Company NameNorthwest Aero Medical Services Limited
Company StatusDissolved
Company Number03577826
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDavid Alcock
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Hebburn Way Croxteth Country Park
Liverpool
L12 0QY
Secretary NameJennifer Susan Tibbs
NationalityBritish
StatusClosed
Appointed01 May 2002(3 years, 10 months after company formation)
Appointment Duration12 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address10 June Road
Liverpool
Merseyside
L6 4DB
Director NameDr Mark Kenneth Forrest
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address51 Bicknell Close
Great Sankey
Warrington
WA5 5EX
Secretary NameDavid Alcock
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Hebburn Way Croxteth Country Park
Liverpool
L12 0QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£3,025
Cash£905
Current Liabilities£411

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2002Application for striking-off (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
10 September 2001Return made up to 09/06/01; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
14 August 2001Registered office changed on 14/08/01 from: 116 duke street liverpool merseyside L1 5JW (1 page)
22 August 2000Registered office changed on 22/08/00 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (2 pages)
22 August 2000Return made up to 09/06/00; full list of members (6 pages)
8 October 1999Return made up to 09/06/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed;new director appointed (2 pages)
13 July 1998Director resigned (1 page)
16 June 1998£ nc 1000/1500000 09/06/98 (1 page)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 June 1998Incorporation (17 pages)