Company NameNorth West Registration Services (1994) Limited
Company StatusDissolved
Company Number02883137
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMiss Johanna Elizabeth Wain
NationalityEnglish
StatusClosed
Appointed30 October 2001(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 01 September 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPolgara
Bryntirion Road
Bagillt
Flintshire
CH6 6BZ
Wales
Director NameMr Peter Maurice Unsworth
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 01 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThicket Ford St Georges Way
Thornton Hough
Wirral
Merseyside
CH63 1JJ
Wales
Director NameMiss Johanna Elizabeth Wain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 01 September 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressPolgara
Bryntirion Road
Bagillt
Flintshire
CH6 6BZ
Wales
Secretary NameGerda Erica Unsworth
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThicket Ford St Georges Way
Thornton Hough
Merseyside
CH63 1JJ
Wales
Director NameMr Michael Geoffrey Avis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 2001)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 February 2008Return made up to 22/12/07; full list of members (2 pages)
16 March 2007Return made up to 22/12/06; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
7 March 2006Return made up to 22/12/05; full list of members (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
13 January 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
25 January 2005Return made up to 22/12/04; full list of members (6 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 July 2004Return made up to 22/12/03; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
16 December 2002Return made up to 22/12/02; full list of members (6 pages)
9 April 2002Return made up to 22/12/01; full list of members (6 pages)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
5 April 2002Secretary resigned (1 page)
6 June 2001Accounts for a small company made up to 31 December 2000 (2 pages)
31 January 2001Return made up to 22/12/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
17 March 2000Return made up to 22/12/99; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
4 January 1999Return made up to 22/12/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (2 pages)
11 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (2 pages)
19 February 1997Return made up to 22/12/96; no change of members (4 pages)
19 February 1997Director's particulars changed (1 page)
20 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
20 February 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (1 page)
15 March 1995Return made up to 22/12/94; full list of members (6 pages)