Company NameNo Win No Cost (UK) Limited
Company StatusDissolved
Company Number03963643
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)
Previous NameNo Win No Cost (Midlands) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Craig Laurence Feldman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressStruan 15 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED
Secretary NameJeanne Stockdale
NationalityBritish
StatusClosed
Appointed25 July 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 18 September 2007)
RoleCompany Director
Correspondence AddressThe White House
Nanneys Bridge
Church Minshull
Nantwich
CW5 6DX
Secretary NameDawn Ann Dodds
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address630 Burnley Road
Crawshawbooth
Rossendale
Lancashire
BB4 8AJ
Director NameDawn Ann Dodds
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2002)
RoleClaims Director
Correspondence Address630 Burnley Road
Crawshawbooth
Rossendale
Lancashire
BB4 8AJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£267
Cash£1,095
Current Liabilities£108,302

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
1 May 2007Voluntary strike-off action has been suspended (1 page)
26 March 2007Application for striking-off (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 April 2006Return made up to 04/04/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 April 2005Return made up to 04/04/05; full list of members (2 pages)
16 April 2004Return made up to 04/04/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
14 April 2003Return made up to 04/04/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002New secretary appointed (2 pages)
18 April 2002Return made up to 04/04/02; full list of members (6 pages)
22 March 2002Company name changed no win no cost (midlands) limite d\certificate issued on 22/03/02 (2 pages)
2 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
14 May 2001Company name changed no win no cost LIMITED\certificate issued on 14/05/01 (2 pages)
14 May 2001New director appointed (2 pages)
3 May 2001Return made up to 04/04/01; full list of members (6 pages)
7 February 2001Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
4 April 2000Incorporation (17 pages)