Company NameLocation N.W. Limited
Company StatusDissolved
Company Number02998762
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 5 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)
Previous NameNSR Hyde Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Francis Peter Murray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(1 month after company formation)
Appointment Duration5 years, 8 months (closed 19 September 2000)
RoleLandfill Director
Country of ResidenceEngland
Correspondence Address32 Lower Barn Road
Hadfield
Hyde
Cheshire
SK14 8DZ
Secretary NameDavid James Hardman
NationalityBritish
StatusClosed
Appointed01 May 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address2 Hale Low Road
Hale
Altrincham
Cheshire
WA15 8BD
Director NameRobin William Arnold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 19 September 2000)
RoleTransport Co-Ordinator
Correspondence Address71 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameJohn Gerard Kennedy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 1998)
RoleManaging Director
Correspondence Address40 Kingsfield Drive
Didsbury
Manchester
M20 6HX
Director NameThomas Anthony Manley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 1998)
RoleExcavation Contractor
Correspondence Address55 Broadhurst
Denton
Manchester
M34 3TN
Director NameChristopher Sydney Thorpe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressThe Lodge
2 Brookside Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Secretary NameMr John Alan Bellis
NationalityBritish
StatusResigned
Appointed09 January 1995(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Macefin Avenue
Chorlton
Manchester
Lancashire
M21 7QQ
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressOak House Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5AS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1999Company name changed nsr hyde LIMITED\certificate issued on 11/03/99 (2 pages)
14 January 1999Return made up to 06/12/98; no change of members (6 pages)
13 November 1998Director resigned (1 page)
12 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 November 1998Director resigned (1 page)
13 March 1998Director's particulars changed (1 page)
13 March 1998Director's particulars changed (1 page)
13 March 1998Return made up to 06/12/97; full list of members (8 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned (1 page)
24 April 1997Return made up to 06/12/96; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 December 1995 (6 pages)
2 August 1996Registered office changed on 02/08/96 from: unit 1 123A gorton road reddish stockport cheshire SK5 6EE (1 page)
6 June 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Ad 25/10/95--------- £ si 499@1=499 £ ic 2/501 (2 pages)
30 October 1995Memorandum and Articles of Association (16 pages)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
4 May 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)