Company NamePND (North West) Ltd
Company StatusDissolved
Company Number05900984
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date30 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen John Wallis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Middlehurst Road
Grappenhall
Cheshire
WA4 2LG
Secretary NameMr Stephen John Wallis
NationalityBritish
StatusClosed
Appointed31 December 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 30 June 2016)
RolePlant Hire
Country of ResidenceEngland
Correspondence Address3 Middlehurst Road
Grappenhall
Cheshire
WA4 2LG
Director NameMr Carl Ashcroft
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 St. Wilfrids Drive
Grappenhall, Warrington
Warrington
Cheshire
WA4 2SH
Secretary NameChristine Ashcroft
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 St Wilfreds Drive
Warrington
WA4 2SH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£65,768
Cash£303
Current Liabilities£253,172

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
31 March 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
7 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages)
21 February 2014Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom on 21 February 2014 (2 pages)
20 February 2014Statement of affairs with form 4.19 (9 pages)
20 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2014Appointment of a voluntary liquidator (1 page)
20 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2014Statement of affairs with form 4.19 (9 pages)
20 February 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Satisfaction of charge 1 in full (1 page)
24 January 2014Satisfaction of charge 1 in full (1 page)
3 January 2014Termination of appointment of Carl Ashcroft as a director (1 page)
3 January 2014Termination of appointment of Carl Ashcroft as a director (1 page)
12 December 2013Registration of charge 059009840002 (26 pages)
12 December 2013Registration of charge 059009840002 (26 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(7 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(7 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
24 October 2011Register inspection address has been changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG United Kingdom (1 page)
24 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
24 October 2011Register inspection address has been changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG United Kingdom (1 page)
4 May 2011Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG on 4 May 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register inspection address has been changed (1 page)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
26 January 2009Secretary appointed stephen wallis (1 page)
26 January 2009Secretary appointed stephen wallis (1 page)
23 January 2009Appointment terminated secretary christine ashcroft (1 page)
23 January 2009Appointment terminated secretary christine ashcroft (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Return made up to 09/08/08; full list of members (4 pages)
2 October 2008Return made up to 09/08/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Registered office changed on 15/01/08 from: 3 middlehurst rd grappenhall warrington WA4 2LG (1 page)
15 January 2008Registered office changed on 15/01/08 from: 3 middlehurst rd grappenhall warrington WA4 2LG (1 page)
27 September 2007Return made up to 09/08/07; full list of members (2 pages)
27 September 2007Return made up to 09/08/07; full list of members (2 pages)
26 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
26 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
29 August 2006Ad 09/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Ad 09/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Incorporation (13 pages)
9 August 2006Incorporation (13 pages)