Company NameNuway Solutions Limited
Company StatusDissolved
Company Number07933695
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMiss Nicola Marie Hamer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameMrs Angela Stanfield
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameMrs Tracy Carter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameMrs Tracy Carter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Angela Stanfield
33.33%
Ordinary
100 at £1Nicola Marie Hamer
33.33%
Ordinary
100 at £1Tracy Carter
33.33%
Ordinary

Financials

Year2014
Net Worth£899
Cash£4,892
Current Liabilities£6,516

Accounts

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

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
6 September 2015Application to strike the company off the register (3 pages)
6 September 2015Application to strike the company off the register (3 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
(5 pages)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
(5 pages)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
(5 pages)
27 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
27 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 300
(5 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 300
(5 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 300
(5 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 March 2013Termination of appointment of Tracy Carter as a director (1 page)
8 March 2013Termination of appointment of Tracy Carter as a director (1 page)
8 March 2013Appointment of Mrs Tracy Carter as a director (2 pages)
8 March 2013Appointment of Mrs Tracy Carter as a director (2 pages)
7 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 February 2012Director's details changed for Mrs Nicola Marie Hamer on 2 February 2012 (2 pages)
9 February 2012Director's details changed for Mrs Nicola Marie Hamer on 2 February 2012 (2 pages)
9 February 2012Director's details changed for Mrs Nicola Marie Hamer on 2 February 2012 (2 pages)
2 February 2012Incorporation (28 pages)
2 February 2012Incorporation (28 pages)