Company NamePromech (NW) Limited
Company StatusDissolved
Company Number07830267
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)
Dissolution Date23 April 2017 (6 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NamePeter Thomas
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 London Road
Hazel Grove
Stockport
Cheshire
SK7 4RF

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£52,518
Cash£728
Current Liabilities£155,594

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 April 2017Final Gazette dissolved following liquidation (1 page)
23 April 2017Final Gazette dissolved following liquidation (1 page)
23 January 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
23 January 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
24 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 November 2015Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 11 November 2015 (1 page)
10 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
(1 page)
10 November 2015Statement of affairs with form 4.19 (5 pages)
10 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
(1 page)
10 November 2015Statement of affairs with form 4.19 (5 pages)
10 November 2015Appointment of a voluntary liquidator (1 page)
10 November 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Registration of charge 078302670002, created on 21 May 2015 (23 pages)
21 May 2015Satisfaction of charge 1 in full (1 page)
21 May 2015Satisfaction of charge 1 in full (1 page)
21 May 2015Registration of charge 078302670002, created on 21 May 2015 (23 pages)
3 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
23 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 November 2011Incorporation (34 pages)
1 November 2011Incorporation (34 pages)