NORTH WEST DRIVER SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05634083 |
Category | Private Limited Company |
Incorporated | 23 Nov 2005 |
Age | 18 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2012 |
Years | 11 years, 9 months, 17 days |
SUMMARY
NORTH WEST DRIVER SOLUTIONS LIMITED is an dissolved private limited company with number 05634083. It was incorporated 18 years, 6 months, 9 days ago, on 23 November 2005 and it was dissolved 11 years, 9 months, 17 days ago, on 16 August 2012. The company address is 32 High Street, Manchester, M4 1QD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2012
Action Date: 08 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2011
Action Date: 08 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2011
Action Date: 08 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-08
Documents
Change registered office address company with date old address
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Address
Type: AD01
Old address: Station Road Industrial Estate Station Road Sutton St Helens WA9 3JG
Change date: 2010-03-10
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 10 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 26 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination secretary company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darren Meadows
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Gazette filings brought up to date
Date: 09 Jan 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 07 Jan 2010
Action Date: 23 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 29 Aug 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with made up date
Date: 08 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Certificate change of name company
Date: 18 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john k philips transport LIMITED\certificate issued on 18/01/08
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/06; full list of members
Documents
Certificate change of name company
Date: 22 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed swivel productions LIMITED\certificate issued on 22/08/06
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/04/06--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 02 May 2006
Category: Address
Type: 287
Description: Registered office changed on 02/05/06 from: 24 broad street salford lancashire M6 5BY
Documents
Legacy
Date: 12 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
COMPARE SMART HEALTHCARE LIMITED
18C UTTOXETER ROAD,MICKLEOVER, DERBY,DE3 0DA
Number: | 11068615 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THORNTON ROAD,NORTHAMPTON,NN2 6LS
Number: | 11572202 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNOLIA RAILWAY HILL,HARLESTON,IP20 9NJ
Number: | 08000377 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE TOWN STREET,HARROGATE,HG3 3HU
Number: | 08752073 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRIDGE STREET,COGGESHALL,CO6 1NP
Number: | 08123278 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CHALK LANE,BURY ST. EDMUNDS,IP31 2JQ
Number: | 07934770 |
Status: | ACTIVE |
Category: | Private Limited Company |