Company NameNiwel Properties Limited
DirectorsHarry Fernley and Kenneth Charles Gould
Company StatusDissolved
Company Number02689847
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHarry Fernley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address18 Stoke Abbot Close
Bramhall
Cheshire
SK7 2QD
Director NameMr Kenneth Charles Gould
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 1992
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Director NamePeter James Gregory Armishaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992
Appointment Duration7 years (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressThe Dingle Chester Road
Whitchurch
Salop
SY13 1ND
Wales
Director NameWilliam Ronald Prescott
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992
Appointment Duration7 years (resigned 09 March 1999)
RoleCompany Director
Correspondence Address65 Sandown Crescent
Cuddington
Northwich
Cheshire
CW8 2QN
Secretary NamePeter James Gregory Armishaw
NationalityBritish
StatusResigned
Appointed18 February 1992
Appointment Duration7 years (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressThe Dingle Chester Road
Whitchurch
Salop
SY13 1ND
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1992
Appointment Duration3 days (resigned 21 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLevy Gee 3rd Floor South Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£31,185
Cash£10,502
Current Liabilities£403,910

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 March 2002Dissolved (1 page)
10 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Registered office changed on 03/07/00 from: 38-42 peter street manchester lancashire M2 5GP (1 page)
20 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1999Statement of affairs (6 pages)
20 August 1999Appointment of a voluntary liquidator (2 pages)
30 July 1999Registered office changed on 30/07/99 from: weybrook house weybrook rd levenshulme manchester M19 2RH (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned;director resigned (1 page)
16 April 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 February 1997Return made up to 21/02/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
10 August 1995Secretary's particulars changed (2 pages)