Company NameNPW Associates Limited
DirectorNeville Whittle
Company StatusDissolved
Company Number03576749
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 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 NameNeville Whittle
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Secretary NameCatherine Whittle
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Director NameAlexander David Hamilton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2000)
RoleSolicitor
Correspondence Address50 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EW
Secretary NameAlexander David Hamilton
NationalityBritish
StatusResigned
Appointed06 April 2000(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2000)
RoleSolicitor
Correspondence Address50 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGeorge House 48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£42,550
Cash£20,236
Current Liabilities£61,241

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 June 2002Dissolved (1 page)
8 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
1 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2001Statement of affairs (6 pages)
1 February 2001Appointment of a voluntary liquidator (1 page)
15 January 2001Registered office changed on 15/01/01 from: npw house 107 market street hyde cheshire SK14 1HL (1 page)
28 November 2000Secretary resigned;director resigned (1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000Return made up to 05/06/00; full list of members (6 pages)
23 August 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Secretary's particulars changed (1 page)
19 August 1999Return made up to 05/06/99; full list of members (8 pages)
11 August 1999Registered office changed on 11/08/99 from: century house 107 market street hyde cheshire SK14 1HL (1 page)
9 March 1999Registered office changed on 09/03/99 from: 8 reynold street hyde cheshire SK14 1LU (1 page)
5 June 1998Incorporation (15 pages)