Company NameN.W.S (95) Limited
DirectorVincent Stephen Knight
Company StatusDissolved
Company Number02602942
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Previous NameNorth West Scaffolding Co Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameVeronica Parker
NationalityBritish
StatusCurrent
Appointed01 March 1992(10 months, 2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleBook Keeper/Accounts
Correspondence Address9 Silverton Avenue
Aigbuth
Liverpool
Merseyside
L17 6AT
Director NameVincent Stephen Knight
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(1 year, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address11a Priory Mews
Lord Street West
Southport
Merseyside
PR8 1BH
Director NameMs Clare Kennedy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleInterior Designer
Correspondence Address380 Liverpool Road
Birkdale
Southport
Merseyside
PR8 3BZ
Director NameMr Nicholas Knight
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address380 Liverpool Road
Birkdale
Southport
Merseyside
PR8 3BZ
Secretary NameMs Clare Kennedy
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleInterior Designer
Correspondence Address380 Liverpool Road
Birkdale
Southport
Merseyside
PR8 3BZ
Director NameMr Joseph Neville Waldron
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish/British
StatusResigned
Appointed01 March 1992(10 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 31 August 1992)
RoleCo Director
Correspondence Address7 Hertford Drive
Wallasey
Merseyside
L45 7PU
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressHanthorn House
Church Street
Droylsden
Manchester
M43 7BR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 June 1997Dissolved (1 page)
11 March 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
20 March 1996Registered office changed on 20/03/96 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
19 March 1996Appointment of a voluntary liquidator (1 page)
19 March 1996Statement of affairs (5 pages)
19 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 1996Particulars of mortgage/charge (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (12 pages)
14 March 1995Company name changed\certificate issued on 14/03/95 (2 pages)
7 December 1994Return made up to 18/04/94; no change of members (6 pages)
30 June 1993Return made up to 18/04/93; full list of members (6 pages)
21 April 1993Full accounts made up to 31 May 1992 (7 pages)
18 April 1991Incorporation (15 pages)