Company NameNorthwest Administration Limited
Company StatusDissolved
Company Number03554591
CategoryPrivate Limited Company
Incorporation Date28 April 1998(25 years, 12 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Ceri Roscoe
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMiddle Mill
Middle Mill Lane
Northop
Flintshire
CH7 6AQ
Wales
Secretary NameHelen Rachel Roscoe
NationalityBritish
StatusClosed
Appointed02 December 1998(7 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 19 February 2008)
RoleAdministrator
Correspondence AddressMiddle Mill
Middle Mill Lane
Northop
Flintshire
CH7 6AQ
Wales
Director NameTerence Roscoe
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 2005)
RoleDirector Claims Consultant
Correspondence AddressMiddle Mill
Middle Mill Lane
Northop
Flintshire
CH7 6AQ
Wales
Director NameBrian Crowe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 January 2005)
RoleFarmer Councillor
Correspondence AddressGlebe Farm
Coalpit Lane
Mollington
Cheshire
CH1 6LJ
Wales
Director NameSteve Latham
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 August 2005)
RoleCompany Director
Correspondence Address55 Plymouth Street
Shotton
Deeside
CH5 1HZ
Wales
Director NameWaterlow Domiciliary Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,966
Cash£54,389
Current Liabilities£907,190

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2007Receiver ceasing to act (1 page)
5 April 2007Receiver's abstract of receipts and payments (2 pages)
13 November 2006Receiver's abstract of receipts and payments (2 pages)
23 January 2006Administrative Receiver's report (17 pages)
7 December 2005Director resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: stanhope house mark rake wirral merseyside CH62 2DN (1 page)
26 October 2005Appointment of receiver/manager (1 page)
17 October 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
9 July 2004Return made up to 28/04/04; full list of members (8 pages)
17 May 2004Accounts for a small company made up to 31 August 2003 (8 pages)
13 June 2003Return made up to 28/04/03; full list of members (8 pages)
24 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
7 June 2002Secretary's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
7 June 2002Return made up to 28/04/02; full list of members (8 pages)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
12 November 2001Particulars of mortgage/charge (3 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
11 May 2001Return made up to 28/04/01; full list of members (6 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Secretary's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
19 March 2001Full accounts made up to 31 August 2000 (15 pages)
24 July 2000Registered office changed on 24/07/00 from: 36 linden avenue connahs quay flintshire CH5 4SW (1 page)
6 July 2000Return made up to 28/04/00; full list of members (6 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
16 February 2000New director appointed (2 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
6 February 2000Return made up to 28/04/99; full list of members (6 pages)
6 February 2000Ad 30/11/98--------- £ si 98@1 (2 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
8 May 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Director resigned (1 page)
27 November 1998New director appointed (2 pages)
10 May 1998New secretary appointed (1 page)
10 May 1998New director appointed (3 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
28 April 1998Incorporation (20 pages)