Company NameThe Convenience Company (North West) Ltd
Company StatusDissolved
Company Number02932828
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameFelicity Joy Curtois
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(same day as company formation)
RoleLuxury Mobile Toilets
Correspondence Address62 Elm Drive
Holmes Chapel
Crewe
Cheshire
CW4 7QG
Director NameRodney Anthony Francis Curtois
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(same day as company formation)
RoleLuxury Mobile Toilets
Correspondence Address62 Elm Drive
Holmes Chapel
Crewe
Cheshire
CW4 7QG
Secretary NameFelicity Joy Curtois
NationalityBritish
StatusClosed
Appointed25 May 1994(same day as company formation)
RoleLuxury Mobile Toilets
Correspondence Address62 Elm Drive
Holmes Chapel
Crewe
Cheshire
CW4 7QG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£14,854
Gross Profit£14,854
Net Worth£12,996
Cash£488
Current Liabilities£1,742

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
22 July 2003Return made up to 25/05/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 June 2002Return made up to 25/05/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
23 May 2001Return made up to 25/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Registered office changed on 18/12/00 from: harris davies partnership mosley street manchester lancashire M2 3HR (1 page)
19 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
29 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
28 June 1999Return made up to 25/05/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 5 April 1998 (7 pages)
24 May 1998Return made up to 25/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 August 1997Full accounts made up to 5 April 1997 (7 pages)
27 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/97
(6 pages)
22 December 1996Full accounts made up to 5 April 1996 (7 pages)
19 August 1996Return made up to 25/05/96; no change of members (4 pages)
24 May 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)