Company NameNorth West Media Limited
Company StatusDissolved
Company Number01763392
CategoryPrivate Limited Company
Incorporation Date21 October 1983(40 years, 6 months ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Bernard Forman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 06 April 1999)
RolePrint Salesman
Country of ResidenceEngland
Correspondence AddressMead Cottage 26 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EJ
Director NameDavid Reginald Moss
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 06 April 1999)
RoleAdvertising Agent
Correspondence Address18 Menlove Gardens South
Allerton
Liverpool
Merseyside
L18 2EL
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed24 July 1996(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 06 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusClosed
Appointed24 July 1996(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 06 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameDavid George Peacock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 1996)
RoleGraphic Artist
Correspondence Address6 Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7AZ
Director NameMrs Lynda Peacock
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 1996)
RoleReceptionist
Correspondence Address6 Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7AZ
Secretary NameMr Richard Bernard Forman
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 1996)
RolePrint Salesman
Country of ResidenceEngland
Correspondence AddressMead Cottage 26 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EJ

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
3 November 1998Application for striking-off (1 page)
27 April 1998Return made up to 28/04/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 August 1996New secretary appointed;new director appointed (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996Director resigned (3 pages)
6 August 1996Registered office changed on 06/08/96 from: thornfield delamer rd altrincham cheshire WA14 2NN (1 page)
22 June 1996Return made up to 28/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)