Company NameNorthern Forecourt Installations Limited
DirectorsRonald Moriarty and William O'Donnell
Company StatusDissolved
Company Number02557880
CategoryPrivate Limited Company
Incorporation Date13 November 1990(33 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald Moriarty
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address25 Green Park Road
Northenden
Manchester
Lancashire
M22 4DS
Director NameWilliam O'Donnell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Lawrence Road
Hazel Grove
Stockport
Cheshire
SK7 4SB
Secretary NameWilliam O'Donnell
NationalityBritish
StatusCurrent
Appointed13 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Lawrence Road
Hazel Grove
Stockport
Cheshire
SK7 4SB

Location

Registered AddressThe Gables Goostrey Lane
Themlow Green
Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 December 2003Dissolved (1 page)
17 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2003Liquidators statement of receipts and payments (6 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
31 December 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
31 December 1997Liquidators statement of receipts and payments (5 pages)
4 July 1997Liquidators statement of receipts and payments (6 pages)
17 June 1996Appointment of a voluntary liquidator (1 page)
17 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 1996Registered office changed on 11/06/96 from: 1 lawrence road hazel grove stockport cheshire SK7 4JB (1 page)
6 December 1995Ad 12/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)