Company NameNorwest Services Limited
Company StatusDissolved
Company Number02984974
CategoryPrivate Limited Company
Incorporation Date31 October 1994(29 years, 5 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Campbell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(1 day after company formation)
Appointment Duration7 years, 8 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address33d Stoneyflatt Road
Belmsrye
Dumbarton
G82 3HH
Scotland
Director NameMartin Peter Rawstron
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(1 day after company formation)
Appointment Duration7 years, 8 months (closed 23 July 2002)
RoleConstruction Engineer
Correspondence Address26 Ridgeway Wheatley Springs
Barrowford
Nelson
Lancashire
BB9 8QP
Secretary NameSara Elizabeth Rawstron
NationalityBritish
StatusClosed
Appointed01 November 1994(1 day after company formation)
Appointment Duration7 years, 8 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address26 Ridgeway Wheatley Springs
Barrowford
Nelson
Lancashire
BB9 8QP
Director NameJohn Campbell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 day after company formation)
Appointment DurationResigned same day (resigned 01 November 1994)
RoleCompany Director
Correspondence Address33d Stoneyflatt Road
Belmsrye
Dumbarton
G82 3HH
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£113,230
Cash£100
Current Liabilities£113,330

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
16 May 2001Full accounts made up to 30 November 1999 (9 pages)
27 November 2000Return made up to 31/10/00; full list of members (6 pages)
6 March 2000Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
10 January 2000Return made up to 31/10/99; full list of members (6 pages)
23 March 1999Full accounts made up to 31 May 1998 (11 pages)
4 December 1998Return made up to 31/10/98; full list of members (6 pages)
25 September 1998Return made up to 31/10/97; no change of members (6 pages)
17 June 1998Full accounts made up to 31 May 1997 (11 pages)
3 May 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
4 February 1997Return made up to 31/10/96; no change of members (4 pages)
26 April 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
2 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)