancashire
FY8 3HS
Director NameMr Kenneth Morton Ralphs
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleEngineer
Correspondence Address550 Bury Road
Rochdale
Lancashire
OL11 4DQ
Director NameMrs Patricia Ralphs
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleSecretary
Correspondence Address550 Bury Road
Rochdale
Lancashire
OL11 4DQ
Director NameChristina Kennedy
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(20 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 June 2001)
RoleSecretary
Correspondence Address8 Bannistre Close
St Annes On Sea
Lytham St Annes
Lancashire
FY8 3HS
Secretary NameChristina Kennedy
NationalityBritish
StatusResigned
Appointed11 May 1992(20 years, 9 months after company formation)
Appointment Duration9 years (resigned 04 June 2001)
RoleCompany Director
Correspondence Address8 Bannistre Close
St Annes On Sea
Lytham St Annes
Lancashire
FY8 3HS
Director NameColin Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(25 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2001)
RoleManager
Correspondence Address41 Albert St West
Failsworth
Manchester
M35 0JN

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Next Accounts Due31 May 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due15 June 2017 (overdue)

Filing History

22 July 2015Restoration by order of the court (3 pages)
19 June 2004Dissolved (1 page)
19 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (6 pages)
5 December 2001Registered office changed on 05/12/01 from: bentley avenue stakehill middleton manchester M24 2BX (1 page)
28 November 2001Statement of affairs (11 pages)
28 November 2001Appointment of a voluntary liquidator (1 page)
28 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001Return made up to 01/06/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 June 2000Return made up to 01/06/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
9 July 1999Particulars of mortgage/charge (6 pages)
8 June 1999Return made up to 01/06/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1998Memorandum and Articles of Association (8 pages)
1 April 1998Company name changed norwood machinery installations LIMITED\certificate issued on 02/04/98 (2 pages)
21 July 1997Return made up to 12/06/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
21 April 1997New director appointed (2 pages)
16 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 February 1997Registered office changed on 18/02/97 from: bentley avenue stakehill industrial park middleton manchester M24 2RQ (1 page)
12 December 1996Particulars of mortgage/charge (3 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 October 1996Registered office changed on 16/10/96 from: unit 56 touchet hall road stakehill industrial park middleton manchester M24 2RL (1 page)
11 July 1996Return made up to 12/06/96; full list of members (6 pages)
21 April 1995Accounts for a small company made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)