Company NameNorth West Nursing & Care Agency Limited
Company StatusDissolved
Company Number04299170
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Dissolution Date31 October 2013 (10 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameElaine Harrison
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Catterall Lane
Myerscough Preston
Lancashire
PR3 0PA
Director NameHelen Coulthard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 31 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address207 Hoyles Lane
Cottam
Preston
Lancashire
PR4 0LD
Director NameJosephine Forster
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 31 October 2013)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address15 Florence Street
Nutgrove
St Helens
Merseyside
WA9 5NA
Director NameMr Nasir Ahmed Mohamed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 31 October 2013)
RoleMarine Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address96 Claremont Road
Liverpool
Merseyside
L15 3HL
Director NameElaine Harrison
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(11 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 31 October 2013)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Catterall Lane
Myerscough Preston
Lancashire
PR3 0PA
Director NameRalph David Harrison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleChartered Surveyor
Correspondence AddressYew Tree Cottage
Claughton On Brook
Preston
Lancs
PR3 0PE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

31 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2013Final Gazette dissolved following liquidation (1 page)
31 October 2013Final Gazette dissolved following liquidation (1 page)
31 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
31 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
1 November 2012Insolvency:re sec of state replacement of liq (1 page)
1 November 2012Insolvency:re sec of state replacement of liq (1 page)
19 July 2012Liquidators' statement of receipts and payments to 22 May 2012 (12 pages)
19 July 2012Liquidators statement of receipts and payments to 22 May 2012 (12 pages)
19 July 2012Liquidators' statement of receipts and payments to 22 May 2012 (12 pages)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
25 August 2011Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages)
8 June 2011Registered office address changed from 116 Widnes Road Widnes Cheshire WA8 6AX on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 116 Widnes Road Widnes Cheshire WA8 6AX on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 116 Widnes Road Widnes Cheshire WA8 6AX on 8 June 2011 (2 pages)
7 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 June 2011Appointment of a voluntary liquidator (2 pages)
2 June 2011Statement of affairs with form 4.19 (17 pages)
2 June 2011Statement of affairs with form 4.19 (17 pages)
2 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-23
(1 page)
2 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2011Appointment of a voluntary liquidator (2 pages)
25 February 2011Director's details changed for Helen Coulthard on 1 November 2010 (2 pages)
25 February 2011Director's details changed for Josephine Forster on 1 November 2010 (2 pages)
25 February 2011Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 8
(7 pages)
25 February 2011Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 8
(7 pages)
25 February 2011Director's details changed for Elaine Harrison on 1 November 2010 (2 pages)
25 February 2011Director's details changed for Helen Coulthard on 1 November 2010 (2 pages)
25 February 2011Director's details changed for Helen Coulthard on 1 November 2010 (2 pages)
25 February 2011Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 8
(7 pages)
25 February 2011Director's details changed for Josephine Forster on 1 November 2010 (2 pages)
25 February 2011Director's details changed for Elaine Harrison on 1 November 2010 (2 pages)
25 February 2011Director's details changed for Elaine Harrison on 1 November 2010 (2 pages)
25 February 2011Director's details changed for Josephine Forster on 1 November 2010 (2 pages)
20 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
20 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Registered office address changed from Brendan House Victoria Square Widnes Cheshire WA8 6AD on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Brendan House Victoria Square Widnes Cheshire WA8 6AD on 30 March 2010 (1 page)
30 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
30 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
30 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
3 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
17 December 2008Return made up to 10/10/08; full list of members (10 pages)
17 December 2008Return made up to 10/10/08; full list of members (10 pages)
2 December 2008Return made up to 04/10/08; no change of members (8 pages)
2 December 2008Return made up to 04/10/08; no change of members (8 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 October 2007Return made up to 04/10/07; no change of members (8 pages)
29 October 2007Return made up to 04/10/07; no change of members (8 pages)
27 February 2007Registered office changed on 27/02/07 from: brendan house widnes road widnes cheshire WA8 6AD (1 page)
27 February 2007Registered office changed on 27/02/07 from: brendan house widnes road widnes cheshire WA8 6AD (1 page)
27 February 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
27 February 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
2 November 2006Return made up to 04/10/06; full list of members (9 pages)
2 November 2006Return made up to 04/10/06; full list of members (9 pages)
15 August 2006Registered office changed on 15/08/06 from: suite 125 nicolford hall norlands lane widnes cheshire WA8 5AN (1 page)
15 August 2006Registered office changed on 15/08/06 from: suite 125 nicolford hall norlands lane widnes cheshire WA8 5AN (1 page)
27 March 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
27 March 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
7 December 2005Return made up to 04/10/05; full list of members (9 pages)
7 December 2005Return made up to 04/10/05; full list of members (9 pages)
21 January 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
21 January 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
25 October 2004Return made up to 04/10/04; full list of members (9 pages)
25 October 2004Return made up to 04/10/04; full list of members (9 pages)
26 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
26 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
1 October 2003Return made up to 04/10/03; full list of members (9 pages)
1 October 2003Return made up to 04/10/03; full list of members (9 pages)
20 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
20 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
1 December 2002Return made up to 04/10/02; full list of members (8 pages)
1 December 2002Return made up to 04/10/02; full list of members (8 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
28 November 2001Ad 16/11/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
28 November 2001Ad 16/11/01--------- £ si 2@1=2 £ ic 6/8 (2 pages)
28 November 2001Ad 16/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 November 2001Ad 16/11/01--------- £ si 2@1=2 £ ic 6/8 (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Ad 16/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 November 2001Ad 16/11/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
30 October 2001Secretary resigned (1 page)
4 October 2001Incorporation (20 pages)
4 October 2001Incorporation (20 pages)