Company NameNorth West Compressed Air Co Limited
Company StatusDissolved
Company Number02902956
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NamesCobco (128) Limited and North West Compressed Air Holding Co. Limited

Business Activity

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

Directors

Secretary NameMs Mihaela Cristea
StatusClosed
Appointed15 January 2010(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 15 August 2017)
RoleCompany Director
Correspondence Address170/175 Lakeview Drive
Airside Business Park
Swords
Co Dublin
Ireland
Director NameMr Stephen Vernon Taylor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 15 August 2017)
RoleRegional Director Sales And Services
Country of ResidenceUnited Kingdom
Correspondence AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
Director NameRichard Frederick Bradshaw
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 month, 4 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address3 The Farthing
Astley Village
Chorley
Lancashire
PR7 1TP
Director NameBrian Harrison
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 month, 4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address40 Grey Heights View
Chorley
Lancashire
PR6 0TN
Director NameAdrian Roger Melling
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 month, 4 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 02 April 2008)
RoleManaging Director
Correspondence Address12 Long Croft Meadow
Astley Village
Chorley
Lancashire
PR7 1TS
Director NamePaul Andrew Woods
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 month, 4 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address28 Railway Road
Chorley
Lancashire
PR6 0HW
Secretary NameAdrian Roger Melling
NationalityBritish
StatusResigned
Appointed28 April 1994(1 month, 4 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 02 April 2008)
RoleManaging Director
Correspondence Address12 Long Croft Meadow
Astley Village
Chorley
Lancashire
PR7 1TS
Director NameDavid Peacock
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address40 Alan Road
Heaton Moor
Stockport
Cheshire
SK4 4LE
Director NameMr Phillip Steel Blinkhorn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blundell Close
Unsworth
Bury
Lancashire
BL9 8LH
Director NameMr Trevor Dent
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(14 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Director NameMr Terence Michael McGuire
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Irlam Road
Flixton
Greater Manchester
M41 6JP
Secretary NameMr Trevor Dent
NationalityBritish
StatusResigned
Appointed02 April 2008(14 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Secretary NameMs Ann Marie Walkden
NationalityBritish
StatusResigned
Appointed16 July 2008(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7DH
Director NameMr Alan Cameron Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(17 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2011)
RoleDirector Customer Experience
Country of ResidenceIreland
Correspondence Address170/175 Lakeview Drive
Airside Business Park
Swords
Co. Dublin
Ireland
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitecompressedairparts.com
Email address[email protected]
Telephone01772 455266
Telephone regionPreston

Location

Registered AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 February 1998Delivered on: 13 February 1998
Satisfied on: 20 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 1994Delivered on: 10 May 1994
Satisfied on: 20 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
19 May 2017Application to strike the company off the register (3 pages)
19 May 2017Application to strike the company off the register (3 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 October 2016Full accounts made up to 31 December 2015 (16 pages)
21 October 2016Full accounts made up to 31 December 2015 (16 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
2 September 2015Full accounts made up to 31 December 2014 (14 pages)
2 September 2015Full accounts made up to 31 December 2014 (14 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
27 June 2014Full accounts made up to 31 December 2013 (14 pages)
27 June 2014Full accounts made up to 31 December 2013 (14 pages)
25 June 2014Statement by directors (1 page)
25 June 2014Statement of capital on 25 June 2014
  • GBP 1
(4 pages)
25 June 2014Solvency statement dated 18/06/14 (1 page)
25 June 2014Statement of capital on 25 June 2014
  • GBP 1
(4 pages)
25 June 2014Solvency statement dated 18/06/14 (1 page)
25 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel cap redemption resereve 18/06/2014
(2 pages)
25 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel cap redemption resereve 18/06/2014
(2 pages)
25 June 2014Statement by directors (1 page)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
12 September 2012Full accounts made up to 31 December 2011 (20 pages)
12 September 2012Full accounts made up to 31 December 2011 (20 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
19 December 2011Termination of appointment of Alan Smith as a director (1 page)
19 December 2011Termination of appointment of Alan Smith as a director (1 page)
21 October 2011Appointment of Mr. Stephen Veronon Taylor as a director (2 pages)
21 October 2011Appointment of Mr. Stephen Veronon Taylor as a director (2 pages)
21 October 2011Termination of appointment of Phillip Blinkhorn as a director (1 page)
21 October 2011Termination of appointment of Phillip Blinkhorn as a director (1 page)
26 September 2011Full accounts made up to 31 December 2010 (18 pages)
26 September 2011Full accounts made up to 31 December 2010 (18 pages)
4 July 2011Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
2 June 2011Appointment of Mr. Alan Cameron Smith as a director (2 pages)
2 June 2011Appointment of Mr. Alan Cameron Smith as a director (2 pages)
1 June 2011Termination of appointment of Terence Mcguire as a director (1 page)
1 June 2011Termination of appointment of Terence Mcguire as a director (1 page)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
18 January 2010Appointment of Ms Mihaela Cristea as a secretary (1 page)
18 January 2010Appointment of Ms Mihaela Cristea as a secretary (1 page)
18 January 2010Termination of appointment of Ann Walkden as a secretary (1 page)
18 January 2010Termination of appointment of Ann Walkden as a secretary (1 page)
3 November 2009Full accounts made up to 31 December 2008 (20 pages)
3 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 August 2008Secretary appointed ms ann marie walkden (1 page)
28 August 2008Secretary appointed ms ann marie walkden (1 page)
28 August 2008Appointment terminated director trevor dent (1 page)
28 August 2008Appointment terminated secretary trevor dent (1 page)
28 August 2008Appointment terminated director trevor dent (1 page)
28 August 2008Appointment terminated secretary trevor dent (1 page)
5 August 2008Return made up to 28/02/08; full list of members (6 pages)
5 August 2008Return made up to 28/02/08; full list of members (6 pages)
24 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
24 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
22 April 2008Director appointed terence michael mcguire (2 pages)
22 April 2008Director appointed phillip steel blinkhorn (2 pages)
22 April 2008Director and secretary appointed trevor dent (3 pages)
22 April 2008Director appointed terence michael mcguire (2 pages)
22 April 2008Director and secretary appointed trevor dent (3 pages)
22 April 2008Director appointed phillip steel blinkhorn (2 pages)
15 April 2008Appointment terminated director and secretary adrian melling (1 page)
15 April 2008Appointment terminated director paul woods (1 page)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 April 2008Registered office changed on 15/04/2008 from unit 361 leach place walton summit centre, bamber bridge, preston lancashire PR5 8AS (1 page)
15 April 2008Appointment terminated director paul woods (1 page)
15 April 2008Appointment terminated director richard bradshaw (1 page)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 April 2008Appointment terminated director and secretary adrian melling (1 page)
15 April 2008Appointment terminated director richard bradshaw (1 page)
15 April 2008Registered office changed on 15/04/2008 from unit 361 leach place walton summit centre, bamber bridge, preston lancashire PR5 8AS (1 page)
9 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
9 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
28 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
20 March 2007Return made up to 28/02/07; full list of members (7 pages)
20 March 2007Return made up to 28/02/07; full list of members (7 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
29 March 2006Accounts for a small company made up to 31 August 2005 (8 pages)
29 March 2006Accounts for a small company made up to 31 August 2005 (8 pages)
15 March 2006Return made up to 28/02/06; full list of members (8 pages)
15 March 2006Return made up to 28/02/06; full list of members (8 pages)
23 March 2005Return made up to 28/02/05; full list of members (8 pages)
23 March 2005Return made up to 28/02/05; full list of members (8 pages)
17 March 2005£ ic 100000/63000 16/02/05 £ sr 37000@1=37000 (1 page)
17 March 2005£ ic 100000/63000 16/02/05 £ sr 37000@1=37000 (1 page)
8 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
25 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
5 July 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
5 July 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
10 March 2004Return made up to 28/02/04; full list of members (8 pages)
10 March 2004Return made up to 28/02/04; full list of members (8 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
17 March 2003Return made up to 28/02/03; full list of members (8 pages)
17 March 2003Return made up to 28/02/03; full list of members (8 pages)
26 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
26 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
19 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
26 February 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Return made up to 28/02/01; full list of members (8 pages)
14 June 2001Return made up to 28/02/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 April 2000Return made up to 28/02/00; full list of members (8 pages)
11 April 2000Return made up to 28/02/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 May 1999Return made up to 28/02/99; no change of members (4 pages)
11 May 1999Return made up to 28/02/99; no change of members (4 pages)
10 April 1999Registered office changed on 10/04/99 from: withnell fold industrial estate withnell fold chorley lancashire PR6 8BA (1 page)
10 April 1999Registered office changed on 10/04/99 from: withnell fold industrial estate withnell fold chorley lancashire PR6 8BA (1 page)
2 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 March 1998Return made up to 28/02/98; no change of members (4 pages)
20 March 1998Return made up to 28/02/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
11 April 1997Return made up to 28/02/97; full list of members (6 pages)
11 April 1997Return made up to 28/02/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 August 1996 (10 pages)
4 February 1997Accounts for a small company made up to 31 August 1996 (10 pages)
10 May 1996Return made up to 28/02/96; no change of members (4 pages)
10 May 1996Return made up to 28/02/96; no change of members (4 pages)
8 May 1996Company name changed north west compressed air holdin g co. LIMITED\certificate issued on 09/05/96 (2 pages)
8 May 1996Company name changed north west compressed air holdin g co. LIMITED\certificate issued on 09/05/96 (2 pages)
8 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
9 April 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)
17 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
28 February 1994Incorporation (39 pages)
28 February 1994Incorporation (39 pages)