Company NameNorthwell Consultants Ltd
Company StatusDissolved
Company Number05326118
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameVictoria Jane Antoni
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 09 October 2010)
RoleRecruitment Consultant
Correspondence Address14 Hillside Road
Hale
Cheshire
WA15 8BT
Secretary NameLesley Jones
NationalityBritish
StatusClosed
Appointed30 June 2005(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 09 October 2010)
RoleOffice Manager
Correspondence Address4 Parkside Close
Radcliffe
Manchester
M26 2QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHodgsons Nelsons House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£53,280
Current Liabilities£88,523

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2010Liquidators' statement of receipts and payments to 5 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 5 February 2010 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
21 August 2009Liquidators' statement of receipts and payments to 5 August 2009 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 5 February 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from jackson gregory & co 14 qood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from jackson gregory & co 14 qood street bolton BL1 1DZ (1 page)
12 February 2009INSOLVENCY:secretary of states release of liquidator (1 page)
12 February 2009Insolvency:secretary of states release of liquidator (1 page)
15 February 2008Registered office changed on 15/02/08 from: 66 cross street sale manchester M33 7AN (1 page)
15 February 2008Statement of affairs (6 pages)
15 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2008Appointment of a voluntary liquidator (1 page)
15 February 2008Appointment of a voluntary liquidator (1 page)
15 February 2008Statement of affairs (6 pages)
15 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2008Registered office changed on 15/02/08 from: 66 cross street sale manchester M33 7AN (1 page)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 January 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2007Return made up to 06/01/07; full list of members (6 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
22 February 2006Return made up to 06/01/06; full list of members (6 pages)
22 February 2006Return made up to 06/01/06; full list of members (6 pages)
15 July 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
15 July 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
9 July 2005New director appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
8 February 2005Registered office changed on 08/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
8 February 2005Secretary resigned (1 page)
6 January 2005Incorporation (9 pages)
6 January 2005Incorporation (9 pages)