Company NameIncubation North West Limited
Company StatusDissolved
Company Number05254306
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 2004(19 years, 7 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameProf David William Auckland
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence Address39 Longdown Road
Congleton
Cheshire
CW12 4QH
Director NameDr Leigh Jeremy Wharton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Veronica Road
Didsbury
Manchester
M20 6SU
Director NameAndrew Hampson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(1 year after company formation)
Appointment Duration4 years, 4 months (closed 09 March 2010)
RoleAccountant
Correspondence Address40 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Secretary NameAndrew Hampson
NationalityBritish
StatusClosed
Appointed04 November 2005(1 year after company formation)
Appointment Duration4 years, 4 months (closed 09 March 2010)
RoleAccountant
Correspondence Address40 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameBeatrice Acton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleBusiness Adviser
Correspondence AddressForest Ridge Cottage
Fingerpost Lane
Norley
Cheshire
WA6 8LE
Secretary NameBeatrice Acton
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressForest Ridge Cottage
Fingerpost Lane
Norley
Cheshire
WA6 8LE

Location

Registered AddressDaresbury Innovation Centre
Daresbury International Science
Keckwick Lane Daresbury
Runcorn Cheshire
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Application to strike the company off the register (3 pages)
17 November 2009Application to strike the company off the register (3 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 November 2008Annual return made up to 08/10/08 (3 pages)
19 November 2008Annual return made up to 08/10/08 (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 October 2007Annual return made up to 08/10/07 (2 pages)
17 October 2007Annual return made up to 08/10/07 (2 pages)
31 October 2006Annual return made up to 08/10/06 (2 pages)
31 October 2006Annual return made up to 08/10/06 (2 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
18 January 2006New secretary appointed;new director appointed (1 page)
18 January 2006New secretary appointed;new director appointed (1 page)
16 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
16 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
14 December 2005Registered office changed on 14/12/05 from: c/o davis blank furniss 90 deansgate manchester M3 2QJ (1 page)
14 December 2005Registered office changed on 14/12/05 from: c/o davis blank furniss 90 deansgate manchester M3 2QJ (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
11 November 2005Annual return made up to 08/10/05 (4 pages)
11 November 2005Annual return made up to 08/10/05 (4 pages)
8 October 2004Incorporation (21 pages)
8 October 2004Incorporation (21 pages)