NORTH WEST DRIVER SOLUTIONS LIMITED

32 High Street, Manchester, M4 1QD
StatusDISSOLVED
Company No.05634083
CategoryPrivate Limited Company
Incorporated23 Nov 2005
Age18 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution16 Aug 2012
Years11 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

Gazette dissolved liquidation

Date: 16 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 26 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Meadows

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Aug 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/04/06--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPARE SMART HEALTHCARE LIMITED

18C UTTOXETER ROAD,MICKLEOVER, DERBY,DE3 0DA

Number:11068615
Status:ACTIVE
Category:Private Limited Company

D.I.A FREIGHT LTD

5 THORNTON ROAD,NORTHAMPTON,NN2 6LS

Number:11572202
Status:ACTIVE
Category:Private Limited Company

GENTYS LIMITED

MAGNOLIA RAILWAY HILL,HARLESTON,IP20 9NJ

Number:08000377
Status:ACTIVE
Category:Private Limited Company

O'NEIL'S RECRUITMENT.COM LTD

THE OLD POST OFFICE TOWN STREET,HARROGATE,HG3 3HU

Number:08752073
Status:ACTIVE
Category:Private Limited Company

SELFBUILD-MYHOME LIMITED

12 BRIDGE STREET,COGGESHALL,CO6 1NP

Number:08123278
Status:ACTIVE
Category:Private Limited Company

SOFTCOGS LTD

29 CHALK LANE,BURY ST. EDMUNDS,IP31 2JQ

Number:07934770
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source