Company NameTerrafirma (NW) Limited
Company StatusDissolved
Company Number05694242
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date25 November 2011 (12 years, 5 months ago)

Directors

Director NameJeffrey Brighouse
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Monmouth Drive
Liverpool
Merseyside
L10 8LL
Director NameTerence John May
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCo Director
Correspondence Address413 Queens Drive
Liverpool
Merseyside
L13 0AG
Secretary NameTerence John May
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCo Director
Correspondence Address413 Queens Drive
Liverpool
Merseyside
L13 0AG
Director NameColin Wilding
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCo Director
Correspondence Address182 Preston Road
Wigan
Lancashire
WN6 0NP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
25 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
14 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
14 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
14 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
17 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
17 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
17 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
11 October 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
11 October 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
11 October 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
15 April 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
15 April 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
17 May 2007Statement of affairs (6 pages)
17 May 2007Statement of affairs (6 pages)
5 April 2007Registered office changed on 05/04/07 from: c/o alexander myerson & co 61 rodney street liverpool L1 9ER (1 page)
5 April 2007Registered office changed on 05/04/07 from: c/o alexander myerson & co 61 rodney street liverpool L1 9ER (1 page)
30 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2007Appointment of a voluntary liquidator (1 page)
30 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2007Appointment of a voluntary liquidator (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
7 March 2006Memorandum and Articles of Association (8 pages)
7 March 2006Memorandum and Articles of Association (8 pages)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
21 February 2006Nc inc already adjusted 01/02/06 (1 page)
21 February 2006Nc inc already adjusted 01/02/06 (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 February 2006Incorporation (12 pages)
1 February 2006Incorporation (12 pages)