Company NameNWF (Nominees) Limited
Company StatusDissolved
Company Number02289125
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 1988(35 years, 7 months ago)
Dissolution Date27 March 2007 (16 years, 12 months ago)

Business Activity

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

Directors

Director NameGraham Robert Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(7 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address216 Main Road
Goostrey
Crewe
Cheshire
CW4 8PE
Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChapel Farmhouse Chapel Lane
Mouldsworth
Chester
Cheshire
CH3 8BF
Wales
Secretary NameMr Stephen Robert Andrew
NationalityBritish
StatusClosed
Appointed01 February 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChapel Farmhouse Chapel Lane
Mouldsworth
Chester
Cheshire
CH3 8BF
Wales
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(16 years after company formation)
Appointment Duration2 years, 6 months (closed 27 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameDerek Leonard Cooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressBarnes Brow
Newton Hall Lane
Mobberley
Cheshire
WA16 7LW
Director NameMr Michael Dean Cookson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(2 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 February 2002)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm
Winsford Road
Wettenhall Winsford
Cheshire
CW7 4DL
Director NameAlan Ernest Fulker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(2 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressWhite Lodge 17 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Secretary NameMr Michael Dean Cookson
NationalityBritish
StatusResigned
Appointed10 January 1991(2 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm
Winsford Road
Wettenhall Winsford
Cheshire
CW7 4DL
Director NameLinda Margaret Walker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Secretary NameLinda Margaret Walker
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales

Location

Registered AddressWardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
6 December 2006Annual return made up to 09/11/06 (2 pages)
5 December 2006Director's particulars changed (1 page)
2 November 2006Application for striking-off (1 page)
31 October 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
7 March 2005Director's particulars changed (1 page)
26 November 2004Annual return made up to 09/11/04 (4 pages)
26 November 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
4 December 2003Annual return made up to 09/11/03 (4 pages)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
3 December 2002Accounts for a dormant company made up to 31 May 2002 (3 pages)
3 December 2002Annual return made up to 09/11/02 (4 pages)
16 July 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
26 November 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
26 November 2001Annual return made up to 09/11/01 (4 pages)
28 November 2000Annual return made up to 09/11/00 (4 pages)
28 November 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
1 December 1999Annual return made up to 09/11/99 (4 pages)
1 December 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
17 November 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
17 November 1998Annual return made up to 09/11/98 (4 pages)
25 November 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
25 November 1997Annual return made up to 09/11/97 (4 pages)
18 November 1996Annual return made up to 09/11/96 (4 pages)
18 November 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
10 June 1996New director appointed (2 pages)
5 January 1996Annual return made up to 10/01/96 (4 pages)
8 December 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
5 October 1995Director resigned (2 pages)
9 January 1994Full accounts made up to 31 May 1993 (6 pages)