Company NameNorth West Decorating Services Limited
Company StatusDissolved
Company Number01728475
CategoryPrivate Limited Company
Incorporation Date2 June 1983(40 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameNorth West Heating Services (Ashton) Limited

Business Activity

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

Directors

Director NameMrs Helen Tate
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopyhold Farm
Carr House Lane, Wrightington
Wigan
Lancashire
WN6 9SJ
Director NameMr Michael Keith Tate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopyhold Farm
Carr House Lane Wrightington
Wigan
WN6 9SJ
Secretary NameMrs Helen Tate
NationalityBritish
StatusClosed
Appointed16 January 2004(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopyhold Farm
Carr House Lane, Wrightington
Wigan
Lancashire
WN6 9SJ
Director NameMr Ian Peter Gaskell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 7 months after company formation)
Appointment Duration12 years (resigned 16 January 2004)
RoleTec Officer Environment Agency
Correspondence Address9 Meadowvale
Moss Side
Leyland
Lancashire
PR5 3JY
Director NameMrs Jean Gaskell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 7 months after company formation)
Appointment Duration12 years (resigned 19 January 2004)
RoleCompany Director
Correspondence Address8 Greenford Close
Orrell
Wigan
Lancashire
WN5 8RH
Director NameDr Michael Jonathan Gaskell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 7 months after company formation)
Appointment Duration12 years (resigned 16 January 2004)
RoleResearch Polo Chemist
Correspondence Address13 Sparrowswick Ride
St Albans
Hertfordshire
AL3 6DP
Secretary NameMrs Jean Gaskell
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 7 months after company formation)
Appointment Duration12 years (resigned 19 January 2004)
RoleCompany Director
Correspondence Address8 Greenford Close
Orrell
Wigan
Lancashire
WN5 8RH

Location

Registered Address88 Wigan Lane
Wigan
Lancashire
WN1 2LF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Gross Profit-£905
Net Worth-£33,854
Cash£5,141
Current Liabilities£55,831

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Return made up to 17/12/08; full list of members (4 pages)
6 June 2008Return made up to 17/12/07; full list of members (4 pages)
1 May 2008Company name changed north west heating services (ashton) LIMITED\certificate issued on 06/05/08 (2 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
28 December 2006Return made up to 17/12/06; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
16 December 2005Ad 31/05/05--------- £ si 96@1 (2 pages)
12 December 2005Return made up to 17/12/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 January 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(7 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Return made up to 17/12/03; full list of members (7 pages)
4 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
2 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
19 December 2001Return made up to 17/12/01; full list of members (7 pages)
26 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
27 December 2000Return made up to 17/12/00; full list of members (7 pages)
16 November 2000Full accounts made up to 30 June 2000 (10 pages)
30 December 1999Return made up to 17/12/99; full list of members (7 pages)
29 November 1999Full accounts made up to 30 June 1999 (9 pages)
9 December 1998Return made up to 17/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Full accounts made up to 30 June 1998 (9 pages)
21 January 1998Return made up to 17/12/97; no change of members (4 pages)
27 November 1997Full accounts made up to 30 June 1997 (11 pages)
19 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1996Full accounts made up to 30 June 1996 (10 pages)
9 January 1996Full accounts made up to 30 June 1995 (10 pages)
19 December 1995Return made up to 17/12/95; no change of members (4 pages)