Company NameNorthwood Hall Estates Limited
Company StatusDissolved
Company Number04250409
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Dissolution Date27 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Gavin Nock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwood Hall
Dog Lane
Kelsall
Cheshire
CW6 0RP
Director NameCaron Amanda Liz Nock
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAcorn House Dog Lane
Kelsall
Cheshire
CW6 0RP
Secretary NameCaron Amanda Liz Nock
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAcorn House Dog Lane
Kelsall
Cheshire
CW6 0RP
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£314,729
Cash£8,840
Current Liabilities£14,817

Accounts

Latest Accounts12 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 June

Filing History

27 October 2016Final Gazette dissolved following liquidation (1 page)
27 October 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Return of final meeting in a members' voluntary winding up (27 pages)
27 July 2016Return of final meeting in a members' voluntary winding up (27 pages)
10 February 2016Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 10 February 2016 (2 pages)
5 February 2016Declaration of solvency (3 pages)
5 February 2016Declaration of solvency (3 pages)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Declaration of solvency (3 pages)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
(3 pages)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
(3 pages)
3 February 2016Declaration of solvency (3 pages)
14 December 2015Total exemption small company accounts made up to 12 June 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 12 June 2015 (8 pages)
25 November 2015Previous accounting period extended from 5 April 2015 to 12 June 2015 (1 page)
25 November 2015Previous accounting period extended from 5 April 2015 to 12 June 2015 (1 page)
25 November 2015Previous accounting period extended from 5 April 2015 to 12 June 2015 (1 page)
26 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
26 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
8 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(6 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
4 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
24 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
27 July 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 27 July 2010 (1 page)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 August 2009Director and secretary's change of particulars / caron nock / 11/07/2009 (1 page)
6 August 2009Director's change of particulars / andrew nock / 11/07/2009 (1 page)
6 August 2009Return made up to 11/07/09; full list of members (4 pages)
6 August 2009Return made up to 11/07/09; full list of members (4 pages)
6 August 2009Director and secretary's change of particulars / caron nock / 11/07/2009 (1 page)
6 August 2009Director's change of particulars / andrew nock / 11/07/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 July 2008Return made up to 11/07/08; full list of members (4 pages)
23 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 July 2007Return made up to 11/07/07; full list of members (7 pages)
26 July 2007Return made up to 11/07/07; full list of members (7 pages)
17 February 2007Registered office changed on 17/02/07 from: northwood hall dog lane kelsall cheshire CW6 0RP (1 page)
17 February 2007Registered office changed on 17/02/07 from: northwood hall dog lane kelsall cheshire CW6 0RP (1 page)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
29 August 2006Return made up to 11/07/06; full list of members (7 pages)
29 August 2006Return made up to 11/07/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 August 2005Return made up to 11/07/05; full list of members (7 pages)
19 August 2005Return made up to 11/07/05; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
13 July 2004Return made up to 11/07/04; full list of members (7 pages)
13 July 2004Return made up to 11/07/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 August 2003Return made up to 11/07/03; full list of members (7 pages)
20 August 2003Return made up to 11/07/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
19 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/02
(7 pages)
19 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/02
(7 pages)
9 July 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2001Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page)
30 August 2001Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
11 July 2001Incorporation (12 pages)
11 July 2001Incorporation (12 pages)