Company NameNorth West Continuous Limited
Company StatusDissolved
Company Number01646750
CategoryPrivate Limited Company
Incorporation Date25 June 1982(41 years, 10 months ago)
Dissolution Date19 October 2012 (11 years, 6 months ago)
Previous NamePostpress Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Nicholas Michael Hulme
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(14 years, 12 months after company formation)
Appointment Duration15 years, 4 months (closed 19 October 2012)
RoleFinancial Dir
Country of ResidenceEngland
Correspondence Address15 Seaton Crescent
Lytham St. Annes
Lancashire
FY8 2RF
Director NameMr David Anthony Brennand
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(22 years, 3 months after company formation)
Appointment Duration8 years (closed 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ullswater Road
Blackpool
FY4 2BZ
Director NameHabib Patel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(22 years, 3 months after company formation)
Appointment Duration8 years (closed 19 October 2012)
RoleCompany Director
Correspondence Address31 Lowthorpe Crescent
Preston
Lancashire
PR1 6YE
Secretary NameMr Nicholas Michael Hulme
NationalityBritish
StatusClosed
Appointed29 September 2005(23 years, 3 months after company formation)
Appointment Duration7 years (closed 19 October 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address15 Seaton Crescent
Lytham St. Annes
Lancashire
FY8 2RF
Director NameSamuel George Winsor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(23 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 19 October 2012)
RoleSales Director
Correspondence Address11 Brookfield Apartments
Leigh Road
Atherton
Lancashire
M46 0NW
Director NameCarey Thomas Blackburn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(23 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 19 October 2012)
RoleCompany Director
Correspondence AddressOak Dene 7 Windsor Road
Chorley
Lancashire
PR7 1LN
Director NameMr William Allan Sharples
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address19 Hinds Head Avenue
Wrightington
Wigan
Lancashire
WN6 9RT
Director NameMr John Rhodes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address5 Poplar Drive
Longridge
Preston
Lancashire
PR3 3HS
Director NamePeter Watson Liston-Smith
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address12 Silver Drive
Dersingham
Kings Lynn
Norfolk
PE31 6YB
Director NameMr Steven Linney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address118 Royalty Lane
New Longton
Preston
Lancashire
PR4 4JE
Director NameMr John Philip Kenyon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration11 years (resigned 25 January 2002)
RoleCompany Director
Correspondence Address105 Whitefield Road
Penwortham
Preston
Lancashire
PR1 0QR
Director NameMr Paul Craven
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Holland House Court
Walton Le Dale
Preston
PR5 4HZ
Secretary NameMr Peter Watson Liston-Smith
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressBeech House 18 Shirley Lane
Longton
Preston
Lancashire
PR4 5WJ
Secretary NameMr Paul Craven
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address1 Oak Avenue
Penwortham
Preston
Lancashire
PR1 0XQ
Secretary NameMr John Rhodes
NationalityBritish
StatusResigned
Appointed23 December 1997(15 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address5 Poplar Drive
Longridge
Preston
Lancashire
PR3 3HS
Director NameMichael Bradley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(16 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilton Brow
Bilton In Ainsty
York
YO26 7NN
Director NameDavid Arden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(23 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 August 2006)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address10 The Horseshoe
York
YO24 1LX

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£257,279
Cash£4,217
Current Liabilities£1,232,336

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 October 2012Final Gazette dissolved following liquidation (1 page)
19 October 2012Final Gazette dissolved following liquidation (1 page)
19 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
19 July 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
7 March 2012Liquidators statement of receipts and payments to 16 February 2012 (7 pages)
7 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (7 pages)
7 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (7 pages)
1 September 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 16 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 16 February 2011 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 16 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 16 August 2010 (5 pages)
8 September 2010Liquidators statement of receipts and payments to 16 August 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 16 February 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 16 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 16 February 2010 (5 pages)
4 September 2009Liquidators' statement of receipts and payments to 16 August 2009 (5 pages)
4 September 2009Liquidators' statement of receipts and payments to 16 August 2009 (5 pages)
4 September 2009Liquidators statement of receipts and payments to 16 August 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 16 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 16 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 16 February 2009 (5 pages)
24 October 2008Insolvency:s/s cert. Release of liquidator (1 page)
24 October 2008Insolvency:s/s cert. Release of liquidator (1 page)
20 October 2008Insolvency:s/s cert. Release of liquidator (1 page)
20 October 2008Insolvency:s/s cert. Release of liquidator (1 page)
17 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
17 February 2008Administrator's progress report (16 pages)
17 February 2008Administrator's progress report (16 pages)
17 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
20 September 2007Administrator's progress report (16 pages)
20 September 2007Administrator's progress report (16 pages)
3 June 2007Statement of affairs (9 pages)
3 June 2007Statement of affairs (9 pages)
3 May 2007Result of meeting of creditors (4 pages)
3 May 2007Result of meeting of creditors (4 pages)
17 April 2007Statement of administrator's proposal (31 pages)
17 April 2007Statement of administrator's proposal (31 pages)
9 March 2007Registered office changed on 09/03/07 from: unit 20 fylde road industrial estate 178 fylde road preston PR1 2TY (1 page)
9 March 2007Registered office changed on 09/03/07 from: unit 20 fylde road industrial estate 178 fylde road preston PR1 2TY (1 page)
1 March 2007Appointment of an administrator (1 page)
1 March 2007Appointment of an administrator (1 page)
25 January 2007Return made up to 21/12/06; change of members (8 pages)
25 January 2007Return made up to 21/12/06; change of members (8 pages)
12 October 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
12 October 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
18 January 2006Return made up to 21/12/05; no change of members (7 pages)
18 January 2006Return made up to 21/12/05; no change of members (7 pages)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
27 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 January 2005Return made up to 21/12/04; full list of members (9 pages)
24 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2005Ad 05/10/04-06/12/04 £ si 372@1=372 £ ic 54155/54527 (2 pages)
14 January 2005Ad 05/10/04-06/12/04 £ si 372@1=372 £ ic 54155/54527 (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
8 October 2004Declaration of assistance for shares acquisition (9 pages)
8 October 2004Director resigned (1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Declaration of assistance for shares acquisition (9 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
8 October 2004Director resigned (1 page)
8 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
8 October 2004New director appointed (2 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
26 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
26 March 2004Accounts for a small company made up to 31 August 2003 (8 pages)
20 January 2004Return made up to 21/12/03; change of members (9 pages)
20 January 2004Return made up to 21/12/03; change of members (9 pages)
24 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
24 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
15 April 2003Ad 07/04/03--------- £ si 155@1=155 £ ic 54000/54155 (2 pages)
15 April 2003Ad 07/04/03--------- £ si 155@1=155 £ ic 54000/54155 (2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 January 2003Return made up to 21/12/02; full list of members (9 pages)
14 January 2003Return made up to 21/12/02; full list of members (9 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
13 March 2002£ ic 72000/54000 29/01/02 £ sr 18000@1=18000 (1 page)
13 March 2002£ ic 72000/54000 29/01/02 £ sr 18000@1=18000 (1 page)
14 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
6 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
7 January 2002Return made up to 21/12/01; full list of members (10 pages)
7 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
28 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
28 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
9 January 2001Return made up to 21/12/00; full list of members (10 pages)
9 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2000Return made up to 21/12/99; full list of members (10 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 January 1999Return made up to 31/12/98; full list of members (8 pages)
24 January 1999Return made up to 31/12/98; full list of members (8 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
3 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
3 June 1998Memorandum and Articles of Association (9 pages)
3 June 1998Memorandum and Articles of Association (9 pages)
3 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
2 February 1998Return made up to 31/12/97; change of members (8 pages)
2 February 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
23 December 1997£ ic 92144/74144 18/11/97 £ sr 18000@1=18000 (1 page)
23 December 1997£ ic 92144/74144 18/11/97 £ sr 18000@1=18000 (1 page)
20 November 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(9 pages)
20 November 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(9 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
3 March 1997Auditor's resignation (1 page)
3 March 1997Auditor's resignation (1 page)
18 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
28 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 January 1997Return made up to 31/12/96; no change of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
20 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
20 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 July 1994Ad 23/06/94--------- £ si 73925@1=73925 £ ic 18219/92144 (2 pages)
7 July 1994Ad 23/06/94--------- £ si 73925@1=73925 £ ic 18219/92144 (2 pages)
25 August 1982Company name changed\certificate issued on 25/08/82 (2 pages)
25 August 1982Company name changed\certificate issued on 25/08/82 (2 pages)
25 June 1982Certificate of incorporation (1 page)
25 June 1982Certificate of incorporation (1 page)