Company NameNorth West Metalcraft Limited
Company StatusDissolved
Company Number03494171
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameIan Hayes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleEngineer
Correspondence AddressC/O Higsons 93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Director NameNeil William Rider
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleEngineer
Correspondence AddressC/O Higsons 93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Secretary NameIan Hayes
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleEngineer
Correspondence Address32a Churchill Drive
Little Lever
Bolton
Lancashire
BL3 1PF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address25 Bradley Fold Trading Estate
Radcliffe Moor Road
Bradley Fold
Bolton
BL2 6RT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

1 at £1Ian Hayes
50.00%
Ordinary
1 at £1Neil William Rider
50.00%
Ordinary

Financials

Year2014
Net Worth£506
Current Liabilities£27,748

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(4 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Director's details changed for Neil William Rider on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Neil William Rider on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Hayes on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Hayes on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Hayes on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Neil William Rider on 1 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 16/01/09; full list of members (3 pages)
26 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 July 2008Appointment terminated secretary ian hayes (1 page)
16 July 2008Appointment Terminated Secretary ian hayes (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 January 2008Return made up to 16/01/08; full list of members (3 pages)
23 January 2008Return made up to 16/01/08; full list of members (3 pages)
25 May 2007Return made up to 16/01/07; full list of members (3 pages)
25 May 2007Return made up to 16/01/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 16/01/06; full list of members (3 pages)
15 February 2006Return made up to 16/01/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
14 January 2005Return made up to 16/01/05; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 16/01/04; full list of members (7 pages)
13 January 2004Return made up to 16/01/04; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
27 February 2002Return made up to 16/01/02; full list of members (6 pages)
27 February 2002Return made up to 16/01/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Return made up to 16/01/01; full list of members (6 pages)
14 February 2001Return made up to 16/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 March 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
28 March 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
3 February 2000Return made up to 16/01/00; full list of members (6 pages)
3 February 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
2 March 1999Accounts made up to 30 November 1998 (1 page)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Return made up to 16/01/99; full list of members (6 pages)
28 January 1998Ad 16/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 January 1998Ad 16/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 January 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
28 January 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
16 January 1998Incorporation (13 pages)
16 January 1998Incorporation (13 pages)