Company NameNorthwest Wholesale Distribution Ltd
Company StatusDissolved
Company Number08415763
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Dissolution Date21 January 2021 (3 years, 3 months ago)
Previous NameDGI Merchants Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Mary McCaig
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2017(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Raja Sohail Ahmed
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 296 Bury New Road
Salford
M7 2YJ
Director NameMr Deepak Mansukhani
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(3 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 116 Broughton Lane
Salford
M7 1UF

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Raja Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£93,689
Cash£86,732
Current Liabilities£995,892

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 January 2021Final Gazette dissolved following liquidation (1 page)
21 October 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
5 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-15
(1 page)
5 September 2019Statement of affairs (11 pages)
5 September 2019Appointment of a voluntary liquidator (4 pages)
6 August 2019Registered office address changed from Unit 3 116 Broughton Lane Salford M7 1UF England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 August 2019 (2 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-25
(3 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Cessation of Deepak Mansukhani as a person with significant control on 12 July 2017 (1 page)
12 July 2017Appointment of Mrs Mary Mccaig as a director on 12 July 2017 (2 pages)
12 July 2017Cessation of Deepak Mansukhani as a person with significant control on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Deepak Mansukhani as a director on 12 July 2017 (1 page)
12 July 2017Notification of Mary Mccaig as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Appointment of Mrs Mary Mccaig as a director on 12 July 2017 (2 pages)
12 July 2017Notification of Mary Mccaig as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Termination of appointment of Deepak Mansukhani as a director on 12 July 2017 (1 page)
17 May 2017Registered office address changed from First Floor 296 Bury New Road Salford M7 2YJ to Unit 3 116 Broughton Lane Salford M7 1UF on 17 May 2017 (1 page)
17 May 2017Registered office address changed from First Floor 296 Bury New Road Salford M7 2YJ to Unit 3 116 Broughton Lane Salford M7 1UF on 17 May 2017 (1 page)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 October 2016Termination of appointment of Raja Sohail Ahmed as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Mr Deepak Mansukhani as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Deepak Mansukhani as a director on 4 October 2016 (2 pages)
4 October 2016Termination of appointment of Raja Sohail Ahmed as a director on 3 October 2016 (1 page)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)