Company NameNorthern Knives And Machinery Company Limited
Company StatusDissolved
Company Number02205563
CategoryPrivate Limited Company
Incorporation Date15 December 1987(36 years, 4 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameBarbara Elizabeth Hewitt
NationalityBritish
StatusClosed
Appointed10 May 2000(12 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address262 Crow Lane East
Newton Le Willows
Merseyside
WA12 9TX
Director NameLynn Marie Hewitt
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 28 March 2006)
RoleProject Manager
Correspondence Address14 Nelson Street
Earlestown
Newton Le Willows
Merseyside
WA12 9BY
Director NameFrank Greenall
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 May 2000)
RoleEngineer
Correspondence Address35 Meadow Lane
Fearnhead
Warrington
Cheshire
WA2 0PN
Director NameMr James Michael Hewitt
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 July 2004)
RoleEngineer
Correspondence Address262 Crow Lane East
Newton Le Willows
Merseyside
WA12 9TX
Director NameMrs Jayne Marsh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address15 Queens Drive
Newton Le Willows
Merseyside
WA12 0EA
Secretary NameMrs Jayne Marsh
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address15 Queens Drive
Newton Le Willows
Merseyside
WA12 0EA
Secretary NameMr James Michael Hewitt
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address262 Crow Lane East
Newton Le Willows
Merseyside
WA12 9TX

Location

Registered AddressHeather House
473 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,014
Cash£90
Current Liabilities£1,638

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005New director appointed (2 pages)
27 May 2004Return made up to 13/05/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 May 2003Return made up to 13/05/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 June 2002Return made up to 13/05/02; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 June 2001Registered office changed on 12/06/01 from: beech house hob hey lane, culcheth warrington cheshire WA3 4NJ (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Return made up to 13/05/01; full list of members (7 pages)
5 June 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Registered office changed on 31/10/00 from: 121 birchley street st helens merseyside WA10 1HU (1 page)
7 June 2000Return made up to 13/05/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 June 1999Return made up to 13/05/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 May 1998Return made up to 13/05/98; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 May 1997Return made up to 14/05/97; no change of members (4 pages)
21 May 1997Registered office changed on 21/05/97 from: unit 5 todd rixton works todd road st helens merseyside WA9 1JB (1 page)
18 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 July 1996Auditor's resignation (1 page)
30 May 1996Return made up to 21/05/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 June 1995Return made up to 31/05/95; change of members (6 pages)