Company NameNorwood Steel Solutions Limited
Company StatusDissolved
Company Number06508127
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date25 June 2017 (6 years, 10 months ago)
Previous NameNorwood Partition Solutions (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAlexander David Bannister
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameAndrew Boydell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2UD
Secretary NameAlexander David Bannister
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD

Contact

Websitenorwood.co.uk
Telephone0161 3511700
Telephone regionManchester

Location

Registered AddressLeonard Curtis
Tower 12 18-22 Bridge Street Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Alexander David Bannister
50.00%
Ordinary
1 at £1Andrew Boydell
50.00%
Ordinary

Financials

Year2014
Net Worth£263,229
Cash£908
Current Liabilities£42,858

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

13 August 2014Delivered on: 19 August 2014
Persons entitled: Reward Capital LLP

Classification: A registered charge
Outstanding
31 October 2013Delivered on: 12 November 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 June 2017Final Gazette dissolved following liquidation (1 page)
25 June 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Administrator's progress report to 16 March 2017 (16 pages)
10 April 2017Administrator's progress report to 16 March 2017 (16 pages)
25 March 2017Notice of move from Administration to Dissolution on 16 March 2017 (16 pages)
25 March 2017Notice of move from Administration to Dissolution on 16 March 2017 (16 pages)
27 February 2017Notice of vacation of office by administrator (38 pages)
27 February 2017Notice of appointment of replacement/additional administrator (1 page)
27 February 2017Notice of vacation of office by administrator (38 pages)
27 February 2017Notice of appointment of replacement/additional administrator (1 page)
26 October 2016Administrator's progress report to 16 September 2016 (28 pages)
26 October 2016Administrator's progress report to 16 September 2016 (28 pages)
31 May 2016Notice of deemed approval of proposals (1 page)
31 May 2016Notice of deemed approval of proposals (1 page)
11 May 2016Statement of administrator's proposal (73 pages)
11 May 2016Statement of administrator's proposal (73 pages)
18 April 2016Registered office address changed from Unit 12 Hyde Point Dunkirk Lane Hyde Cheshire SK14 4NL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from Unit 12 Hyde Point Dunkirk Lane Hyde Cheshire SK14 4NL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 18 April 2016 (2 pages)
12 April 2016Appointment of an administrator (1 page)
12 April 2016Appointment of an administrator (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
19 August 2014Registration of charge 065081270002, created on 13 August 2014 (53 pages)
19 August 2014Registration of charge 065081270002, created on 13 August 2014 (53 pages)
29 July 2014Company name changed norwood partition solutions (holdings) LIMITED\certificate issued on 29/07/14 (2 pages)
29 July 2014Change of name notice (1 page)
29 July 2014Change of name notice (1 page)
29 July 2014Company name changed norwood partition solutions (holdings) LIMITED\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-16
(2 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 March 2014Director's details changed for Andrew Boydell on 10 February 2014 (2 pages)
10 March 2014Secretary's details changed for Alexander David Bannister on 10 February 2014 (1 page)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Director's details changed for Andrew Boydell on 10 February 2014 (2 pages)
10 March 2014Director's details changed for Alexander David Bannister on 10 February 2014 (2 pages)
10 March 2014Director's details changed for Alexander David Bannister on 10 February 2014 (2 pages)
10 March 2014Secretary's details changed for Alexander David Bannister on 10 February 2014 (1 page)
12 November 2013Registration of charge 065081270001 (20 pages)
12 November 2013Registration of charge 065081270001 (20 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 August 2011Resolutions
  • RES13 ‐ Section 175 01/12/2010
(1 page)
8 August 2011Resolutions
  • RES13 ‐ Section 175 01/12/2010
(1 page)
13 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (15 pages)
13 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (15 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (15 pages)
20 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (15 pages)
24 February 2009Director and secretary's change of particulars / alexander bannister / 29/01/2009 (1 page)
24 February 2009Director and secretary's change of particulars / alexander bannister / 29/01/2009 (1 page)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 September 2008Registered office changed on 04/09/2008 from unit g, thornsett trading estate new mills high peak SK22 1AH (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit g, thornsett trading estate new mills high peak SK22 1AH (1 page)
7 April 2008Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
7 April 2008Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
19 February 2008Incorporation (12 pages)
19 February 2008Incorporation (12 pages)