Company NameNorthwest Warehousing Limited
Company StatusDissolved
Company Number04164336
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Ian Randall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed23 October 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 13 May 2008)
RoleCertified Paralegal
Country of ResidenceEngland
Correspondence Address6 Windsor Road
Poulton Le Fylde
Lancashire
FY3 7SQ
Secretary NameNorth West Aerosols Limited (Corporation)
StatusClosed
Appointed04 August 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 13 May 2008)
Correspondence AddressBrookfield Centre
Brookfield Drive Aintree
Liverpool
L9 7AS
Director NameIrene Susan Brine
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Delph Drive
Heathfield
Burscough
Lancashire
L40 5BE
Director NameStanley Robert Brine
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Delph Drive
Heathfield
Burscough
Lancashire
L40 5BE
Secretary NameStanley Robert Brine
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Delph Drive
Heathfield
Burscough
Lancashire
L40 5BE
Director NameJim Milnes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2006)
RoleManaging Director
Correspondence AddressOrchard House
Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressElliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2006Statement of affairs (5 pages)
23 November 2006Appointment of a voluntary liquidator (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: brookfield centre brookfield drive antree liverpool merseyside L9 7AN (1 page)
31 October 2006New director appointed (2 pages)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006New secretary appointed (2 pages)
7 March 2006Return made up to 20/02/06; full list of members (7 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 March 2005Director resigned (1 page)
14 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 March 2004New director appointed (3 pages)
8 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 March 2003Return made up to 20/02/03; full list of members (5 pages)
29 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 February 2002Return made up to 20/02/02; full list of members (5 pages)
19 September 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
19 September 2001Ad 06/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 September 2001Particulars of mortgage/charge (4 pages)
28 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
20 February 2001Incorporation (17 pages)