Dissolved 2018-01-23
Company Information for NORTHWEST UK IMPORT EXPORT LIMITED
CARDIFF, CF14,
|
Company Registration Number
08909735
Private Limited Company
Dissolved Dissolved 2018-01-23 |
Company Name | ||
---|---|---|
NORTHWEST UK IMPORT EXPORT LIMITED | ||
Legal Registered Office | ||
CARDIFF | ||
Previous Names | ||
|
Company Number | 08909735 | |
---|---|---|
Date formed | 2014-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-28 | |
Date Dissolved | 2018-01-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-21 08:01:35 |
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 | ||
---|---|---|---|---|
NORTHWEST UK IMPORT EXPORT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEIL ANTHONY JONES |
||
ANDRE LEE CARTER |
||
NEIL ANTHONY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAM EDWARD JONES |
Director | ||
SCOTT ROBERT GREENWOOD |
Director | ||
SCOTT ROBERT GREENWOOD |
Company Secretary | ||
ANDREW THOMAS |
Director | ||
ANDREW THOMAS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
RP05 | REGISTERED OFFICE ADDRESS CHANGED ON 22/09/2017 TO PO BOX 4385, 08909735: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR ANDRE LEE CARTER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 30-32 FIRST FLOOR KNOWSLEY STREET MANCHESTER M8 8HQ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM JONES | |
AP01 | DIRECTOR APPOINTED MR NEIL ANTHONY JONES | |
AP03 | SECRETARY APPOINTED MR NEIL ANTHONY JONES | |
AP03 | SECRETARY APPOINTED MR NEIL ANTHONY JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM UNIT 1 LAWRENCE HOUSE CHEETWOOD ROAD MANCHESTER GREATER MANCHESTER M8 8AT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM UNIT 1 LAWRENCE HOUSE CHEETWOOD ROAD MANCHESTER GREATER MANCHESTER M8 8AT UNITED KINGDOM | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 150000 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 25/02/16 FULL LIST | |
AR01 | 25/02/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM UNIT 2 1 BRADSTONE ROAD MANCHESTER M8 8WA | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM UNIT 2 1 BRADSTONE ROAD MANCHESTER M8 8WA | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/01/2016 | |
RES15 | CHANGE OF NAME 01/01/2016 | |
CERTNM | COMPANY NAME CHANGED A SALON & SPA LIMITED CERTIFICATE ISSUED ON 15/01/16 | |
CERTNM | COMPANY NAME CHANGED A SALON & SPA LIMITED CERTIFICATE ISSUED ON 15/01/16 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/15 FULL LIST | |
AR01 | 25/02/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT GREENWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT GREENWOOD | |
AP01 | DIRECTOR APPOINTED MR SAM EDWARD JONES | |
AP01 | DIRECTOR APPOINTED MR SAM EDWARD JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT GREENWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT GREENWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT GREENWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT GREENWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT GREENWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT GREENWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS | |
AP03 | SECRETARY APPOINTED MR SCOTT ROBERT GREENWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW THOMAS | |
AP01 | DIRECTOR APPOINTED MR SCOTT ROBERT GREENWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM OFFICE 230 2ND FLOOR SPINNINGFIELDS, HARDMAN SQUARE MANCHESTER M3 3EB UNITED KINGDOM | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 150000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Petitions to Wind Up (Companies) | 2017-07-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
|
|
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 NORTHWEST UK IMPORT EXPORT LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as NORTHWEST UK IMPORT EXPORT LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | NORTHWEST UK IMPORT EXPORT LIMITED | Event Date | 2017-06-13 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6204 A Petition to wind up the above-named company (registered no 08909735) of 4 Admiral Way, Doxford International Business Park, Sunderland, SR3 3XW presented on 13 June 2017 by RBS INVOICE FINANCE LIMITED, Smith House, PO Box 343, Elmwood Avenue, Feltham, Middlesex, TW13 7WH (the Petitioner) claiming to be a creditor of the company will be heard at High Court of Justice, Chancery Division, Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS Date Thursday 3 August 2017 Time 10:00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by16.00 hours on Wednesday 2 August 2017. | |||
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. |