Company NameNorth West Wheels Limited
Company StatusDissolved
Company Number01834340
CategoryPrivate Limited Company
Incorporation Date19 July 1984(39 years, 9 months ago)
Dissolution Date29 January 2015 (9 years, 2 months ago)
Previous NameCablecast Limited

Business Activity

Section CManufacturing
SIC 2512Retread & rebuild rubber tyres
SIC 22110Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Directors

Director NameDerek Hughes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(18 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 29 January 2015)
RoleFabricator/Welder
Country of ResidenceUnited Kingdom
Correspondence Address52 Blackburne Close Longbarn
Padgate
Warrington
Cheshire
WA2 0PJ
Secretary NamePhyllis Ann Hughes
NationalityBritish
StatusClosed
Appointed14 October 2002(18 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 29 January 2015)
RoleCompany Director
Correspondence Address52 Blackburne Close
Padgate
Warrington
Cheshire
WA2 0PJ
Director NameMr Brian Clifford Forster
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 October 2002)
RoleSheet Metal Worker
Correspondence Address33 Hayes Road
Cadishead
Manchester
Lancashire
M44 5BU
Secretary NameMrs Gillian Wilson Forster
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address33 Hayes Road
Cadishead
Manchester
Lancashire
M44 5BU

Contact

Websitetilex.com

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

50 at £1Derek Hughes
50.00%
Ordinary
50 at £1Phyllis Ann Hughes
50.00%
Ordinary

Financials

Year2014
Turnover£100,028
Gross Profit£55,015
Net Worth-£967
Current Liabilities£55,685

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 October 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
29 October 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
14 July 2014Liquidators' statement of receipts and payments to 19 May 2014 (7 pages)
14 July 2014Liquidators statement of receipts and payments to 19 May 2014 (7 pages)
14 July 2014Liquidators' statement of receipts and payments to 19 May 2014 (7 pages)
11 June 2013Registered office address changed from Unit 7 Forward Works Woolston Warrington Cheshire WA1 4BA on 11 June 2013 (2 pages)
11 June 2013Registered office address changed from Unit 7 Forward Works Woolston Warrington Cheshire WA1 4BA on 11 June 2013 (2 pages)
30 May 2013Appointment of a voluntary liquidator (1 page)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Statement of affairs with form 4.19 (5 pages)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Statement of affairs with form 4.19 (5 pages)
30 May 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
8 October 2012Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 100
(4 pages)
8 October 2012Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 100
(4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
17 August 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 February 2010Director's details changed for Derek Hughes on 31 October 2009 (2 pages)
8 February 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Derek Hughes on 31 October 2009 (2 pages)
8 February 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 February 2009Return made up to 26/10/08; full list of members (3 pages)
4 February 2009Return made up to 26/10/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
8 November 2006Return made up to 26/10/06; full list of members (2 pages)
8 November 2006Location of register of members (1 page)
8 November 2006Return made up to 26/10/06; full list of members (2 pages)
8 November 2006Location of register of members (1 page)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 November 2005Return made up to 26/10/05; full list of members (2 pages)
25 November 2005Return made up to 26/10/05; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2004Return made up to 26/10/04; full list of members (5 pages)
18 November 2004Return made up to 26/10/04; full list of members (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 November 2003Return made up to 26/10/03; full list of members (6 pages)
21 November 2003Return made up to 26/10/03; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 December 2002Return made up to 26/10/02; full list of members (5 pages)
13 December 2002Return made up to 26/10/02; full list of members (5 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2001Return made up to 26/10/01; full list of members (6 pages)
13 November 2001Return made up to 26/10/01; full list of members (6 pages)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 November 2000Return made up to 26/10/00; full list of members (6 pages)
7 November 2000Return made up to 26/10/00; full list of members (6 pages)
13 September 2000 (7 pages)
13 September 2000 (7 pages)
9 November 1999Return made up to 26/10/99; full list of members (6 pages)
9 November 1999Return made up to 26/10/99; full list of members (6 pages)
7 September 1999 (7 pages)
7 September 1999 (7 pages)
10 November 1998Return made up to 26/10/98; full list of members (6 pages)
10 November 1998Return made up to 26/10/98; full list of members (6 pages)
17 August 1998 (7 pages)
17 August 1998 (7 pages)
17 December 1997Return made up to 26/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 1997Return made up to 26/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 September 1997 (8 pages)
3 September 1997 (8 pages)
6 November 1996Return made up to 26/10/96; no change of members (4 pages)
6 November 1996Return made up to 26/10/96; no change of members (4 pages)
4 October 1996 (8 pages)
4 October 1996 (8 pages)
9 August 1995 (8 pages)
9 August 1995 (8 pages)
18 September 1991Particulars of mortgage/charge (3 pages)
18 September 1991Particulars of mortgage/charge (3 pages)