Active - Proposal to Strike off
Company Information for NORTH WESTERN HOUSING LIMITED
SUITE 22 THE GLOBE CENTRE, ST JAMES SQUARE, ACCRINGTON, BB5 0RE,
|
Company Registration Number
04033238
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NORTH WESTERN HOUSING LIMITED | |
Legal Registered Office | |
SUITE 22 THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON BB5 0RE Other companies in BB7 | |
Company Number | 04033238 | |
---|---|---|
Company ID Number | 04033238 | |
Date formed | 2000-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/03/2021 | |
Account next due | 30/12/2022 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-10-13 19:44:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTH WESTERN HOUSING & HIRE PURCHASE LIMITED. | C/O MANOJ KUMAR AKBAR PUR P.O.DISTT.ROHTAS PIN- ROHTAS Bihar 821311 | DORMANT | Company formed on the 1993-10-04 |
Officer | Role | Date Appointed |
---|---|---|
FAISAL LALANI |
||
JAMIL MAWJI |
||
DAVID ROWE-BEWICK |
||
DAVID ALEXANDER STANHOPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY ALAN GREALLY |
Director | ||
DONNA MARGARET BRIGGS |
Director | ||
MICHELLE ANN FENTON |
Director | ||
WILLIAM FENTON |
Director | ||
CHRISTINE JAYNE STEVENS |
Company Secretary | ||
PETER RATCLIFFE |
Director | ||
SHEILA STEVENSON |
Company Secretary | ||
NICOLA JEAN NOLAN |
Director | ||
SHEILA STEVENSON |
Company Secretary | ||
NICOLA JEAN NOLAN |
Company Secretary | ||
KENNETH ANTHONY NOLAN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERRY DEN REVERSIONS LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active - Proposal to Strike off | |
ENSCO 1260 LIMITED | Director | 2017-12-15 | CURRENT | 2017-10-18 | Active | |
ENSCO 1268 LIMITED | Director | 2017-12-14 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
AUCKLAND HOME SOLUTIONS CIC | Director | 2017-10-11 | CURRENT | 2010-08-13 | Active | |
WESTWARD CAPITAL HOLDINGS LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
NATIONAL SUPPORTED LIVING LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
JAMESON'S RESIDENTIAL HOME LIMITED | Director | 2017-08-17 | CURRENT | 2005-01-07 | Active | |
OAKLEA CARE LIMITED | Director | 2017-08-11 | CURRENT | 2000-11-09 | Active | |
NEWFIELD VIEW SUPPORTED LIVING | Director | 2017-08-10 | CURRENT | 2007-03-28 | Active | |
ENDURANCE CARE LTD. | Director | 2017-05-31 | CURRENT | 2008-03-17 | Active | |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | Director | 2017-05-18 | CURRENT | 2001-03-23 | Active | |
ESSENTIAL CARE & SUPPORT LTD | Director | 2017-05-15 | CURRENT | 2003-10-28 | Active | |
KINDSTREAM LIMITED | Director | 2017-05-15 | CURRENT | 1999-07-15 | Active - Proposal to Strike off | |
FALCON HOUSING ASSOCIATION C.I.C. | Director | 2017-05-15 | CURRENT | 2008-07-22 | Active | |
AFFINITY SUPPORTING PEOPLE | Director | 2017-04-28 | CURRENT | 2009-03-16 | Active | |
MAYFAIR CAPITAL GROUP LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active - Proposal to Strike off | |
GLOBAL CAPITAL HOLDINGS LTD | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active | |
YOUR LIFE CARE AND SUPPORT LIMITED | Director | 2017-02-01 | CURRENT | 2010-06-02 | Active - Proposal to Strike off | |
HIGHLEA HOMES LIMITED | Director | 2016-12-22 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
HIGHLEA CARE LIMITED | Director | 2016-12-22 | CURRENT | 2007-08-13 | Active | |
HARVARD HOMES SERVICES LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
SUNNYFIELD SUPPORT SERVICES LTD | Director | 2016-11-23 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
MERRY DEN REVERSIONS LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active - Proposal to Strike off | |
ENSCO 1260 LIMITED | Director | 2017-12-15 | CURRENT | 2017-10-18 | Active | |
ENSCO 1268 LIMITED | Director | 2017-12-14 | CURRENT | 2017-11-29 | Active - Proposal to Strike off | |
GLOBAL CAPITAL TRADING GGG LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
AUCKLAND HOME SOLUTIONS CIC | Director | 2017-09-27 | CURRENT | 2010-08-13 | Active | |
WESTWARD CAPITAL HOLDINGS LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
NATIONAL SUPPORTED LIVING LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
JAMESON'S RESIDENTIAL HOME LIMITED | Director | 2017-08-17 | CURRENT | 2005-01-07 | Active | |
OAKLEA CARE LIMITED | Director | 2017-08-11 | CURRENT | 2000-11-09 | Active | |
NEWFIELD VIEW SUPPORTED LIVING | Director | 2017-08-10 | CURRENT | 2007-03-28 | Active | |
ENDURANCE CARE LTD. | Director | 2017-05-31 | CURRENT | 2008-03-17 | Active | |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | Director | 2017-05-18 | CURRENT | 2001-03-23 | Active | |
ESSENTIAL CARE & SUPPORT LTD | Director | 2017-05-15 | CURRENT | 2003-10-28 | Active | |
KINDSTREAM LIMITED | Director | 2017-05-15 | CURRENT | 1999-07-15 | Active - Proposal to Strike off | |
AFFINITY SUPPORTING PEOPLE | Director | 2017-04-28 | CURRENT | 2009-03-16 | Active | |
MAYFAIR CAPITAL GROUP LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active - Proposal to Strike off | |
GLOBAL CAPITAL HOLDINGS LTD | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active | |
YOUR LIFE CARE AND SUPPORT LIMITED | Director | 2017-02-01 | CURRENT | 2010-06-02 | Active - Proposal to Strike off | |
HIGHLEA HOMES LIMITED | Director | 2016-12-22 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
HIGHLEA CARE LIMITED | Director | 2016-12-22 | CURRENT | 2007-08-13 | Active | |
HARVARD HOMES SERVICES LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
SUNNYFIELD SUPPORT SERVICES LTD | Director | 2016-11-23 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
NATIONAL CARE GROUP LTD | Director | 2016-10-20 | CURRENT | 2016-03-23 | Active | |
SHELTON CARE LIMITED | Director | 2018-06-11 | CURRENT | 1995-06-12 | Active | |
REGENT COLLEGE LIMITED | Director | 2018-06-11 | CURRENT | 2001-06-28 | Active - Proposal to Strike off | |
RICHMOND CARE HOMES LIMITED | Director | 2018-06-11 | CURRENT | 1991-12-13 | Active - Proposal to Strike off | |
SHELTON CARE HOLDINGS LIMITED | Director | 2018-06-11 | CURRENT | 2016-01-31 | Active - Proposal to Strike off | |
CORNERSTONES (UK) LTD | Director | 2018-04-27 | CURRENT | 2003-02-17 | Active | |
NATIONAL CARE HOMES LIMITED | Director | 2018-04-09 | CURRENT | 2018-04-09 | Active - Proposal to Strike off | |
CARE ASSURE NORTHAMPTON LTD | Director | 2018-03-16 | CURRENT | 2009-10-20 | Active - Proposal to Strike off | |
ACCESS HOUSING LIMITED | Director | 2018-03-05 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
MERRY DEN CARE LIMITED | Director | 2018-03-05 | CURRENT | 2004-02-17 | Active | |
CHOSEN CARE LIMITED | Director | 2018-03-05 | CURRENT | 2002-04-03 | Active | |
NATIONAL NEUROLOGICAL SERVICES LTD | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
WESTWARD CAPITAL HOLDINGS LTD | Director | 2018-01-04 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
HIGHLEA HOMES LIMITED | Director | 2018-01-04 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
ESSENTIAL CARE & SUPPORT LTD | Director | 2018-01-04 | CURRENT | 2003-10-28 | Active | |
ENDURANCE CARE LTD. | Director | 2018-01-04 | CURRENT | 2008-03-17 | Active | |
AFFINITY SUPPORTING PEOPLE | Director | 2018-01-04 | CURRENT | 2009-03-16 | Active | |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | Director | 2018-01-04 | CURRENT | 2001-03-23 | Active | |
SUNNYFIELD SUPPORT SERVICES LTD | Director | 2018-01-04 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
NEWFIELD VIEW SUPPORTED LIVING | Director | 2018-01-04 | CURRENT | 2007-03-28 | Active | |
WESTWARD CARE HOMES LIMITED | Director | 2018-01-04 | CURRENT | 2009-01-05 | Active | |
YOUR LIFE CARE AND SUPPORT LIMITED | Director | 2018-01-04 | CURRENT | 2010-06-02 | Active - Proposal to Strike off | |
HARVARD HOMES SERVICES LIMITED | Director | 2018-01-04 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
KINDSTREAM LIMITED | Director | 2018-01-04 | CURRENT | 1999-07-15 | Active - Proposal to Strike off | |
OAKLEA CARE LIMITED | Director | 2018-01-04 | CURRENT | 2000-11-09 | Active | |
HIGHLEA CARE LIMITED | Director | 2018-01-04 | CURRENT | 2007-08-13 | Active | |
NATIONAL CARE GROUP LTD | Director | 2018-01-04 | CURRENT | 2016-03-23 | Active | |
JAMESON'S RESIDENTIAL HOME LIMITED | Director | 2018-01-04 | CURRENT | 2005-01-07 | Active | |
THE HOLCHEM GROUP LIMITED | Director | 2015-02-20 | CURRENT | 2006-04-10 | Active | |
SHELTON CARE LIMITED | Director | 2018-06-12 | CURRENT | 1995-06-12 | Active | |
REGENT COLLEGE LIMITED | Director | 2018-06-12 | CURRENT | 2001-06-28 | Active - Proposal to Strike off | |
RICHMOND CARE HOMES LIMITED | Director | 2018-06-12 | CURRENT | 1991-12-13 | Active - Proposal to Strike off | |
SHELTON CARE HOLDINGS LIMITED | Director | 2018-06-12 | CURRENT | 2016-01-31 | Active - Proposal to Strike off | |
NATIONAL CARE HOMES LIMITED | Director | 2018-04-09 | CURRENT | 2018-04-09 | Active - Proposal to Strike off | |
NATIONAL NEUROLOGICAL SERVICES LTD | Director | 2018-03-27 | CURRENT | 2018-01-24 | Active | |
WESTWARD CAPITAL HOLDINGS LTD | Director | 2018-03-23 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
HIGHLEA HOMES LIMITED | Director | 2018-03-23 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
ESSENTIAL CARE & SUPPORT LTD | Director | 2018-03-23 | CURRENT | 2003-10-28 | Active | |
ACCESS HOUSING LIMITED | Director | 2018-03-23 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
ENDURANCE CARE LTD. | Director | 2018-03-23 | CURRENT | 2008-03-17 | Active | |
AFFINITY SUPPORTING PEOPLE | Director | 2018-03-23 | CURRENT | 2009-03-16 | Active | |
CARE ASSURE NORTHAMPTON LTD | Director | 2018-03-23 | CURRENT | 2009-10-20 | Active - Proposal to Strike off | |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | Director | 2018-03-23 | CURRENT | 2001-03-23 | Active | |
MERRY DEN CARE LIMITED | Director | 2018-03-23 | CURRENT | 2004-02-17 | Active | |
SUNNYFIELD SUPPORT SERVICES LTD | Director | 2018-03-23 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
NEWFIELD VIEW SUPPORTED LIVING | Director | 2018-03-23 | CURRENT | 2007-03-28 | Active | |
WESTWARD CARE HOMES LIMITED | Director | 2018-03-23 | CURRENT | 2009-01-05 | Active | |
YOUR LIFE CARE AND SUPPORT LIMITED | Director | 2018-03-23 | CURRENT | 2010-06-02 | Active - Proposal to Strike off | |
HARVARD HOMES SERVICES LIMITED | Director | 2018-03-23 | CURRENT | 2016-12-07 | Active - Proposal to Strike off | |
KINDSTREAM LIMITED | Director | 2018-03-23 | CURRENT | 1999-07-15 | Active - Proposal to Strike off | |
OAKLEA CARE LIMITED | Director | 2018-03-23 | CURRENT | 2000-11-09 | Active | |
HIGHLEA CARE LIMITED | Director | 2018-03-23 | CURRENT | 2007-08-13 | Active | |
NATIONAL CARE GROUP LTD | Director | 2018-03-23 | CURRENT | 2016-03-23 | Active | |
CHOSEN CARE LIMITED | Director | 2018-03-23 | CURRENT | 2002-04-03 | Active | |
JAMESON'S RESIDENTIAL HOME LIMITED | Director | 2018-03-23 | CURRENT | 2005-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR05 | All of the property or undertaking has been released from charge for charge number 040332380011 | |
SH19 | Statement of capital on 2022-07-20 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/07/22 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/21 | |
AP01 | DIRECTOR APPOINTED CLAIRE JANE LEAKE | |
CH01 | Director's details changed for Mr Faisal Lalani on 2021-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RANSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHLOé MOORE | |
CH01 | Director's details changed for Mr David Rowe-Bewick on 2020-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS KAREN LEWIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040332380011 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/18 | |
AP01 | DIRECTOR APPOINTED MR JAMES ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER STANHOPE | |
AP01 | DIRECTOR APPOINTED MRS CHLOé MOORE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Suite 22 the Globe Centre St James Square Accrington BB5 0RE | |
AA01 | Previous accounting period shortened from 28/04/18 TO 30/03/18 | |
PSC05 | Change of details for National Care Group Ltd as a person with significant control on 2018-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 22 THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON BB5 0RE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT B1, WATERFOLD HOUSE WATERFOLD PARK BURY GREATER MANCHESTER BL9 7BR ENGLAND | |
AA | 28/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER STANHOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ALAN GREALLY | |
AA01 | Previous accounting period extended from 30/03/17 TO 28/04/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID ROWE-BEWICK | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM 1-3 Pitt Street Heywood OL10 1JP England | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
AD02 | Register inspection address changed from Mentor House Ainsworth Street Blackburn BB1 6AY United Kingdom to C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
AD03 | Registers moved to registered inspection location of C/O Pierce C a Ltd Mentor House Ainsworth Street Blackburn BB1 6AY | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL CARE GROUP LTD | |
PSC07 | CESSATION OF KENNETH ANTHONY NOLAN AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ANTHONY NOLAN | |
PSC07 | CESSATION OF THE PETER RATCLIFFE SETTLEMENT 2003 AS A PSC | |
PSC07 | CESSATION OF PETER RATCLIFFE AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL CARE GROUP LTD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ANTHONY NOLAN | |
AP01 | DIRECTOR APPOINTED MR GARY ALAN GREALLY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM, CHARLOTTE HOUSE STANIER WAY, THE WYVERN BUSINESS PARK, DERBY, DERBYSHIRE, DE21 6BF, UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 28/04/2017 | |
AA01 | PREVSHO FROM 31/07/2017 TO 31/03/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA BRIGGS | |
AP01 | DIRECTOR APPOINTED MR JAMIL MAWJI | |
AP01 | DIRECTOR APPOINTED MR FAISAL LALANI | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM ALCOTT HOUSE WHALLEY CLITHEROE LANCS BB7 9UA | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM ALCOTT HOUSE WHALLEY CLITHEROE LANCS BB7 9UA | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM, ALCOTT HOUSE WHALLEY, CLITHEROE, LANCS, BB7 9UA | |
AP01 | DIRECTOR APPOINTED MRS DONNA MARGARET BRIGGS | |
AP01 | DIRECTOR APPOINTED MRS DONNA MARGARET BRIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE FENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE FENTON | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 21/02/17 STATEMENT OF CAPITAL GBP 1 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE ANN FENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FENTON | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FENTON / 13/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FENTON / 08/04/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 57 EPPING AVENUE ACCRINGTON LANCS BB5 5DR | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM, 57 EPPING AVENUE, ACCRINGTON, LANCS, BB5 5DR | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE STEVENS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 11 CANNON STREET ACCRINGTON LANCASHIRE BB5 1NJ | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, 11 CANNON STREET, ACCRINGTON, LANCASHIRE, BB5 1NJ | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER RATCLIFFE | |
288a | DIRECTOR APPOINTED WILLIAM FENTON | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: LITTLE GROVE REAR OF ALLSPRINGS CLOSE GREAT HARWOOD LANCASHIRE BB6 7SD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/02; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 17/12/01 FROM: SPRING HILL HOUSE FAIRFIELD STREET ACCRINGTON LANCASHIRE BB5 0LD | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OVER BUILDING CONTRACT | Satisfied | CREDIT SUISSE FIRST BOSTON | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | CREDIT SUISSE FIRST BOSTON | |
DEBENTURE | Satisfied | CREDIT SUISSE FIRST BOSTON |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH WESTERN HOUSING LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NORTH WESTERN HOUSING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NORTH WESTERN HOUSING LIMITED | Event Date | 2009-02-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |