Company NameNWCA Limited
Company StatusDissolved
Company Number01129857
CategoryPrivate Limited Company
Incorporation Date17 August 1973(50 years, 8 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NameNorth West Compressed Air Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Mihaela Cristea
StatusClosed
Appointed15 January 2010(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 13 March 2012)
RoleCompany Director
Correspondence Address170/175 Lakeview Drive
Airside Business Park
Swords
Co Dublin
Ireland
Director NameMr Stephen Vernon Taylor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(38 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 13 March 2012)
RoleRegional Director Sales And Services
Country of ResidenceUnited Kingdom
Correspondence AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
Director NameMrs Mihaela Cristea
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityRomanian
StatusClosed
Appointed09 December 2011(38 years, 4 months after company formation)
Appointment Duration3 months (closed 13 March 2012)
RoleCorporate Paralegal
Country of ResidenceIreland
Correspondence Address170/175 Lakeview Drive
Airside Business Park
Swords
County Dublin
Ireland
Director NameJohn Walkden
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleManaging Director Engineering
Correspondence Address107 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PJ
Director NameFinancial Director Jean Margaret Walkden
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleAccounts
Correspondence Address107 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PJ
Director NameAdrian Roger Melling
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 April 2008)
RoleManaging Director
Correspondence Address12 Long Croft Meadow
Astley Village
Chorley
Lancashire
PR7 1TS
Director NameCommercial Director Stephen Paul Hartley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleCommercial Contracts
Correspondence Address5 Kingwood Avenue
Bolton
Lancashire
BL1 5JA
Director NameBrian Harrison
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 October 2002)
RoleService Director
Correspondence Address40 Grey Heights View
Chorley
Lancashire
PR6 0TN
Secretary NameJohn Walkden
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address107 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PJ
Director NamePaul Andrew Woods
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(20 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 April 2008)
RoleCommercial Director
Correspondence Address28 Railway Road
Chorley
Lancashire
PR6 0HW
Director NameRichard Frederick Bradshaw
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(20 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address3 The Farthing
Astley Village
Chorley
Lancashire
PR7 1TP
Secretary NameAdrian Roger Melling
NationalityBritish
StatusResigned
Appointed28 April 1994(20 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address12 Long Croft Meadow
Astley Village
Chorley
Lancashire
PR7 1TS
Director NameMr Trevor Dent
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(34 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Director NameMr Terence Michael McGuire
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(34 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Irlam Road
Flixton
Greater Manchester
M41 6JP
Director NameMr Phillip Steel Blinkhorn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(34 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blundell Close
Unsworth
Bury
Lancashire
BL9 8LH
Secretary NameMr Trevor Dent
NationalityBritish
StatusResigned
Appointed02 April 2008(34 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Secretary NameMs Ann Marie Walkden
NationalityBritish
StatusResigned
Appointed16 July 2008(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7DH
Director NameMr Alan Cameron Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(37 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2011)
RoleDirector Customer Experience
Country of ResidenceIreland
Correspondence Address170/175 Lakeview Drive
Airside Business Park
Swords
Co. Dublin
Ireland

Location

Registered AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2011Appointment of Mrs. Mihaela Cristea as a director (2 pages)
19 December 2011Termination of appointment of Alan Cameron Smith as a director on 9 December 2011 (1 page)
19 December 2011Termination of appointment of Alan Smith as a director (1 page)
19 December 2011Appointment of Mrs. Mihaela Cristea as a director on 9 December 2011 (2 pages)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
17 November 2011Resolutions
  • RES13 ‐ Re aplication to strike off 11/11/2011
(2 pages)
17 November 2011Application to strike the company off the register (3 pages)
17 November 2011Resolutions
  • RES13 ‐ Re aplication to strike off 11/11/2011
(2 pages)
17 November 2011Application to strike the company off the register (3 pages)
16 November 2011Statement by Directors (1 page)
16 November 2011Statement of capital on 16 November 2011
  • GBP 1
(4 pages)
16 November 2011Solvency statement dated 09/11/11 (1 page)
16 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 November 2011Solvency Statement dated 09/11/11 (1 page)
16 November 2011Statement of capital on 16 November 2011
  • GBP 1
(4 pages)
16 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 November 2011Statement by directors (1 page)
21 October 2011Appointment of Mr. Stephen Veronon Taylor as a director (2 pages)
21 October 2011Appointment of Mr. Stephen Veronon Taylor as a director on 21 October 2011 (2 pages)
21 October 2011Termination of appointment of Phillip Blinkhorn as a director (1 page)
21 October 2011Termination of appointment of Phillip Steel Blinkhorn as a director on 21 October 2011 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 July 2011Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
2 June 2011Appointment of Mr. Alan Cameron Smith as a director (2 pages)
2 June 2011Appointment of Mr. Alan Cameron Smith as a director (2 pages)
1 June 2011Termination of appointment of Terence Mcguire as a director (1 page)
1 June 2011Termination of appointment of Terence Mcguire as a director (1 page)
17 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
1 February 2010Director's details changed for Terence Michael Mcguire on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Terence Michael Mcguire on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
1 February 2010Director's details changed for Terence Michael Mcguire on 1 February 2010 (2 pages)
18 January 2010Appointment of Ms Mihaela Cristea as a secretary (1 page)
18 January 2010Appointment of Ms Mihaela Cristea as a secretary (1 page)
18 January 2010Termination of appointment of Ann Walkden as a secretary (1 page)
18 January 2010Termination of appointment of Ann Walkden as a secretary (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 January 2009Appointment Terminated Secretary trevor dent (1 page)
13 January 2009Appointment terminated secretary trevor dent (1 page)
13 January 2009Return made up to 19/12/08; full list of members (3 pages)
13 January 2009Appointment terminated director trevor dent (1 page)
13 January 2009Return made up to 19/12/08; full list of members (3 pages)
13 January 2009Secretary appointed ms ann marie walkden (1 page)
13 January 2009Secretary appointed ms ann marie walkden (1 page)
13 January 2009Appointment Terminated Director trevor dent (1 page)
17 June 2008Return made up to 19/12/07; full list of members (8 pages)
17 June 2008Return made up to 19/12/07; full list of members (8 pages)
22 May 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
22 May 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
22 April 2008Director and secretary appointed trevor dent (3 pages)
22 April 2008Director and secretary appointed trevor dent (3 pages)
22 April 2008Director appointed terence michael mcguire (2 pages)
22 April 2008Director appointed phillip steel blinkhorn (2 pages)
22 April 2008Director appointed terence michael mcguire (2 pages)
22 April 2008Director appointed phillip steel blinkhorn (2 pages)
15 April 2008Appointment terminated director and secretary adrian melling (1 page)
15 April 2008Registered office changed on 15/04/2008 from unit 361 leach place walton summit centre, bamber bridge, preston lancashire PR5 8AS (1 page)
15 April 2008Appointment terminated director richard bradshaw (1 page)
15 April 2008Appointment Terminated Director and Secretary adrian melling (1 page)
15 April 2008Appointment terminated director paul woods (1 page)
15 April 2008Registered office changed on 15/04/2008 from unit 361 leach place walton summit centre, bamber bridge, preston lancashire PR5 8AS (1 page)
15 April 2008Appointment Terminated Director paul woods (1 page)
15 April 2008Appointment Terminated Director richard bradshaw (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
15 February 2008Accounts made up to 31 August 2007 (5 pages)
15 February 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
11 April 2007Accounts made up to 31 August 2006 (5 pages)
11 April 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
25 January 2007Return made up to 19/12/06; full list of members (7 pages)
25 January 2007Return made up to 19/12/06; full list of members (7 pages)
2 March 2006Accounts for a dormant company made up to 31 August 2005 (10 pages)
2 March 2006Accounts made up to 31 August 2005 (10 pages)
28 February 2006Return made up to 19/12/05; full list of members (7 pages)
28 February 2006Return made up to 19/12/05; full list of members (7 pages)
5 January 2005Return made up to 19/12/04; full list of members (7 pages)
5 January 2005Return made up to 19/12/04; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
28 October 2004Accounts made up to 31 August 2004 (5 pages)
1 March 2004Accounts made up to 31 August 2003 (4 pages)
1 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
7 January 2004Return made up to 19/12/03; full list of members (7 pages)
7 January 2004Return made up to 19/12/03; full list of members (7 pages)
29 January 2003Accounts made up to 31 August 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Return made up to 19/12/02; full list of members (8 pages)
25 January 2003Return made up to 19/12/02; full list of members (8 pages)
24 May 2002Accounts made up to 31 August 2001 (5 pages)
24 May 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
4 February 2002Return made up to 19/12/01; full list of members (7 pages)
4 February 2002Return made up to 19/12/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 January 2001Return made up to 19/12/00; full list of members (7 pages)
16 January 2001Return made up to 19/12/00; full list of members (7 pages)
7 March 2000Location of register of members (1 page)
7 March 2000Return made up to 19/12/99; no change of members (6 pages)
7 March 2000Location of register of members (1 page)
7 March 2000Return made up to 19/12/99; no change of members (6 pages)
4 February 2000Full accounts made up to 31 August 1999 (3 pages)
4 February 2000Full accounts made up to 31 August 1999 (3 pages)
26 April 1999Return made up to 19/12/98; no change of members (4 pages)
26 April 1999Return made up to 19/12/98; no change of members (4 pages)
10 April 1999Registered office changed on 10/04/99 from: withnell fold industrial estate mill lane chorley lancs PR6 8BA (1 page)
10 April 1999Registered office changed on 10/04/99 from: withnell fold industrial estate mill lane chorley lancs PR6 8BA (1 page)
2 February 1999Full accounts made up to 31 August 1998 (3 pages)
2 February 1999Full accounts made up to 31 August 1998 (3 pages)
2 July 1998Full accounts made up to 31 August 1997 (3 pages)
2 July 1998Full accounts made up to 31 August 1997 (3 pages)
5 February 1998Return made up to 19/12/97; full list of members (6 pages)
5 February 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 August 1996 (9 pages)
4 February 1997Accounts for a small company made up to 31 August 1996 (9 pages)
26 January 1997Return made up to 19/12/96; no change of members (4 pages)
26 January 1997Return made up to 19/12/96; no change of members (4 pages)
8 May 1996Company name changed north west compressed air co. Li mited\certificate issued on 09/05/96 (2 pages)
8 May 1996Company name changed north west compressed air co. Li mited\certificate issued on 09/05/96 (2 pages)
4 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
26 February 1996Return made up to 19/12/95; no change of members (4 pages)
26 February 1996Return made up to 19/12/95; no change of members (4 pages)
14 January 1995Return made up to 19/12/94; full list of members (5 pages)
14 January 1995Return made up to 19/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 January 1994Return made up to 19/12/93; no change of members (6 pages)