Company NameChampion Mouldings (NW) Limited
Company StatusDissolved
Company Number04227422
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date12 January 2013 (11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Frederick John Mason
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 12 January 2013)
RoleEngineer
Correspondence Address40 Woodhey Road Holcombe Brook
Ramsbottom
Bury
Lancashire
BL0 9RB
Secretary NameJonathan Mark Mason
NationalityBritish
StatusClosed
Appointed07 April 2003(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 12 January 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Stone Close
Ramsbottom
Bury
Lancashire
BL0 9QQ
Director NameMr Michael Charles Hewitt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RolePlastic Moulder
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hey Farm Barn
Sawley Road Chatburn
Clitheroe
Lancashire
BB7 4LD
Secretary NameGraham Bennett
NationalityBritish
StatusResigned
Appointed05 June 2001(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Laburnum Drive
Oswaldtwistle
Accrington
Lancashire
BB5 3AW
Secretary NameMr Frederick John Mason
NationalityBritish
StatusResigned
Appointed26 March 2003(1 year, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 07 April 2003)
RoleEngineer
Correspondence Address40 Woodhey Road Holcombe Brook
Ramsbottom
Bury
Lancashire
BL0 9RB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 29 Pioneer Mill
Milltown Street Radcliffe
Manchester
Greater Manchester
M26 1WN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved following liquidation (1 page)
12 October 2012Completion of winding up (1 page)
12 October 2012Completion of winding up (1 page)
23 June 2011Order of court to wind up (2 pages)
23 June 2011Order of court to wind up (2 pages)
17 May 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
20 November 2009Annual return made up to 1 June 2008 (8 pages)
20 November 2009Annual return made up to 1 June 2009 (6 pages)
20 November 2009Annual return made up to 1 June 2008 (8 pages)
20 November 2009Annual return made up to 1 June 2009 (6 pages)
20 November 2009Annual return made up to 1 June 2008 (8 pages)
20 November 2009Annual return made up to 1 June 2009 (6 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 July 2007Return made up to 01/06/07; full list of members (2 pages)
20 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 August 2006Return made up to 01/06/06; full list of members (2 pages)
4 August 2006Return made up to 01/06/06; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 1-3 harvey street oswaldtwistle accrington lancashire BB5 3LT (1 page)
2 March 2006Registered office changed on 02/03/06 from: 1-3 harvey street oswaldtwistle accrington lancashire BB5 3LT (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Return made up to 01/06/05; full list of members (2 pages)
7 October 2005Return made up to 01/06/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 June 2004Return made up to 01/06/04; full list of members (8 pages)
25 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 April 2004Accounts made up to 31 March 2003 (1 page)
28 April 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
28 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 April 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
5 August 2003Return made up to 01/06/03; full list of members (7 pages)
5 August 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: 194-196 union road oswaldtwistle accrington lancashire BB5 3EG (1 page)
7 April 2003Registered office changed on 07/04/03 from: 194-196 union road oswaldtwistle accrington lancashire BB5 3EG (1 page)
7 April 2003£ nc 100/10000 26/03/03 (1 page)
7 April 2003£ nc 100/10000 26/03/03 (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Ad 26/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Ad 26/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
14 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
14 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
13 August 2002Return made up to 01/06/02; full list of members (6 pages)
13 August 2002Return made up to 01/06/02; full list of members (6 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: sping house 194-6 union road oswaldtwistle lancashire BB5 3EG (1 page)
10 May 2002Registered office changed on 10/05/02 from: sping house 194-6 union road oswaldtwistle lancashire BB5 3EG (1 page)
10 May 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2002Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
1 June 2001Incorporation (7 pages)