Company NameArmstrong Interiors (Northwest) Ltd
DirectorsGemma Kate Armstrong and Paul Robert Armstrong
Company StatusActive
Company Number07587469
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years, 1 month ago)
Previous NamesArmstrong Interiors Ltd and Armstrong Interiors (Nortwest) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gemma Kate Armstrong
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressPeine House Hind Hill Street
Heywood
Lancashire
OL10 1JZ
Director NameMr Paul Robert Armstrong
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressPeine House Hind Hill Street
Heywood
Lancashire
OL10 1JZ

Location

Registered AddressC/O Greengrass Accountants Limited
151 Green Lane
Heywood
Greater Manchester
OL10 2EW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gemma Kate Armstrong
50.00%
Ordinary
1 at £1Paul Robert Armstrong
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

28 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
10 June 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
31 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
6 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
9 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
19 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 June 2014Director's details changed for Mrs Gemma Kate Armstrong on 2 September 2013 (2 pages)
11 June 2014Director's details changed for Mrs Gemma Kate Armstrong on 2 September 2013 (2 pages)
11 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
11 June 2014Director's details changed for Mrs Gemma Kate Armstrong on 2 September 2013 (2 pages)
11 June 2014Director's details changed for Mr Paul Robert Armstrong on 2 September 2013 (2 pages)
11 June 2014Director's details changed for Mr Paul Robert Armstrong on 2 September 2013 (2 pages)
11 June 2014Director's details changed for Mr Paul Robert Armstrong on 2 September 2013 (2 pages)
11 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
11 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 November 2013Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 27 November 2013 (1 page)
17 June 2013Registered office address changed from 7 Hornby Street Heywood Greater Manchester OL10 1AA England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 7 Hornby Street Heywood Greater Manchester OL10 1AA England on 17 June 2013 (1 page)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 April 2012Company name changed armstrong interiors LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Company name changed armstrong interiors (nortwest) LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Company name changed armstrong interiors LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Company name changed armstrong interiors (nortwest) LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 April 2011Incorporation (21 pages)
1 April 2011Incorporation (21 pages)