Company NameNorth West Home Loans Limited
Company StatusDissolved
Company Number02856930
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristian Paul Gachet
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Mere Court
Chelford
Cheshire
SK11 9EB
Director NameMyer Ralph Silverstone
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address68 Dovehouse Close
Whitefield
Manchester
Lancashire
M25 7LP
Secretary NameChristian Paul Gachet
NationalityBritish
StatusClosed
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Mere Court
Chelford
Cheshire
SK11 9EB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address85 Sergeants Lane
Whitefield
Manchester
Lancashire
M45 7TR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
11 December 2000Application for striking-off (1 page)
8 December 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
8 December 2000Return made up to 24/09/00; full list of members (5 pages)
18 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
18 October 1999Return made up to 24/09/99; no change of members (4 pages)
1 May 1999Registered office changed on 01/05/99 from: westminster house 49 knowsley street bury lancashire, BL9 0ST (1 page)
15 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
15 October 1998Return made up to 24/09/98; no change of members (4 pages)
29 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
14 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
2 October 1996Return made up to 24/09/96; no change of members (4 pages)
16 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
27 September 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)