Company NameBusiness Assistance (North West) Limited
Company StatusDissolved
Company Number01731803
CategoryPrivate Limited Company
Incorporation Date14 June 1983(40 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameFinancial Advisory Centre (Northern) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameDiane Margaret McHugh
NationalityBritish
StatusClosed
Appointed14 October 2002(19 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 10 November 2015)
RoleSecretary
Correspondence Address86-88 Wallasey Road
Wallasey
Wirral
CH44 2AE
Wales
Director NameSandra Elisabeth Bennett
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(20 years, 4 months after company formation)
Appointment Duration12 years (closed 10 November 2015)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Taunton Road
Wallasey
Wirral
CH45 3JN
Wales
Director NameMrs Muriel Irene Baster
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 July 2002)
RoleRetired
Correspondence AddressWillow Lodge 14 Prospect Vale
Wallasey
Merseyside
CH45 6TQ
Wales
Director NameMr Philip Edwin Crowe
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 1994)
RoleRetired
Correspondence AddressWillow Lodge 14 Prospect Vale
Wallasey
Merseyside
L45 6TQ
Secretary NameCheryl Ann Barber
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 3 months after company formation)
Appointment Duration11 years (resigned 14 October 2002)
RoleCompany Director
Correspondence Address10 Claremount Road
Wallasey
Merseyside
CH44 2BN
Wales
Director NameCheryl Ann Barber
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2005)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressWestmount
7 Links View
Wallasey
Wirral
CH45 0NQ
Wales
Director NameMr Steven Alex Barber
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(21 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
124 Claremount Road
Wallasey
Wirral
CH45 3JQ
Wales

Contact

Websitebusiness-nw-uk.com
Telephone0151 6397554
Telephone regionLiverpool

Location

Registered Address86-88 Wallasey Road
Wallasey
Wirral
CH44 2AE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Cheryl Ann Barber
99.00%
Ordinary
1 at £1Steven Alex Barber
1.00%
Ordinary

Financials

Year2014
Net Worth-£31,342
Current Liabilities£31,342

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2015Voluntary strike-off action has been suspended (1 page)
12 February 2015Voluntary strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
9 January 2015Termination of appointment of Steven Alex Barber as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Steven Alex Barber as a director on 31 December 2014 (1 page)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
15 January 2014Secretary's details changed for Diane Margaret Mchugh on 1 January 2014 (1 page)
15 January 2014Secretary's details changed for Diane Margaret Mchugh on 1 January 2014 (1 page)
15 January 2014Secretary's details changed for Diane Margaret Mchugh on 1 January 2014 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 January 2010Director's details changed for Steven Barber on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Sandra Elisabeth Bennett on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Sandra Elisabeth Bennett on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Steven Barber on 31 December 2009 (2 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2004Registered office changed on 01/11/04 from: 112A wallasey road wallasey wirral CH44 2AE (1 page)
1 November 2004Registered office changed on 01/11/04 from: 112A wallasey road wallasey wirral CH44 2AE (1 page)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
16 October 2001Return made up to 09/10/01; full list of members (6 pages)
16 October 2001Return made up to 09/10/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
12 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1999Full accounts made up to 31 December 1998 (7 pages)
30 July 1999Full accounts made up to 31 December 1998 (7 pages)
19 October 1998Return made up to 09/10/98; full list of members (6 pages)
19 October 1998Return made up to 09/10/98; full list of members (6 pages)
12 March 1998Full accounts made up to 31 December 1997 (7 pages)
12 March 1998Full accounts made up to 31 December 1997 (7 pages)
21 October 1997Return made up to 09/10/97; no change of members (4 pages)
21 October 1997Return made up to 09/10/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1996Return made up to 09/10/96; no change of members (4 pages)
22 October 1996Return made up to 09/10/96; no change of members (4 pages)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
11 October 1995Return made up to 09/10/95; full list of members (6 pages)
11 October 1995Return made up to 09/10/95; full list of members (6 pages)