Company NameNorward Limited
DirectorsMichael Edward Brown and Michael Norman Grant
Company StatusLiquidation
Company Number04003379
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 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 NameMichael Edward Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 10 months
RoleEngineer
Correspondence Address240 Menlove Avenue
Calderstones
Liverpool
Merseyside
L18 3JF
Director NameMichael Norman Grant
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 10 months
RoleEngineer
Correspondence Address11 The Heathlands
Moreton
Wirral
Merseyside
CH46 3SS
Wales
Secretary NameMichael Norman Grant
NationalityBritish
StatusCurrent
Appointed19 April 2007(6 years, 10 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address11 The Heathlands
Moreton
Wirral
Merseyside
CH46 3SS
Wales
Secretary NameStuart Mark Shaw
NationalityBritish
StatusResigned
Appointed07 June 2000(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 25 June 2003)
RoleCompany Director
Correspondence Address6 Liverpool Road
Birkdale
Southport
PR8 4AR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameWensley Shaw Partnership (Corporation)
StatusResigned
Appointed25 June 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2007)
Correspondence Address13 Scarisbrick New Road
Southport
Merseyside
PR8 6PU

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2006
Net Worth£3,815
Cash£10
Current Liabilities£172,742

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Next Accounts Due30 April 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due9 June 2017 (overdue)

Filing History

9 July 2015Restoration by order of the court (6 pages)
9 July 2015Restoration by order of the court (6 pages)
1 January 2015Final Gazette dissolved following liquidation (1 page)
1 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2015Final Gazette dissolved following liquidation (1 page)
1 October 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2014Liquidators' statement of receipts and payments to 24 July 2014 (5 pages)
1 August 2014Liquidators' statement of receipts and payments to 24 July 2014 (5 pages)
1 August 2014Liquidators statement of receipts and payments to 24 July 2014 (5 pages)
13 February 2014Liquidators statement of receipts and payments to 24 January 2014 (5 pages)
13 February 2014Liquidators' statement of receipts and payments to 24 July 2013 (5 pages)
13 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (5 pages)
13 February 2014Liquidators' statement of receipts and payments to 24 July 2013 (5 pages)
13 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (5 pages)
13 February 2014Liquidators statement of receipts and payments to 24 July 2013 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 24 July 2013 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 24 July 2013 (5 pages)
27 August 2013Liquidators statement of receipts and payments to 24 July 2013 (5 pages)
15 July 2013Registered office address changed from C/O Begbies Traynor No. 1 Old Hall Street Liverpool L3 9HF on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from C/O Begbies Traynor No. 1 Old Hall Street Liverpool L3 9HF on 15 July 2013 (2 pages)
12 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Appointment of a voluntary liquidator (1 page)
1 February 2013Liquidators' statement of receipts and payments to 24 January 2013 (5 pages)
1 February 2013Liquidators' statement of receipts and payments to 24 January 2013 (5 pages)
1 February 2013Liquidators statement of receipts and payments to 24 January 2013 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 24 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 24 July 2012 (5 pages)
2 August 2012Liquidators statement of receipts and payments to 24 July 2012 (5 pages)
2 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
2 February 2012Liquidators statement of receipts and payments to 24 January 2012 (5 pages)
2 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
29 July 2011Liquidators statement of receipts and payments to 24 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
7 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
7 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
7 February 2011Liquidators statement of receipts and payments to 24 January 2011 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 24 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
31 July 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
31 July 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
31 July 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
30 July 2008Appointment of a voluntary liquidator (1 page)
30 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2008Registered office changed on 30/07/2008 from c/o whitnalls cotton house old hall street liverpool L3 9TX (1 page)
30 July 2008Registered office changed on 30/07/2008 from c/o whitnalls cotton house old hall street liverpool L3 9TX (1 page)
30 July 2008Appointment of a voluntary liquidator (1 page)
30 July 2008Statement of affairs with form 4.19 (6 pages)
30 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2008Statement of affairs with form 4.19 (6 pages)
9 January 2008Return made up to 26/05/07; no change of members (7 pages)
9 January 2008Return made up to 26/05/07; no change of members (7 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007New secretary appointed (1 page)
28 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
28 April 2007Registered office changed on 28/04/07 from: 13 scarisbrick new road southport lancs. PR8 6PU (1 page)
28 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
28 April 2007Registered office changed on 28/04/07 from: 13 scarisbrick new road southport lancs. PR8 6PU (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Return made up to 26/05/06; full list of members (2 pages)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Return made up to 26/05/06; full list of members (2 pages)
4 April 2006Registered office changed on 04/04/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page)
4 April 2006Registered office changed on 04/04/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page)
17 January 2006Particulars of mortgage/charge (5 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 26/05/05; full list of members (2 pages)
16 June 2005Return made up to 26/05/05; full list of members (2 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road birkdale southport PR8 2EA (1 page)
8 September 2004Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road birkdale southport PR8 2EA (1 page)
14 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
14 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed (2 pages)
29 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2003Registered office changed on 25/02/03 from: 41A weld road southport merseyside PR8 2DS (1 page)
25 February 2003Registered office changed on 25/02/03 from: 41A weld road southport merseyside PR8 2DS (1 page)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 June 2002Return made up to 26/05/02; full list of members (7 pages)
24 June 2002Return made up to 26/05/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 June 2001Return made up to 26/05/01; full list of members (6 pages)
14 June 2001Return made up to 26/05/01; full list of members (6 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
30 June 2000Registered office changed on 30/06/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
26 May 2000Incorporation (13 pages)
26 May 2000Incorporation (13 pages)