Company NameNorthwest Agencies Limited
Company StatusDissolved
Company Number01340938
CategoryPrivate Limited Company
Incorporation Date28 November 1977(46 years, 5 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameF.T. Leasing Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameLeslie Glasman
NationalityBritish
StatusClosed
Appointed15 May 2001(23 years, 5 months after company formation)
Appointment Duration18 years, 10 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameMr Leslie Glasman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(34 years after company formation)
Appointment Duration8 years, 3 months (closed 10 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NamePatricia Bernadette Glasman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(14 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address4 Reservoir Road North
Prenton
Birkenhead
Wirral
L42 8LV
Director NamePauline Elizabeth Reynolds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(14 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressMorar 20 Delavor Road
Wirral
Merseyside
L60 4RW
Director NameRosalyn Janet Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 1993)
RoleCompany Director
Correspondence Address50 Stanney Lane
Ellesmere Port
South Wirral
Merseyside
L65 9AF
Director NameAngela Mary Watson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(14 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton Overdale Road
Willaston
South Wirral
Cheshire
CH64 1SZ
Wales
Secretary NameMr Stephen William Michael Reynolds
NationalityBritish
StatusResigned
Appointed12 September 1992(14 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorar 20 Delavor Road
Heswall
Wirral
CH60 4RW
Wales
Director NameMargaret Denise Beaumont
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(17 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address175 Stanney Lane
Ellesmere Port
South Wirral
L65 9AN
Director NameGordon Beaumont
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(22 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 2001)
RoleManager
Correspondence Address175 Stanney Lane
Ellesmere Port
Cheshire
CH65 9AN
Wales

Contact

Websitenorthwestagencies.co.uk

Location

Registered Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8k at £1Angela Mary Watson
28.57%
Ordinary
8k at £1Leslie Glasman
28.57%
Ordinary
6k at £1Angela Mary Watson
21.43%
Preference
6k at £1Leslie Glasman
21.43%
Preference

Financials

Year2014
Net Worth£3,519
Cash£18,899
Current Liabilities£16,714

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 August 1996Delivered on: 16 August 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Application to strike the company off the register (2 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 December 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 26,000
(3 pages)
21 December 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 28,000
(4 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 28,000
(4 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 28,000
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 28,000
(4 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 28,000
(4 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 28,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 28,000
(4 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 28,000
(4 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 28,000
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
10 October 2012Secretary's details changed for Leslie Glasman on 6 October 2012 (1 page)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
10 October 2012Secretary's details changed for Leslie Glasman on 6 October 2012 (1 page)
10 October 2012Secretary's details changed for Leslie Glasman on 6 October 2012 (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Appointment of Other Leslie Glasman as a director (2 pages)
25 November 2011Termination of appointment of Angela Watson as a director (1 page)
25 November 2011Appointment of Other Leslie Glasman as a director (2 pages)
25 November 2011Termination of appointment of Angela Watson as a director (1 page)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Director's details changed for Angela Mary Watson on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Angela Mary Watson on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Return made up to 06/10/08; no change of members (6 pages)
8 October 2008Return made up to 06/10/08; no change of members (6 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Return made up to 12/09/07; no change of members (6 pages)
12 October 2007Return made up to 12/09/07; no change of members (6 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Return made up to 12/09/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(6 pages)
27 September 2006Return made up to 12/09/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Return made up to 12/09/04; full list of members (6 pages)
17 September 2004Return made up to 12/09/04; full list of members (6 pages)
10 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 November 2003Return made up to 12/09/03; full list of members (6 pages)
3 November 2003Return made up to 12/09/03; full list of members (6 pages)
12 September 2002Return made up to 12/09/02; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2002Return made up to 12/09/02; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
14 September 2000Return made up to 12/09/00; full list of members (7 pages)
14 September 2000Return made up to 12/09/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 December 1999Return made up to 12/09/99; full list of members (7 pages)
1 December 1999Return made up to 12/09/99; full list of members (7 pages)
3 March 1999Secretary's particulars changed (1 page)
3 March 1999Secretary's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
21 September 1998Return made up to 12/09/98; full list of members (7 pages)
21 September 1998Return made up to 12/09/98; full list of members (7 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 September 1996Return made up to 12/09/96; full list of members (7 pages)
17 September 1996Return made up to 12/09/96; full list of members (7 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 October 1995Return made up to 12/09/95; full list of members (14 pages)
3 October 1995Return made up to 12/09/95; full list of members (14 pages)
29 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
28 November 1977Certificate of incorporation (1 page)
28 November 1977Certificate of incorporation (1 page)