Company NameNorth West Engineering Ltd
DirectorsElsa Scholes and Joseph Scholes
Company StatusDissolved
Company Number01935574
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameElsa Scholes
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressHigher Croft 135 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Director NameJoseph Scholes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressFarnworth Hall Farm Turton Road
Tottington
Bury
Lancashire
BL8 3QQ
Secretary NameIrene Holt
NationalityBritish
StatusCurrent
Appointed22 November 1996(11 years, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address15 Ramsey Grove
Bury
Lancashire
BL8 2RE
Secretary NameDavid Heap
NationalityBritish
StatusResigned
Appointed08 September 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address108 Haslingden Old Road
Rossendale
Lancashire
BB4 8SA
Director NameDavid Heap
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 November 1996)
RoleSecretary
Correspondence Address108 Haslingden Old Road
Rossendale
Lancashire
BB4 8SA

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
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-£68,681
Cash£25
Current Liabilities£224,912

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 February 2002Dissolved (1 page)
2 November 2001Liquidators statement of receipts and payments (5 pages)
2 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 November 20014.68 p/e 8/10/01 (5 pages)
19 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999O/C - replacement of liquidator (5 pages)
18 August 1999Notice of ceasing to act as a voluntary liquidator (2 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998O/C replacement of liquidator (4 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
22 July 1998Registered office changed on 22/07/98 from: p o box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
1 May 1998Statement of affairs (15 pages)
1 May 1998Appointment of a voluntary liquidator (1 page)
1 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1998Registered office changed on 10/03/98 from: stormer hill works tottington nr bury BL8 4AT (1 page)
25 February 1998Particulars of mortgage/charge (3 pages)
23 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1998Accounts for a small company made up to 31 March 1996 (6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1997Return made up to 08/09/97; full list of members (6 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned;director resigned (1 page)
23 September 1996Return made up to 08/09/96; no change of members (4 pages)
18 September 1996Particulars of mortgage/charge (4 pages)
27 December 1995Return made up to 08/09/95; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)