Company NameNortek (North West) Limited
Company StatusDissolved
Company Number04215765
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Philip Cragg
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCamsley Grange Farm
51 Camsley Lane
Lymm
Cheshire
WA13 9BY
Director NameMrs Alice May Wright
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleAdministrative
Correspondence AddressCamsley Grange
Camsley Lane
Lymm
Cheshire
WA13 9BY
Secretary NameMrs Alice May Wright
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCamsley Grange
Camsley Lane
Lymm
Cheshire
WA13 9BY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address15 London Road
Stockton Heath
Warrington
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
9 June 2003Application for striking-off (1 page)
21 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
18 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (2 pages)
24 May 2001Registered office changed on 24/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
24 May 2001Secretary resigned (2 pages)
14 May 2001Incorporation (11 pages)