Company NameNorth West Fleet Centre Limited
Company StatusDissolved
Company Number02760188
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 6 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameGary Matthews
NationalityBritish
StatusClosed
Appointed19 November 1993(1 year after company formation)
Appointment Duration5 years, 9 months (closed 07 September 1999)
RoleSecretary
Correspondence Address17 Cawley Avenue
Prestwich
Manchester
M25 9TQ
Director NameMr Andrew Garrick Hewitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressNarradale West
Lezayer
Isle Of Man
IM7 2HA
Director NameMr John Woodburn
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Pilsworth Cottages
Pilsworth
Bury
Lancashire
BL9 8QW
Secretary NameMr Jens Bollerop
NationalityBritish
StatusResigned
Appointed29 October 1992(same day as company formation)
RoleCo Director
Correspondence Address31 Farm Lane
Worsley
Manchester
Lancashire
M28 2PG
Director NameWilliam Hartley Neild
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 1994)
RoleCompany Director
Correspondence Address6 Billinge Avenue
Blackburn
Lancashire
BB2 6SD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Arthur Andersen
Bank House 9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 December 1998Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver ceasing to act (1 page)
23 March 1998Receiver's abstract of receipts and payments (2 pages)
13 June 1997Administrative Receiver's report (11 pages)
13 March 1997Registered office changed on 13/03/97 from: c/o maginnis & co 24 broad street salford M6 5BY (1 page)
11 March 1997Appointment of receiver/manager (1 page)
2 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
2 September 1996Director resigned (1 page)
12 July 1996Particulars of mortgage/charge (3 pages)
17 November 1995Return made up to 29/10/95; no change of members
  • 363(287) ‐ Registered office changed on 17/11/95
(4 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
18 April 1995Accounts for a small company made up to 31 October 1993 (3 pages)