Company NameN W Construction Limited
Company StatusDissolved
Company Number04361400
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frank Wilson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Mottram Old Road
Stalybridge
Cheshire
SK15 2TF
Secretary NameCynthia Wilson
NationalityBritish
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Mottram Old Road
Stalybridge
Cheshire
SK15 2TF
Director NameMr Andrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Lassell Fold
Newton
Hyde
Cheshire
SK14 4UT

Location

Registered Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Cynthia Wilson
50.00%
Ordinary
50 at £1Mr Frank Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,523
Cash£49,690
Current Liabilities£78,370

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2012Compulsory strike-off action has been suspended (1 page)
22 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(4 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(4 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Frank Wilson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Frank Wilson on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Frank Wilson on 1 October 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 February 2009Director's change of particulars / frank wilson / 01/10/2008 (1 page)
4 February 2009Return made up to 28/01/09; full list of members (3 pages)
4 February 2009Director's Change of Particulars / frank wilson / 01/10/2008 / HouseName/Number was: , now: 53; Street was: 6 bramhall close, now: mottram old road; Post Town was: dukinfield, now: stalybridge; Post Code was: SK16 5RF, now: SK15 2TF; Country was: , now: united kingdom (1 page)
4 February 2009Secretary's change of particulars / cynthia wilson / 01/10/2008 (1 page)
4 February 2009Return made up to 28/01/09; full list of members (3 pages)
4 February 2009Secretary's Change of Particulars / cynthia wilson / 01/10/2008 / HouseName/Number was: , now: 53; Street was: 6 bramhall close, now: mottram old road; Post Town was: dukinfield, now: stalybridge; Post Code was: SK16 5RF, now: SK15 2TF; Country was: , now: united kingdom (1 page)
21 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 February 2007Return made up to 28/01/07; full list of members (6 pages)
16 February 2007Return made up to 28/01/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 April 2006Return made up to 28/01/06; full list of members (6 pages)
28 April 2006Return made up to 28/01/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 April 2005Return made up to 28/01/05; full list of members (6 pages)
14 April 2005Return made up to 28/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 May 2004Return made up to 28/01/04; full list of members (6 pages)
24 May 2004Return made up to 28/01/04; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 March 2003Return made up to 28/01/03; full list of members (6 pages)
25 March 2003Return made up to 28/01/03; full list of members (6 pages)
5 February 2002Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2002Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
28 January 2002Incorporation (17 pages)