Company NameNorth West Freight And Distribution Limited
Company StatusDissolved
Company Number03751304
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Finlinson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address14 Tewkesbury Close
Poynton
Stockport
Cheshire
SK12 1QJ
Secretary NameMrs Jan Lesley Finlinson
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Tewkesbury Close
Poynton
Stockport
Cheshire
SK12 1QJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,874
Cash£1,550
Current Liabilities£168,848

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 March 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2013Return of final meeting of creditors (1 page)
4 December 2013Notice of final account prior to dissolution (1 page)
4 December 2013Notice of final account prior to dissolution (1 page)
20 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 20 July 2012 (4 pages)
20 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 20 July 2012 (4 pages)
19 June 2009Registered office changed on 19/06/2009 from 35 waters edge business park modwen road manchester M5 3EZ (1 page)
19 June 2009Registered office changed on 19/06/2009 from 35 waters edge business park modwen road manchester M5 3EZ (1 page)
12 January 2006Registered office changed on 12/01/06 from: 17-19 park lane poynton stockport cheshire SK12 1RD (1 page)
12 January 2006Registered office changed on 12/01/06 from: 17-19 park lane poynton stockport cheshire SK12 1RD (1 page)
5 January 2006Appointment of a liquidator (1 page)
5 January 2006Appointment of a liquidator (1 page)
31 October 2005Order of court to wind up (2 pages)
31 October 2005Order of court to wind up (2 pages)
27 October 2005Order of court to wind up (1 page)
27 October 2005Order of court to wind up (1 page)
4 August 2005Return made up to 13/04/05; full list of members (6 pages)
4 August 2005Return made up to 13/04/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 June 2004Return made up to 13/04/04; full list of members (6 pages)
24 June 2004Return made up to 13/04/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 May 2003Return made up to 13/04/03; full list of members (6 pages)
15 May 2003Return made up to 13/04/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 May 2002Return made up to 13/04/02; full list of members (6 pages)
2 May 2002Return made up to 13/04/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 April 2001Return made up to 13/04/01; full list of members (6 pages)
18 April 2001Return made up to 13/04/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 June 2000Return made up to 13/04/00; full list of members (6 pages)
14 June 2000Return made up to 13/04/00; full list of members (6 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: the britannia suite st james buildings, 79 oxford street manchester M1 6FR (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: the britannia suite st james buildings, 79 oxford street manchester M1 6FR (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
13 April 1999Incorporation (12 pages)