Company NameG.W. (North West) Limited
Company StatusDissolved
Company Number05024725
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameSteven Griffin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Balmoral Drive
Timperley
Cheshire
WA14 5AQ
Secretary NameKathryn Patricia Griffin
NationalityBritish
StatusClosed
Appointed13 August 2004(6 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 03 October 2014)
RoleCompany Director
Correspondence Address45 Balmoral Drive
Timperley
Cheshire
WA14 5AQ
Director NameMr Colin Lee Maguire
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 03 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ashbourne Avenue
Flixton
Manchester
Lancashire
M41 8UQ
Director NameDarrin Michael Wright
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Silverlea Drive
Blackley
Manchester
M9 8EN
Secretary NameDarrin Michael Wright
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Silverlea Drive
Blackley
Manchester
M9 8EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Colin Maguire
50.00%
Ordinary
1 at £1Steven Griffin
50.00%
Ordinary

Financials

Year2014
Net Worth£43,022
Cash£100
Current Liabilities£262,718

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
3 July 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
30 January 2014Registered office address changed from Cooper Williamson Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from Cooper Williamson Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014 (2 pages)
17 September 2013Administrator's progress report to 3 September 2013 (22 pages)
17 September 2013Administrator's progress report to 3 September 2013 (22 pages)
17 September 2013Administrator's progress report to 3 September 2013 (22 pages)
3 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 May 2013Administrator's progress report to 2 April 2013 (19 pages)
9 May 2013Administrator's progress report to 2 April 2013 (19 pages)
9 May 2013Administrator's progress report to 2 April 2013 (19 pages)
14 December 2012Notice of deemed approval of proposals (1 page)
14 December 2012Notice of deemed approval of proposals (1 page)
13 December 2012Statement of affairs with form 2.14B (9 pages)
13 December 2012Statement of affairs with form 2.14B (9 pages)
29 November 2012Statement of administrator's proposal (26 pages)
29 November 2012Statement of administrator's proposal (26 pages)
16 October 2012Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 16 October 2012 (2 pages)
12 October 2012Appointment of an administrator (1 page)
12 October 2012Appointment of an administrator (1 page)
6 March 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
(5 pages)
6 March 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
(5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Steven Griffin on 25 January 2010 (2 pages)
12 March 2010Director's details changed for Steven Griffin on 25 January 2010 (2 pages)
12 March 2010Director's details changed for Colin Maguire on 25 January 2010 (2 pages)
12 March 2010Director's details changed for Colin Maguire on 25 January 2010 (2 pages)
12 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 March 2009Return made up to 23/01/09; full list of members (4 pages)
9 March 2009Return made up to 23/01/09; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from brunswick square union street oldham OL1 1DE (1 page)
6 March 2009Registered office changed on 06/03/2009 from brunswick square union street oldham OL1 1DE (1 page)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 February 2008Return made up to 23/01/08; no change of members (7 pages)
18 February 2008Return made up to 23/01/08; no change of members (7 pages)
19 November 2007Registered office changed on 19/11/07 from: 45 balmoral drive, timperley altrincham cheshire WA14 5AQ (1 page)
19 November 2007Registered office changed on 19/11/07 from: 45 balmoral drive, timperley altrincham cheshire WA14 5AQ (1 page)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 June 2007Registered office changed on 27/06/07 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
27 June 2007Registered office changed on 27/06/07 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
27 March 2007Registered office changed on 27/03/07 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
27 March 2007Registered office changed on 27/03/07 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
27 March 2007Return made up to 23/01/07; full list of members (2 pages)
27 March 2007Return made up to 23/01/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 February 2006Return made up to 23/01/06; full list of members (3 pages)
2 February 2006Registered office changed on 02/02/06 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
2 February 2006Return made up to 23/01/06; full list of members (3 pages)
2 February 2006Registered office changed on 02/02/06 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
27 April 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
27 April 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
21 February 2005Return made up to 23/01/05; full list of members (6 pages)
21 February 2005Return made up to 23/01/05; full list of members (6 pages)
25 August 2004Secretary resigned;director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Ad 13/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2004Ad 13/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Secretary resigned;director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New director appointed (2 pages)
23 January 2004Incorporation (16 pages)
23 January 2004Incorporation (16 pages)