Company NameNorth West Fans Limited
Company StatusDissolved
Company Number04984354
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameFordline Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Secretary NameKeith Roberts
NationalityBritish
StatusClosed
Appointed27 January 2004(1 month, 3 weeks after company formation)
Appointment Duration18 years (closed 01 February 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Redbank Cottage
Birtle
Bury
Lancashire
BL9 6TZ
Director NameKeith Roberts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(1 year, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Redbank Cottage
Birtle
Bury
Lancashire
BL9 6TZ
Director NameRobert Neil Moran
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkshead Drive
Morecambe
Lancashire
LA4 4SP
Secretary NameJoan Muriel Braithwaite
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Newgate Avenue
Appley Bridge
Wigan
Lancashire
PR25 3GR
Director NameTerence Merson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 27 October 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Elmwood Park
Cypress Oaks
Stalybridge
Cheshire
SK15 3GB
Director NameKeith Roberts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(8 years, 11 months after company formation)
Appointment Duration1 month (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Red Bank Cottage
Birtle
Bury
Lancashire
BL9 6TZ

Contact

Telephone0161 6266111
Telephone regionManchester

Location

Registered AddressHadfield Works
Hadfield Street
Oldham
Lancashire
OL8 3BU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£55,680
Cash£117,459
Current Liabilities£69,175

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
11 December 2012Termination of appointment of Keith Roberts as a director (1 page)
11 December 2012Termination of appointment of Keith Roberts as a director (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Appointment of Keith Roberts as a director (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Appointment of Keith Roberts as a director (3 pages)
8 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Director's details changed for Terence Merson on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Keith Roberts on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Terence Merson on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Keith Roberts on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Keith Roberts on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Terence Merson on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 January 2009Return made up to 03/12/08; full list of members (4 pages)
10 January 2009Return made up to 03/12/08; full list of members (4 pages)
9 January 2009Return made up to 03/12/07; full list of members (4 pages)
9 January 2009Return made up to 03/12/07; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Return made up to 03/12/06; full list of members (8 pages)
6 February 2007Return made up to 03/12/06; full list of members (8 pages)
28 December 2005Return made up to 03/12/05; full list of members (7 pages)
28 December 2005Return made up to 03/12/05; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 January 2005Return made up to 03/12/04; full list of members (6 pages)
25 January 2005Return made up to 03/12/04; full list of members (6 pages)
5 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: fcs consultancy LIMITED 41 centurian house centurian way leyland lancashire PR25 3GR l (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Registered office changed on 03/02/04 from: fcs consultancy LIMITED 41 centurian house centurian way leyland lancashire PR25 3GR l (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
26 January 2004Company name changed fordline LIMITED\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed fordline LIMITED\certificate issued on 26/01/04 (2 pages)
3 December 2003Incorporation (16 pages)
3 December 2003Incorporation (16 pages)