Company NameNetherwood Engineering Limited
Company StatusDissolved
Company Number03036858
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameAndrew Turner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Sussex Road
Petersfield
Hampshire
GU31 4LB
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameRoland Brown
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Park Avenue
Burnley
Lancashire
BB11 4RH
Secretary NameDavid Robert Aitken
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Leys Close
Wiswell
Blackburn
Lancashire
BB7 9DA
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address129 Queen Street
Cardiff
CF1 4BJ
Wales
Director NamePeter Anthony Brown
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressOvertown House Greencliffe Lane
Cliviger
Burnley
Lancashire
BB10 4TJ
Director NameTrevor Bernard Nigel Henson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address152 Talbot Drive
Briercliffe
Burnley
Lancashire
BB10 2RT
Director NameTerence Arthur Goodyear
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address49 Crow Wood Avenue
Burnley
Lancashire
BB12 0JG
Director NameNicholas John Beaumont
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address5 Mayfield Road
Bramhall
Stockport
Cheshire
SK7 1JU
Director NameDavid Robert Aitken
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressWillow Spring
Pendleton Road, Wiswell
Clitheroe
Lancashire
BB7 9BZ
Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed21 June 1996(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameEdward John Richards
NationalityBritish
StatusResigned
Appointed29 September 1998(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameDerek Ashley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address41 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameDavid Andrew Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressSand Hills London Road
Hartley Wintney
Hook
Hampshire
RG27 8HY
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 The Circuit
Wilmslow
Cheshire
SK9 6DA
Director NameAndrew Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(12 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2008)
RoleChartered Accountant
Correspondence AddressRumbolds Farm
Plaistow
West Sussex
RH14 0PZ
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed31 January 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Location

Registered AddressSecond Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
22 May 2009Application for striking-off (1 page)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 May 2008Appointment terminated secretary edward richards (1 page)
7 May 2008Appointment terminated director simon plant (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 December 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
12 April 2007Accounting reference date shortened from 27/09/07 to 31/03/07 (1 page)
5 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
19 January 2007Director's particulars changed (1 page)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
13 May 2005Return made up to 02/02/05; full list of members (2 pages)
6 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
2 November 2004New director appointed (3 pages)
5 July 2004Director resigned (1 page)
2 March 2004Return made up to 02/02/04; full list of members (5 pages)
28 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
25 February 2004Location of register of members (1 page)
25 January 2004Registered office changed on 25/01/04 from: heasandford mill netherwood road burnley lancashire BB10 2EJ (1 page)
12 November 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
2 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
24 October 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
2 August 2002Director's particulars changed (1 page)
19 February 2002Return made up to 03/02/02; full list of members (6 pages)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
17 January 2002Location of register of members (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
16 March 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
27 February 2001Return made up to 03/02/01; full list of members (6 pages)
26 October 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
15 March 2000Return made up to 02/02/00; full list of members (7 pages)
14 March 2000Director's particulars changed (1 page)
10 February 2000Accounts for a dormant company made up to 3 October 1999 (6 pages)
22 July 1999Accounts for a dormant company made up to 3 October 1998 (5 pages)
21 June 1999Director resigned (1 page)
1 March 1999Return made up to 02/02/99; full list of members (8 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
3 August 1998Accounts for a dormant company made up to 4 October 1997 (4 pages)
25 February 1998Return made up to 02/02/98; full list of members (10 pages)
25 February 1998Location of register of members (1 page)
22 April 1997Return made up to 23/03/97; full list of members (13 pages)
11 March 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(6 pages)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed (2 pages)
10 December 1996Director resigned (1 page)
16 August 1996Accounting reference date extended from 30/04 to 27/09 (1 page)
21 July 1996Secretary resigned (1 page)
14 July 1996New secretary appointed (2 pages)
9 July 1996New director appointed (3 pages)
9 July 1996New director appointed (3 pages)
30 April 1996Return made up to 23/03/96; full list of members (8 pages)
19 April 1995Secretary resigned (2 pages)
31 March 1995Secretary resigned (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Incorporation (20 pages)