NORTH WEST RESIDENTIAL INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 03596658 |
Category | Private Limited Company |
Incorporated | 10 Jul 1998 |
Age | 25 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2011 |
Years | 12 years, 11 months, 16 days |
SUMMARY
NORTH WEST RESIDENTIAL INVESTMENTS LIMITED is an dissolved private limited company with number 03596658. It was incorporated 25 years, 10 months, 20 days ago, on 10 July 1998 and it was dissolved 12 years, 11 months, 16 days ago, on 14 June 2011. The company address is The Corn Exchange The Corn Exchange, Liverpool, L2 7TP, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Move registers to sail company
Date: 28 Jul 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 16 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 03 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Accounts with accounts type full
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 06 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 06/03/01 from: state house 22 dale street liverpool merseyside L2 4UR
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 16 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/99 to 30/06/99
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/99; full list of members
Documents
Legacy
Date: 08 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 28 Sep 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed traceplus LIMITED\certificate issued on 29/09/98
Documents
Legacy
Date: 24 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 17/09/98--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 13 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 13/08/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
13 FEWSTON CRESCENT,,HG1 2BP
Number: | 06224061 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH DANIEL KIMBERLEY
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP011072 |
Status: | ACTIVE |
Category: | Limited Partnership |
ODEON HOUSE, 146 COLLEGE ROAD,MIDDLESEX,HA1 1BH
Number: | 04302996 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BLACK LION MEWS,LONDON,W6 9BJ
Number: | 10910949 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NICHOLAS STREET,CHESTER,CH1 2AU
Number: | 10095601 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHARTER HOUSE,LONDON,E12 5BT
Number: | 09485901 |
Status: | ACTIVE |
Category: | Private Limited Company |