Company NameNowal
Company StatusDissolved
Company Number08174404
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 August 2012(11 years, 8 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr Brian Fitzpatrick
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleDirector Of Learning & Information Services
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Chester Seaborne Library
Parkgate Road
Chester
CH1 4BJ
Wales
Director NameAnna Elizabeth Wright
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Northern College Of Music 124 Oxford Road
Manchester
M13 9RD
Director NameMs Janet Wilkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleUniversity Librarian & Director Of The John Ryland
Country of ResidenceUnited Kingdom
Correspondence AddressThe University Of Manchester Library The Universit
Oxford Road
Manchester
M13 9PP
Director NameMargaret Laura Weaver
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Cumbria Harold Bridges Library
Bowerham Road
Lancaster
LA1 3JD
Director NameMr Philip Sykes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleUniversity Librarian
Country of ResidenceUnited Kingdom
Correspondence AddressSydney Jones Library University Of Liverpool
Liverpool
L69 3BX
Director NameSusan Murray
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheppard-Worlock Library Liverpool Hope Univer
Hope Park
Liverpool
L16 9JD
Director NameAlison Ann Mackenzie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleDean Of Learning Services
Country of ResidenceUnited Kingdom
Correspondence AddressEdge Hill University St Helen's Road
Ormskirk
L39 4QP
Director NameTrevor Hodgson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleLibrary Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peter Marsh Library The University Of Bolton
Deane Road
Bolton
BL3 5AB
Director NameJulie Berry
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressThe Library Clifford Whitworth Building
The University Of Salford
Salford
M5 4WT
Director NameMs Heather Joy Thrift
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 13 September 2016)
RoleHead Of Library Services
Country of ResidenceEngland
Correspondence AddressLiverpool John Moores University Aquinas Building
Maryland Street
Liverpool
L1 9DE
Director NameMs Ruth Jenkins
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 13 September 2016)
RoleHead Of Library Services
Country of ResidenceEngland
Correspondence AddressManchester Metropolitan University All Saints
Manchester
M15 6BH
Director NameMr David Summers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 13 September 2016)
RoleUniversity Librarian
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMs Julia Martin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 13 September 2016)
RoleHead Of Information Services
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameGillian Roberta Barry
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Metropolitan University Sir Kenneth Gre
Oxford Road
Manchester
M15 6BH
Director NameMaxine Melling
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressAldham Robarts Lrc Maryland Street
Liverpool
L1 9DE
Director NameClare Caroline Angell Powne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster University Library Lancaster University
Bailrigg
Lancaster
LA1 4YH
Director NameMr Jeremy Stuart Andrew
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleLibrary Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Central Lancashire Learning & Inform
Preston
PR1 2HE

Contact

Websitenowal.net

Location

Registered AddressMitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£111,268
Net Worth£55,574
Cash£75,685
Current Liabilities£20,894

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (4 pages)
21 June 2016Application to strike the company off the register (4 pages)
16 March 2016Total exemption full accounts made up to 31 July 2015 (18 pages)
16 March 2016Total exemption full accounts made up to 31 July 2015 (18 pages)
11 September 2015Registered office address changed from Mitchell Charlesworth Centurion House 129 Deansgate Manchester England M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Mitchell Charlesworth Centurion House 129 Deansgate Manchester England M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
18 August 2015Annual return made up to 9 August 2015 no member list (14 pages)
18 August 2015Annual return made up to 9 August 2015 no member list (14 pages)
18 August 2015Annual return made up to 9 August 2015 no member list (14 pages)
21 July 2015Termination of appointment of Jeremy Stuart Andrew as a director on 1 July 2015 (1 page)
21 July 2015Termination of appointment of Jeremy Stuart Andrew as a director on 1 July 2015 (1 page)
21 July 2015Termination of appointment of Jeremy Stuart Andrew as a director on 1 July 2015 (1 page)
13 March 2015Total exemption full accounts made up to 31 July 2014 (18 pages)
13 March 2015Total exemption full accounts made up to 31 July 2014 (18 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 September 2014Annual return made up to 9 August 2014 no member list (15 pages)
2 September 2014Annual return made up to 9 August 2014 no member list (15 pages)
2 September 2014Annual return made up to 9 August 2014 no member list (15 pages)
29 July 2014Appointment of Ms Julia Martin as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Ms Julia Martin as a director on 29 July 2014 (2 pages)
22 July 2014Appointment of Mr David Summers as a director on 1 January 2014 (2 pages)
22 July 2014Appointment of Mr David Summers as a director on 1 January 2014 (2 pages)
22 July 2014Appointment of Mr David Summers as a director on 1 January 2014 (2 pages)
8 April 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
8 April 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
13 February 2014Termination of appointment of Clare Powne as a director (1 page)
13 February 2014Termination of appointment of Clare Powne as a director (1 page)
21 January 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
21 January 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
13 November 2013Appointment of Ms Heather Joy Thrift as a director (2 pages)
13 November 2013Appointment of Ms Ruth Jenkins as a director (2 pages)
13 November 2013Appointment of Ms Heather Joy Thrift as a director (2 pages)
13 November 2013Appointment of Ms Ruth Jenkins as a director (2 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 August 2013Annual return made up to 9 August 2013 no member list (12 pages)
21 August 2013Annual return made up to 9 August 2013 no member list (12 pages)
21 August 2013Annual return made up to 9 August 2013 no member list (12 pages)
20 August 2013Termination of appointment of Gillian Barry as a director (1 page)
20 August 2013Termination of appointment of Gillian Barry as a director (1 page)
9 April 2013Termination of appointment of Maxine Melling as a director (1 page)
9 April 2013Termination of appointment of Maxine Melling as a director (1 page)
9 August 2012Incorporation (39 pages)
9 August 2012Incorporation (39 pages)