Company NameNorth West Partners Limited
Company StatusDissolved
Company Number03259614
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 6 months ago)
Dissolution Date11 July 2006 (17 years, 8 months ago)
Previous NamePostfile Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher David Grieves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(1 week, 4 days after company formation)
Appointment Duration9 years, 8 months (closed 11 July 2006)
RoleCompany Director
Correspondence AddressNar End Farm Healey Stones
Rochdale
Lancashire
OL12 0TT
Director NameMr Stephen Robert Chicken
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(7 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 11 July 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House
Moorside Road, Edgworth
Bolton
B17 Ojr
Director NameMr Richard Royle Johnson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 11 July 2006)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressStaverton Broad Walk
Prestbury
Macclesfield
Cheshire
SK10 4BR
Secretary NameSusan Helen Chicken
NationalityBritish
StatusClosed
Appointed08 January 2002(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 11 July 2006)
RoleCompany Director
Correspondence AddressBeechwood Bungalow
Bury Road, Tottington
Bury
Lancashire
BL8 3DS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJoanne Tracie Grieves
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 week, 4 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressNar End Farm Healey Stones
Rochdale
Lancashire
OL12 0TT
Secretary NameJoanne Tracie Grieves
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 week, 4 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressNar End Farm Healey Stones
Rochdale
Lancashire
OL12 0TT
Secretary NameJoanne Tracie Grieves
NationalityBritish
StatusResigned
Appointed18 October 1996(1 week, 4 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressNar End Farm Healey Stones
Rochdale
Lancashire
OL12 0TT
Secretary NameJeremy Walker Banks
NationalityBritish
StatusResigned
Appointed14 May 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressSunnythwaite
30 Prestwich Park Road South
Prestwich
Manchester
M25 9PE

Location

Registered Address103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
16 November 2004Return made up to 07/10/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 October 2003Return made up to 07/10/03; full list of members (7 pages)
19 August 2003Registered office changed on 19/08/03 from: nar end healey stones rochdale lancashire OL12 0TT (1 page)
5 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 November 2002Return made up to 07/10/02; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
16 October 2001Return made up to 07/10/01; full list of members (7 pages)
5 October 2000Return made up to 07/10/00; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
14 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 December 1999Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
11 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 June 1999New director appointed (2 pages)
24 May 1999Company name changed postfile LIMITED\certificate issued on 25/05/99 (2 pages)
19 May 1999Return made up to 07/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 May 1999£ nc 100/1000 05/05/99 (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Ad 05/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 October 1997Return made up to 07/10/97; full list of members (6 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New secretary appointed;new director appointed (2 pages)
28 January 1997Registered office changed on 28/01/97 from: 16 st john street london EC1M 4AY (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Secretary resigned (1 page)
7 October 1996Incorporation (16 pages)