Company NameNorthwood Financial Services Chester Ltd.
Company StatusDissolved
Company Number04639710
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameGateway Mortgages Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Cameron
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Mornant Avenue
Hartford
Cheshire
CW8 2FG
Director NameJames McCall Cameron
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Mornant Avenue
Hartford
Cheshire
CW8 2FG
Secretary NameJames McCall Cameron
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Mornant Avenue
Hartford
Cheshire
CW8 2FG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address76 Manchester Road, Denton
Manchester
Lancashire
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
14 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
12 March 2014Annual return made up to 14 February 2014
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 14 February 2014
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
29 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 March 2012Annual return made up to 14 February 2012 (5 pages)
9 March 2012Annual return made up to 14 February 2012 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 March 2009Return made up to 14/02/09; full list of members (4 pages)
21 March 2009Return made up to 14/02/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 February 2008Return made up to 17/01/08; no change of members (7 pages)
26 February 2008Return made up to 17/01/08; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 March 2007Return made up to 17/01/07; full list of members (7 pages)
13 March 2007Return made up to 17/01/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 March 2006Return made up to 17/01/06; full list of members (7 pages)
17 March 2006Return made up to 17/01/06; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 August 2005Company name changed gateway mortgages LIMITED\certificate issued on 15/08/05 (3 pages)
15 August 2005Company name changed gateway mortgages LIMITED\certificate issued on 15/08/05 (3 pages)
25 February 2005Return made up to 17/01/05; full list of members (7 pages)
25 February 2005Return made up to 17/01/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 January 2004Return made up to 17/01/04; full list of members (7 pages)
21 January 2004Return made up to 17/01/04; full list of members (7 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)