Company NameNorthwest Construction (Staffs) Ltd
Company StatusDissolved
Company Number06041296
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Dissolution Date1 January 2010 (14 years, 3 months ago)

Directors

Director NameDavid Seymour Bryan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(1 week after company formation)
Appointment Duration2 years, 11 months (closed 01 January 2010)
RoleBuilder
Correspondence Address14 Tavistock Crescent
Newcastle U Lyme
Staffordshire
ST5 3NW
Secretary NameMr Geoffrey Harold
NationalityBritish
StatusClosed
Appointed11 January 2007(1 week after company formation)
Appointment Duration2 years, 11 months (closed 01 January 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressField House
Stanley Road
Stockton Brook
Staffordshire Moorlands
ST9 9LL
Director NameMr Geoffrey Harold
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(1 week after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressField House
Stanley Road
Stockton Brook
Staffordshire Moorlands
ST9 9LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2007(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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2010Final Gazette dissolved following liquidation (1 page)
1 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2009Liquidators statement of receipts and payments to 10 June 2009 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 10 June 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 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 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood 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)
17 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2008Statement of affairs with form 4.19 (6 pages)
17 June 2008Registered office changed on 17/06/2008 from 101 st. Georges road bolton lancashire BL1 2BY (1 page)
17 June 2008Statement of affairs with form 4.19 (6 pages)
17 June 2008Appointment of a voluntary liquidator (1 page)
17 June 2008Registered office changed on 17/06/2008 from 101 st. Georges road bolton lancashire BL1 2BY (1 page)
17 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-11
(1 page)
17 June 2008Appointment of a voluntary liquidator (1 page)
18 March 2008Appointment terminated director geoffrey harold (1 page)
18 March 2008Appointment Terminated Director geoffrey harold (1 page)
4 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
4 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007New secretary appointed;new director appointed (2 pages)
15 February 2007Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2007Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Incorporation (9 pages)