Nantwich
Cheshire
CW5 6BP
Director Name | Mr Chris James Belsham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2017(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Catherine Anne Aldag |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Victoria Road West Kirby Wirral Merseyside CH48 3HJ Wales |
Director Name | William Ngan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Hall Road Manchester M14 5HN |
Secretary Name | William Ngan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Hall Road Manchester M14 5HN |
Director Name | Alan Ernest Fulker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2004) |
Role | Financial Director |
Correspondence Address | White Lodge 17 Overhill Road Wilmslow Cheshire SK9 2BE |
Director Name | Linda Margaret Walker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 21 Cornelia Crescent Belvidere Shrewsbury Shropshire SY2 5NA Wales |
Secretary Name | Linda Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 21 Cornelia Crescent Belvidere Shrewsbury Shropshire SY2 5NA Wales |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 May 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Paul Grundy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Mr Johnathan Richard Ford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Elmbridge Green Droitwich Worcester WR4 0NH |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Website | nwffuels.co.uk |
---|
Registered Address | Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Nwf Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2022 | Application to strike the company off the register (1 page) |
30 November 2021 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
27 May 2021 | Termination of appointment of Richard Antony Whiting as a director on 27 May 2021 (1 page) |
27 May 2021 | Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 (1 page) |
30 November 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages) |
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
19 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
25 July 2013 | Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page) |
25 July 2013 | Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
7 November 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
28 September 2012 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
28 September 2012 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
8 May 2009 | Director appointed johnathan richard ford (3 pages) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
8 May 2009 | Director appointed johnathan richard ford (3 pages) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
3 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
3 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
24 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
5 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
26 November 2004 | Return made up to 27/11/04; full list of members (7 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
26 November 2004 | Return made up to 27/11/04; full list of members (7 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
10 February 2004 | New secretary appointed;new director appointed (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | New secretary appointed;new director appointed (1 page) |
4 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
4 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
15 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
3 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
3 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
21 May 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
21 May 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
14 November 2001 | Company name changed brabco no: 129(2001) LIMITED\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | Company name changed brabco no: 129(2001) LIMITED\certificate issued on 14/11/01 (2 pages) |
27 July 2001 | Incorporation (18 pages) |
27 July 2001 | Incorporation (18 pages) |