Company NameCon-Tec (NW) Ltd
Company StatusDissolved
Company Number07149012
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Eric Robert Whitworth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 17 February 2015)
RoleSalesman
Country of ResidenceEngland
Correspondence Address90 Chapeltown Road
Bromley Cross
Bolton
BL7 9ND
Director NameMr Eric Robert Whitworth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Longsight
Harwood
Bolton
BL2 3HR
Director NameMr Eric Yarwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleRoof Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address13 St. James Street
Farnworth
Bolton
BL4 9SJ
Director NameMr James Paul Whitworth
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleRoof Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address8 Longsight
Harwood
Bolton
BL2 3HR
Secretary NameMr Eric Robert Whitworth
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Longsight
Harwood
Bolton
BL2 3HR

Contact

Websitecontecnw.co.uk

Location

Registered AddressUnit 28 Rear Grecian Mill Worsley Rd North
Walkden, Worsley
Manchester
M28 3QW
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

2 at £1James Paul Whitworth
66.67%
Ordinary
1 at £1Eric Robert Whitworth
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,842
Cash£100
Current Liabilities£44,382

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
11 August 2014Registered office address changed from 90 Chapeltown Road Bromley Cross Bolton BL7 9nd to Unit 28 Rear Grecian Mill Worsley Rd North Walkden, Worsley Manchester M28 3QW on 11 August 2014 (1 page)
24 July 2014Termination of appointment of James Paul Whitworth as a director on 24 June 2014 (1 page)
2 April 2014Registration of charge 071490120001, created on 1 April 2014 (17 pages)
2 April 2014Registration of charge 071490120001, created on 1 April 2014 (17 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(5 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 August 2013Appointment of Mr Eric Robert Whitworth as a director on 5 August 2013 (2 pages)
5 August 2013Termination of appointment of Eric Yarwood as a director on 1 August 2013 (1 page)
5 August 2013Appointment of Mr Eric Robert Whitworth as a director on 5 August 2013 (2 pages)
5 August 2013Termination of appointment of Eric Yarwood as a director on 1 August 2013 (1 page)
31 July 2013Termination of appointment of Eric Robert Whitworth as a secretary on 29 July 2013 (1 page)
31 July 2013Termination of appointment of Eric Robert Whitworth as a director on 29 July 2013 (1 page)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
7 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 7 February 2012 (1 page)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
15 July 2010Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
7 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
8 February 2010Incorporation (25 pages)