Company NameNorwest Ventilating Services Limited
DirectorsJames Albert Arrowsmith and Craig James Arrowsmith
Company StatusDissolved
Company Number01415081
CategoryPrivate Limited Company
Incorporation Date15 February 1979(45 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Albert Arrowsmith
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleBusiness Executive
Correspondence Address39 Kilgrimol Gardens
Lytham St Annes
Lancashire
FY8 2RA
Secretary NameMrs Joyce Arrowsmith
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address39 Kilgrimol Gardens
Lytham St Annes
Lancashire
FY8 2RA
Director NameCraig James Arrowsmith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(20 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleVentilating Engineer
Correspondence Address61 Church Road
St. Annes
Lytham St. Annes
Lancashire
FY8 3TL

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£90,464
Gross Profit£25,224
Net Worth£16,290
Cash£21
Current Liabilities£72,857

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

20 August 2004Dissolved (1 page)
20 May 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2004Liquidators statement of receipts and payments (5 pages)
3 October 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Registered office changed on 12/09/02 from: national westminster bank chambers, 43 woodlands road,ansdell lytham,lancashire FY8 1DA (1 page)
11 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2002Appointment of a voluntary liquidator (1 page)
11 September 2002Statement of affairs (5 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 28 February 2000 (11 pages)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (12 pages)
6 August 1999New director appointed (2 pages)
13 May 1999Return made up to 31/12/98; full list of members (6 pages)
31 March 1999Full accounts made up to 28 February 1998 (12 pages)
30 March 1998Full accounts made up to 28 February 1997 (12 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
21 March 1997Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Full accounts made up to 28 February 1996 (10 pages)
28 June 1996Full accounts made up to 28 February 1995 (12 pages)
5 March 1996Return made up to 31/12/95; full list of members (6 pages)
26 September 1995Full accounts made up to 28 February 1994 (12 pages)