Company NameNorth West Construction Services Limited
Company StatusDissolved
Company Number04084644
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date8 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameChristine Maria Earley
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Rise
Shaw
Oldham
Lancashire
OL2 7QB
Director NameMr Jamie Earley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 08 May 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakley Drive
Moorside
Oldham
Lancashire
OL1 4TR
Director NameChristine Maria Earley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2004(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 08 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Rise
Shaw
Oldham
Lancashire
OL2 7QB
Director NameMr Stephen Earley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Spring Rise
Shaw
Oldham
Lancashire
OL2 7QB
Director NameKarl Steven Earley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2004)
RoleEngineer
Correspondence Address24 Lower Dingle
Moorside
Oldham
Lancashire
OL1 4PB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBleasby Street Works
Bleasby Street
Oldham
Lancashire
OL4 2AJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2010Final Gazette dissolved following liquidation (1 page)
8 February 2010Completion of winding up (1 page)
8 February 2010Completion of winding up (1 page)
6 May 2008Order of court to wind up (1 page)
6 May 2008Order of court to wind up (1 page)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 February 2006Return made up to 05/10/05; full list of members (7 pages)
10 February 2006Return made up to 05/10/05; full list of members (7 pages)
1 February 2006Return made up to 05/10/04; full list of members (7 pages)
1 February 2006Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
16 June 2005Registered office changed on 16/06/05 from: j w minton & co chartered accts 95 high street lees oldham OL4 4LY (1 page)
16 June 2005Registered office changed on 16/06/05 from: j w minton & co chartered accts 95 high street lees oldham OL4 4LY (1 page)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 June 2004New director appointed (1 page)
18 June 2004New director appointed (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
14 November 2003Particulars of mortgage/charge (9 pages)
14 November 2003Particulars of mortgage/charge (9 pages)
16 October 2003Return made up to 05/10/03; full list of members (7 pages)
16 October 2003Return made up to 05/10/03; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
15 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2002Director resigned (1 page)
15 October 2002Return made up to 05/10/02; full list of members (7 pages)
15 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
1 August 2002Accounts for a small company made up to 31 October 2001 (4 pages)
1 August 2002Accounts for a small company made up to 31 October 2001 (4 pages)
23 July 2002Compulsory strike-off action has been discontinued (1 page)
23 July 2002Compulsory strike-off action has been discontinued (1 page)
22 July 2002Return made up to 05/10/01; full list of members (6 pages)
22 July 2002Return made up to 05/10/01; full list of members (6 pages)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 October 2000Registered office changed on 10/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Secretary resigned (1 page)
5 October 2000Incorporation (7 pages)