Company NameNorth Western Insulation Limited
Company StatusDissolved
Company Number01073095
CategoryPrivate Limited Company
Incorporation Date22 September 1972(51 years, 7 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Joyce Elisabeth Reynolds
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(18 years, 10 months after company formation)
Appointment Duration21 years, 3 months (closed 06 November 2012)
RoleCompany Director
Correspondence AddressRedwalls New Lane
Churton
Chester
Cheshire
CH3 6LL
Wales
Secretary NameMrs Joyce Elisabeth Reynolds
NationalityBritish
StatusClosed
Appointed04 August 1991(18 years, 10 months after company formation)
Appointment Duration21 years, 3 months (closed 06 November 2012)
RoleCompany Director
Correspondence AddressRedwalls New Lane
Churton
Chester
Cheshire
CH3 6LL
Wales
Director NameMr Jason Donald Reynolds
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(27 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 06 November 2012)
RoleThermal Asbestos Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRed Walls New Lane
Churton
Chester
Cheshire
CH3 6LL
Wales
Director NameMr Donald Reynolds
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(18 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 September 2003)
RoleInsulation Engineer
Correspondence AddressRedwalls Newlane
Churton
Chester
Cheshire
CH3 6LL
Wales
Director NameMr Anthony James Simpson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(31 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2008)
RoleThermal Insulation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Haycroft Close
Great Sutton
Ellesmere Port
Cheshire
CH66 2GY
Wales

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.8k at 1Ms Joyce Elisabeth Reynolds
75.00%
Ordinary
250 at 1Ms Charlotte Louise Reynolds
5.00%
Ordinary
1000 at 1Jason Donald Reynolds
20.00%
Ordinary

Financials

Year2014
Net Worth-£55,998
Current Liabilities£324,887

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 November 2012Final Gazette dissolved following liquidation (1 page)
6 November 2012Final Gazette dissolved following liquidation (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2012Deferment of dissolution (voluntary) (1 page)
11 June 2012Deferment of dissolution (voluntary) (1 page)
1 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2011Liquidators' statement of receipts and payments to 13 May 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 13 May 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 13 May 2011 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 13 November 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 13 November 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 13 November 2010 (5 pages)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
26 May 2010Liquidators' statement of receipts and payments to 13 May 2010 (5 pages)
26 May 2010Liquidators statement of receipts and payments to 13 May 2010 (5 pages)
26 May 2010Liquidators' statement of receipts and payments to 13 May 2010 (5 pages)
29 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-14
(1 page)
29 May 2009Statement of affairs with form 4.19 (6 pages)
29 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2009Statement of affairs with form 4.19 (6 pages)
29 May 2009Appointment of a voluntary liquidator (1 page)
29 May 2009Appointment of a voluntary liquidator (1 page)
24 April 2009Registered office changed on 24/04/2009 from 24 nicholas street chester cheshire CH1 2AU (1 page)
24 April 2009Registered office changed on 24/04/2009 from 24 nicholas street chester cheshire CH1 2AU (1 page)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 August 2008Return made up to 04/08/08; full list of members (4 pages)
22 August 2008Return made up to 04/08/08; full list of members (4 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
4 September 2007Return made up to 04/08/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 04/08/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
19 August 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
19 August 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
21 February 2007Registered office changed on 21/02/07 from: 12 nicholas st chester CH1 2NX (1 page)
21 February 2007Registered office changed on 21/02/07 from: 12 nicholas st chester CH1 2NX (1 page)
27 November 2006Total exemption full accounts made up to 28 February 2006 (15 pages)
27 November 2006Total exemption full accounts made up to 28 February 2006 (15 pages)
14 August 2006Return made up to 04/08/06; full list of members (3 pages)
14 August 2006Return made up to 04/08/06; full list of members (3 pages)
30 November 2005Total exemption full accounts made up to 28 February 2005 (15 pages)
30 November 2005Total exemption full accounts made up to 28 February 2005 (15 pages)
23 August 2005Return made up to 04/08/05; full list of members (3 pages)
23 August 2005Return made up to 04/08/05; full list of members (3 pages)
1 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2004Total exemption full accounts made up to 29 February 2004 (15 pages)
1 September 2004Return made up to 04/08/04; full list of members (9 pages)
1 September 2004Total exemption full accounts made up to 29 February 2004 (15 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
17 September 2003Total exemption full accounts made up to 28 February 2003 (15 pages)
17 September 2003Total exemption full accounts made up to 28 February 2003 (15 pages)
26 August 2003Return made up to 04/08/03; full list of members (8 pages)
26 August 2003Return made up to 04/08/03; full list of members (8 pages)
18 November 2002Total exemption full accounts made up to 28 February 2002 (14 pages)
18 November 2002Total exemption full accounts made up to 28 February 2002 (14 pages)
19 August 2002Return made up to 04/08/02; full list of members (8 pages)
19 August 2002Return made up to 04/08/02; full list of members (8 pages)
3 September 2001Total exemption full accounts made up to 28 February 2001 (16 pages)
3 September 2001Total exemption full accounts made up to 28 February 2001 (16 pages)
16 August 2001Return made up to 04/08/01; full list of members (8 pages)
16 August 2001Return made up to 04/08/01; full list of members (8 pages)
15 August 2000Return made up to 04/08/00; full list of members (7 pages)
15 August 2000Return made up to 04/08/00; full list of members (7 pages)
1 August 2000Full accounts made up to 29 February 2000 (13 pages)
1 August 2000Full accounts made up to 29 February 2000 (13 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
9 September 1999Full accounts made up to 28 February 1999 (13 pages)
9 September 1999Full accounts made up to 28 February 1999 (13 pages)
17 August 1999Return made up to 04/08/99; no change of members (4 pages)
17 August 1999Return made up to 04/08/99; no change of members (4 pages)
17 September 1998Full accounts made up to 28 February 1998 (13 pages)
17 September 1998Full accounts made up to 28 February 1998 (13 pages)
14 August 1998Return made up to 04/08/98; full list of members (6 pages)
14 August 1998Return made up to 04/08/98; full list of members (6 pages)
15 December 1997Full accounts made up to 28 February 1997 (13 pages)
15 December 1997Full accounts made up to 28 February 1997 (13 pages)
21 August 1997Return made up to 04/08/97; no change of members (4 pages)
21 August 1997Return made up to 04/08/97; no change of members (4 pages)
2 October 1996Return made up to 04/08/96; no change of members (4 pages)
2 October 1996Return made up to 04/08/96; no change of members (4 pages)
1 August 1996Full accounts made up to 29 February 1996 (12 pages)
1 August 1996Full accounts made up to 29 February 1996 (12 pages)
18 September 1995Return made up to 04/08/95; full list of members (6 pages)
18 September 1995Full accounts made up to 28 February 1995 (10 pages)
18 September 1995Full accounts made up to 28 February 1995 (10 pages)
18 September 1995Return made up to 04/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 August 1977Allotment of shares (2 pages)
19 August 1977Allotment of shares (2 pages)