Company NameN.W. Home Aids (Discount Plumbing) Limited
Company StatusDissolved
Company Number01420660
CategoryPrivate Limited Company
Incorporation Date17 May 1979(44 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Keith Howard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(12 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address36 Dawlish Drive
Southport
Merseyside
PR9 9RB
Director NameJohn Tudor Roberts
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1993(14 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address9 Fern End Brooklyn Park
Gravel Lane Banks
Southport
Merseyside
PR9 8BU
Director NameMargaret Lilly Roberts
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1993(14 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address9 Fern End Brooklyn Park
Gravel Lane Banks
Southport
Merseyside
PR9 8BU
Secretary NameMargaret Lilly Roberts
NationalityBritish
StatusCurrent
Appointed11 October 1993(14 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address9 Fern End Brooklyn Park
Gravel Lane Banks
Southport
Merseyside
PR9 8BU

Location

Registered AddressJacksons Insolvency Practitioner
75 Kingsway Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 May 2001Dissolved (1 page)
14 February 2001Liquidators statement of receipts and payments (5 pages)
14 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2000Registered office changed on 10/03/00 from: 14 north road st helens merseyside (2 pages)
9 March 2000Appointment of a voluntary liquidator (1 page)
9 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2000Statement of affairs (12 pages)
9 November 1999Return made up to 11/10/99; full list of members (7 pages)
16 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
5 February 1999Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
30 December 1997Return made up to 11/10/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
17 October 1996Return made up to 11/10/96; full list of members (6 pages)
1 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
3 November 1995Return made up to 11/10/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)