Company NameN.W.C.C. Handling Ltd
DirectorsAndrew Thornton and David Winterbottom
Company StatusDissolved
Company Number05067033
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Thornton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Hollin Crescent
Greenfield
Oldham
Lancashire
OL3 7LW
Director NameDavid Winterbottom
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleEngineer
Correspondence Address39 Duke Street
Mossley
Ashton Under Lyne
Tameside
OL5 9JW
Secretary NameRussell Gordon Winterbottom
NationalityBritish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address56 Wellington Road
Greenfield
Oldham
Lancashire
OL3 7AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3-4, Boarshurst Business
Park, Boarshurst Lane
Greenfield, Oldham
OL3 7ER
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 December 2007Dissolved (1 page)
4 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2007Liquidators statement of receipts and payments (6 pages)
6 June 2007Liquidators statement of receipts and payments (8 pages)
13 December 2006Liquidators statement of receipts and payments (9 pages)
22 November 2005Statement of affairs (4 pages)
22 November 2005Appointment of a voluntary liquidator (1 page)
22 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2005Return made up to 08/03/05; full list of members (7 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
20 April 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)