Company NameAWS (North West) Ltd
Company StatusDissolved
Company Number04669393
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Foden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 13 October 2009)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address25 Ogden Road
Failsworth
Manchester
Lancashire
M35 0WN
Secretary NameMr Trevor Lord
NationalityBritish
StatusClosed
Appointed11 March 2003(3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 13 October 2009)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address20 Berry Street
Greenfield
Oldham
Lancashire
OL3 7EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressIvy Mill
Crown Street Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

80 at 1Andrew Foden
80.00%
Ordinary
20 at 1Trevor Lord
20.00%
Ordinary

Financials

Year2014
Net Worth-£10,206
Cash£1,277
Current Liabilities£61,687

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 February 2009Return made up to 28/02/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 March 2006Return made up to 18/02/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 February 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2004Registered office changed on 01/03/04 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page)
24 January 2004Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)