Company NameNorthwest Cleaning Services Limited
Company StatusDissolved
Company Number04447402
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date19 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr David Lewis Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleWindow Cleaning
Country of ResidenceEngland
Correspondence Address7 Preston Road
Southport
Merseyside
PR9 9EG
Secretary NameRosamond Mobbs
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleBusiness Manager
Correspondence Address261 Preston New Road
Southport
Merseyside
PR9 8NT
Director NameJamie Pursell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(9 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 19 October 2012)
RoleWindow Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address261 Preston New Road
Southport
Merseyside
PR9 8NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1David Lesley Taylor
50.00%
Ordinary
2 at 1Ms Jamie Pursell
50.00%
Ordinary

Financials

Year2014
Net Worth£61,682
Cash£48,161
Current Liabilities£71,058

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 October 2012Final Gazette dissolved following liquidation (1 page)
19 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2012Final Gazette dissolved following liquidation (1 page)
20 September 2012Insolvency:s/s cert.release of liquidator (1 page)
20 September 2012Insolvency:s/s cert.release of liquidator (1 page)
19 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 4 November 2011 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 4 November 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 4 November 2011 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 4 November 2011 (5 pages)
26 May 2011Liquidators' statement of receipts and payments to 4 May 2011 (5 pages)
26 May 2011Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
26 May 2011Liquidators' statement of receipts and payments to 4 May 2011 (5 pages)
26 May 2011Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 4 November 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 4 November 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 4 November 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 4 November 2010 (5 pages)
12 November 2009Statement of affairs with form 4.19 (6 pages)
12 November 2009Statement of affairs with form 4.19 (6 pages)
12 November 2009Appointment of a voluntary liquidator (1 page)
12 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-05
(1 page)
12 November 2009Appointment of a voluntary liquidator (1 page)
12 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2009Registered office address changed from 97 Tulketh Street Southport Merseyside PR8 1AW on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from 97 Tulketh Street Southport Merseyside PR8 1AW on 26 October 2009 (2 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 July 2007Return made up to 24/05/07; full list of members (2 pages)
17 July 2007Return made up to 24/05/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 May 2005Return made up to 24/05/05; full list of members (2 pages)
24 May 2005Return made up to 24/05/05; full list of members (2 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 June 2004Return made up to 24/05/04; full list of members (7 pages)
3 June 2004Return made up to 24/05/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 June 2003Return made up to 24/05/03; full list of members (7 pages)
4 June 2003Return made up to 24/05/03; full list of members (7 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
14 March 2003Ad 01/08/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 March 2003Ad 01/08/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 October 2002Ad 10/06/02-01/08/02 £ si 2@1=2 £ ic 1/3 (2 pages)
8 October 2002Ad 10/06/02-01/08/02 £ si 2@1=2 £ ic 1/3 (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 70 marshside road southport PR9 9ST (1 page)
10 September 2002Registered office changed on 10/09/02 from: 70 marshside road southport PR9 9ST (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)