Company NameNorth West Factoring Limited
Company StatusDissolved
Company Number02782489
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date26 November 1996 (27 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameValerie Gorvin
NationalityBritish
StatusClosed
Appointed03 February 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 26 November 1996)
RoleLegal Executive
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Director NameCatherine Ann Marriott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 26 November 1996)
RoleCompany Director
Correspondence AddressEnnerdale 170 Strines Road
Strines
Stockport
Cheshire
SK12 3AA
Secretary NameCatherine Ann Marriott
NationalityBritish
StatusClosed
Appointed22 January 1995(2 years after company formation)
Appointment Duration1 year, 10 months (closed 26 November 1996)
RoleCompany Director
Correspondence AddressEnnerdale 170 Strines Road
Strines
Stockport
Cheshire
SK12 3AA
Director NameCatherine Mary Monica McNab
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleDir Sec
Correspondence Address263 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Secretary NameCatherine Mary Monica McNab
NationalityBritish
StatusResigned
Appointed03 February 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 1994)
RoleDir Sec
Correspondence Address263 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Director NamePeter Andrew Callaghan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 04 February 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address216
Longhurst Lane
Mellor
Cheshire
SK6 5PW
Director NamePeter Gerard Gorvin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 04 February 1993)
RoleSolicitor
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Director NameGeorge Martin Marriott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 04 February 1993)
RoleSolicitor
Correspondence AddressEnnerdale 170 Strines Road
Strines
Stockport
Cheshire
SK12 7AA
Secretary NamePeter Andrew Callaghan
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 04 February 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address216
Longhurst Lane
Mellor
Cheshire
SK6 5PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12/14 Millgate
Stockpport
Cheshire
SK1 2NN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

26 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
6 August 1996First Gazette notice for voluntary strike-off (1 page)
25 June 1996Application for striking-off (1 page)
5 February 1996Return made up to 22/01/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 January 1994 (11 pages)
4 February 1996Full accounts made up to 31 January 1995 (10 pages)