Company NameNorth West Ceiling Systems Limited
Company StatusDissolved
Company Number02204801
CategoryPrivate Limited Company
Incorporation Date11 December 1987(36 years, 4 months ago)
Dissolution Date17 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCarl Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(6 years, 8 months after company formation)
Appointment Duration14 years, 1 month (closed 17 October 2008)
RoleCompany Director/Shopfitter
Correspondence AddressBeechfields
Ring Road, Backford
Chester
Cheshire
CH1 6PG
Wales
Director NameMr Glyn William Rose
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(8 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 17 October 2008)
RoleCompany Director
Correspondence AddressPlasclawda 1 Parc Offa
Trelawnyd
Rhyl
LL18 6EN
Wales
Secretary NameMr Glyn William Rose
NationalityBritish
StatusClosed
Appointed09 April 1996(8 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 17 October 2008)
RoleCompany Director
Correspondence AddressPlasclawda 1 Parc Offa
Trelawnyd
Rhyl
LL18 6EN
Wales
Director NameMartin John Hill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address18 Mason Close
Great Sutton
South Wirral
Merseyside
L66 2GU
Secretary NameDeborah Jane Hill
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address108 Chester Road
Childer Thornton
South Wirral
L66 1QL
Director NameSteven Jon Godbold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 1994)
RoleCompany Director
Correspondence Address10 Lancers Croft
Ellesmere Port
South Wirral
Merseyside
L66 2TG
Director NameDeborah Jane Hill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 1996)
RoleSecretary
Correspondence Address108 Chester Road
Childer Thornton
South Wirral
L66 1QL
Director NameStuart Hill
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2001)
RoleShopfitter
Correspondence Address149 Hough Green
Chester
Cheshire
CH4 8JR
Wales
Director NameEdwin Leonard Rees
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 1997)
RoleShopfitter
Correspondence Address4 Farbailey Close
Westminster Park
Chester
Cheshire
CH4 7QH
Wales
Director NameStuart Ian Gatt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(12 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 December 2000)
RoleConstruction
Correspondence Address16 Nurserylands
Gossops Green
Crawley
West Sussex
RH11 8RH

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,394,085
Gross Profit£396,151
Net Worth£72,198
Cash£137
Current Liabilities£896,151

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

17 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2008Return of final meeting of creditors (1 page)
6 August 2003Receiver's abstract of receipts and payments (3 pages)
6 August 2003Receiver ceasing to act (1 page)
26 March 2003Appointment of a liquidator (1 page)
13 February 2003Receiver's abstract of receipts and payments (3 pages)
15 October 2002Statement of Affairs in administrative receivership following report to creditors (24 pages)
25 April 2002Administrative Receiver's report (31 pages)
7 March 2002Order of court to wind up (3 pages)
12 February 2002Registered office changed on 12/02/02 from: glendale avenue sandycroft deeside CH5 2QP (1 page)
6 February 2002Appointment of receiver/manager (1 page)
16 November 2001Return made up to 31/01/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
15 December 2000Full group accounts made up to 29 February 2000 (14 pages)
6 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
2 August 2000Return made up to 31/01/00; full list of members (8 pages)
23 June 2000Director resigned (1 page)
3 February 2000£ sr 200@1 27/10/97 (1 page)
27 July 1999Full group accounts made up to 28 February 1999 (14 pages)
24 April 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1998Full group accounts made up to 28 February 1998 (14 pages)
24 November 1998£ ic 1600/1488 04/08/98 £ sr 112@1=112 (1 page)
14 August 1998Director resigned (1 page)
19 February 1998Return made up to 31/01/98; no change of members (6 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
16 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
18 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
4 March 1997New secretary appointed (2 pages)
5 December 1996Director resigned (1 page)
25 November 1996£ ic 2000/1850 27/10/96 £ sr 150@1=150 (1 page)
25 November 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
18 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
2 August 1996Ad 27/02/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996£ nc 1000/2000 28/02/96 (1 page)
19 March 1996Particulars of mortgage/charge (3 pages)
27 February 1996Registered office changed on 27/02/96 from: 104 whitby road ellesmere port south wirral L65 0AB (1 page)
22 February 1996Return made up to 31/01/96; full list of members (7 pages)
8 February 1996Accounting reference date extended from 31/01 to 28/02 (1 page)
2 January 1996Accounts for a small company made up to 31 January 1995 (8 pages)
16 August 1995Return made up to 06/08/95; full list of members (14 pages)
13 June 1995Accounts for a small company made up to 31 January 1994 (8 pages)
15 February 1988Company name changed orderpack LIMITED\certificate issued on 16/02/88 (2 pages)
11 December 1987Certificate of incorporation (1 page)