Company NameNorth West Mortgages Limited
Company StatusDissolved
Company Number03376681
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 10 months ago)
Dissolution Date12 October 1999 (24 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip Cardwell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(same day as company formation)
RoleFinancial Advisor
Correspondence Address3 Marsden Terrace
Macclesfield
Cheshire
SK11 6QB
Secretary NameMr Anthony Douglas Cardwell
NationalityBritish
StatusClosed
Appointed28 May 1997(same day as company formation)
RoleFinancial Advisor
Correspondence Address3 Severn Close
Macclesfield
Cheshire
SK10 3DD
Director NameMr Anthony Douglas Cardwell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleFinancial Advisor
Correspondence Address3 Severn Close
Macclesfield
Cheshire
SK10 3DD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address24/26 Chestergate
Macclesfield
Cheshire
SK11 6BA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
27 October 1998Director resigned (1 page)
31 July 1998Return made up to 28/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1997Registered office changed on 26/09/97 from: 8 hawthorn lane wilslow stockport cheshire SK9 5DD (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Incorporation (10 pages)