Company NameNWPF Realisation Limited
Company StatusDissolved
Company Number01066345
CategoryPrivate Limited Company
Incorporation Date17 August 1972(51 years, 8 months ago)
Dissolution Date13 March 2014 (10 years, 1 month ago)
Previous NameNorthwest Precision Forms Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSharon Michelle Davies
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(23 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 13 March 2014)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address4 Walpole Avenue
Hawarden
Clwyd
CH5 3SH
Wales
Director NameJustin Meredith Tudor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(23 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 13 March 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Ewloe Place
Buckley
CH7 3NJ
Wales
Director NameMr Miles Tudor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(23 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 13 March 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Forest Walk
Buckley
Clwyd
CH7 3AZ
Wales
Secretary NameSharon Michelle Davies
NationalityBritish
StatusClosed
Appointed06 March 2005(32 years, 6 months after company formation)
Appointment Duration9 years (closed 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Walpole Avenue
Hawarden
Clwyd
CH5 3SH
Wales
Director NameMrs Patricia Tudor
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address3 Church Close
Buckley
Clwyd
CH7 3JP
Wales
Director NameMr William Glyn Tudor
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 July 2002)
RoleCompany Director
Correspondence Address3 Church Close
Buckley
Clwyd
CH7 3JP
Wales
Secretary NameMrs Patricia Tudor
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address3 Church Close
Buckley
Clwyd
CH7 3JP
Wales

Location

Registered AddressC/O Kpmg Llp
St. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

52 at 1Miles A Tudor
52.00%
Ordinary
24 at 1Justin M Tudor
24.00%
Ordinary
24 at 1Ms Sharon Michelle Davies
24.00%
Ordinary

Financials

Year2014
Turnover£7,033,789
Gross Profit£1,655,282
Net Worth£768,322
Cash£97,236
Current Liabilities£3,934,267

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 March 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2013Administrator's progress report to 6 December 2013 (22 pages)
13 December 2013Administrator's progress report to 6 December 2013 (22 pages)
13 December 2013Administrator's progress report to 6 December 2013 (22 pages)
13 December 2013Notice of move from Administration to Dissolution (22 pages)
13 December 2013Notice of move from Administration to Dissolution on 6 December 2013 (22 pages)
6 December 2013Administrator's progress report to 4 November 2013 (20 pages)
6 December 2013Administrator's progress report to 4 November 2013 (20 pages)
6 December 2013Administrator's progress report to 4 November 2013 (20 pages)
13 June 2013Administrator's progress report to 4 May 2013 (21 pages)
13 June 2013Administrator's progress report to 4 May 2013 (21 pages)
13 June 2013Administrator's progress report to 4 May 2013 (21 pages)
3 December 2012Administrator's progress report to 4 November 2012 (21 pages)
3 December 2012Notice of extension of period of Administration (21 pages)
3 December 2012Administrator's progress report to 4 November 2012 (21 pages)
3 December 2012Notice of extension of period of Administration (21 pages)
3 December 2012Administrator's progress report to 4 November 2012 (21 pages)
11 June 2012Administrator's progress report to 4 May 2012 (21 pages)
11 June 2012Administrator's progress report to 4 May 2012 (21 pages)
11 June 2012Administrator's progress report to 4 May 2012 (21 pages)
28 December 2011Notice of extension of period of Administration (1 page)
28 December 2011Notice of extension of period of Administration (1 page)
22 December 2011Administrator's progress report to 4 November 2011 (23 pages)
22 December 2011Administrator's progress report to 4 November 2011 (23 pages)
22 December 2011Administrator's progress report to 4 November 2011 (23 pages)
16 June 2011Administrator's progress report to 6 May 2011 (25 pages)
16 June 2011Administrator's progress report to 6 May 2011 (25 pages)
16 June 2011Administrator's progress report to 6 May 2011 (25 pages)
8 June 2011Notice of extension of period of Administration (1 page)
8 June 2011Notice of extension of period of Administration (1 page)
12 January 2011Administrator's progress report to 7 December 2010 (27 pages)
12 January 2011Administrator's progress report to 7 December 2010 (27 pages)
12 January 2011Administrator's progress report to 7 December 2010 (27 pages)
20 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(3 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed northwest precision forms LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(3 pages)
20 October 2010Change of name notice (2 pages)
14 September 2010Notice of deemed approval of proposals (1 page)
14 September 2010Notice of deemed approval of proposals (1 page)
10 August 2010Statement of affairs with form 2.15B/2.14B (11 pages)
10 August 2010Statement of affairs with form 2.15B/2.14B (11 pages)
6 August 2010Statement of administrator's proposal (32 pages)
6 August 2010Statement of administrator's proposal (32 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 June 2010Appointment of an administrator (1 page)
15 June 2010Appointment of an administrator (1 page)
14 June 2010Registered office address changed from Unit 3a Ebenezer Street Rock Ferry Industrial Estate Birkenhead Merseyside CH42 1NH on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from Unit 3a Ebenezer Street Rock Ferry Industrial Estate Birkenhead Merseyside CH42 1NH on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS on 14 June 2010 (2 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 April 2010Director's details changed for Miles Tudor on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
7 April 2010Director's details changed for Justin Meredith Tudor on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Sharon Michelle Davies on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Justin Meredith Tudor on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Justin Meredith Tudor on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Miles Tudor on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Sharon Michelle Davies on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
7 April 2010Director's details changed for Sharon Michelle Davies on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Miles Tudor on 1 January 2010 (2 pages)
5 January 2010Full accounts made up to 28 February 2009 (27 pages)
5 January 2010Accounts made up to 28 February 2009 (27 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 December 2008Full accounts made up to 28 February 2008 (25 pages)
22 December 2008Accounts made up to 28 February 2008 (25 pages)
18 August 2008Return made up to 31/03/08; full list of members (4 pages)
18 August 2008Return made up to 31/03/08; full list of members (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
20 December 2007Full accounts made up to 28 February 2007 (26 pages)
20 December 2007Accounts made up to 28 February 2007 (26 pages)
3 May 2007Return made up to 31/03/07; full list of members (8 pages)
3 May 2007Return made up to 31/03/07; full list of members (8 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Accounts for a medium company made up to 28 February 2006 (19 pages)
3 January 2007Accounts for a medium company made up to 28 February 2006 (19 pages)
5 October 2006Return made up to 31/03/06; full list of members (8 pages)
5 October 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
3 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
3 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
8 July 2005Return made up to 31/03/05; full list of members (9 pages)
8 July 2005Return made up to 31/03/05; full list of members (9 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
24 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
23 December 2004Return made up to 31/03/04; full list of members (8 pages)
23 December 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
13 November 2003Accounts for a medium company made up to 28 February 2003 (20 pages)
13 November 2003Accounts for a medium company made up to 28 February 2003 (20 pages)
25 October 2003Particulars of mortgage/charge (6 pages)
25 October 2003Particulars of mortgage/charge (6 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
4 June 2003Return made up to 31/03/03; full list of members (9 pages)
4 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 December 2002Accounts for a medium company made up to 28 February 2002 (18 pages)
13 December 2002Accounts for a medium company made up to 28 February 2002 (18 pages)
16 May 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Return made up to 31/03/02; full list of members (8 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
13 June 2001Return made up to 31/03/01; full list of members (8 pages)
13 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2000Accounts for a small company made up to 28 February 2000 (8 pages)
5 September 2000Accounts for a small company made up to 28 February 2000 (8 pages)
7 June 2000Return made up to 31/03/00; full list of members (8 pages)
7 June 2000Return made up to 31/03/00; full list of members (8 pages)
10 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
10 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
7 May 1999Return made up to 31/03/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1999Return made up to 31/03/99; change of members (8 pages)
29 May 1998Accounts for a small company made up to 28 February 1998 (8 pages)
29 May 1998Accounts for a small company made up to 28 February 1998 (8 pages)
27 October 1997Accounts for a small company made up to 28 February 1997 (9 pages)
27 October 1997Accounts for a small company made up to 28 February 1997 (9 pages)
22 May 1997Return made up to 31/03/97; no change of members (6 pages)
22 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
4 March 1997Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1996Accounts for a small company made up to 31 January 1996 (10 pages)
6 November 1996Accounts for a small company made up to 31 January 1996 (10 pages)
22 May 1996Return made up to 31/03/96; full list of members (8 pages)
22 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1996Particulars of mortgage/charge (4 pages)
24 January 1996Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (3 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
27 September 1995Accounts for a small company made up to 31 January 1995 (10 pages)
27 September 1995Accounts for a small company made up to 31 January 1995 (10 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (3 pages)
13 April 1995Return made up to 31/03/95; full list of members (6 pages)
13 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
18 November 1992Particulars of mortgage/charge (3 pages)
18 November 1992Particulars of mortgage/charge (3 pages)
30 April 1992Particulars of mortgage/charge (3 pages)
30 April 1992Particulars of mortgage/charge (3 pages)
17 August 1973Company name changed\certificate issued on 17/08/73 (2 pages)
17 August 1973Incorporation (10 pages)
17 August 1973Incorporation (10 pages)
17 August 1973Company name changed\certificate issued on 17/08/73 (2 pages)
17 August 1972Incorporation (10 pages)
17 August 1972Incorporation (10 pages)