Company NameNW Ceilings & Partitions Limited
Company StatusDissolved
Company Number05401911
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years ago)
Dissolution Date15 January 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Nicholas Wolstenholme
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCeiling Fixer
Country of ResidenceEngland
Correspondence Address113 Middleton Road
Heywood
Lancashire
OL10 2HY
Secretary NameToni Wolstenholme
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address113 Middleton Road
Heywood
Lancashire
OL10 2HY

Location

Registered AddressSuite 2 Aus Bore House
19-25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

3 at £0.2Nicholas Wolstenholme
75.00%
Ordinary
1 at £0.2Toni Wolstenholme
25.00%
Ordinary

Financials

Year2014
Net Worth£8,943
Cash£11,201
Current Liabilities£59,755

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2014Final Gazette dissolved following liquidation (1 page)
15 January 2014Final Gazette dissolved following liquidation (1 page)
15 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
15 October 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
3 December 2012Appointment of a voluntary liquidator (1 page)
3 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-26
(1 page)
3 December 2012Statement of affairs with form 4.19 (5 pages)
3 December 2012Appointment of a voluntary liquidator (1 page)
3 December 2012Statement of affairs with form 4.19 (5 pages)
3 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2012Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA on 20 November 2012 (2 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 1
(4 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 1
(4 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 1
(4 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 March 2010Director's details changed for Nicholas Wolstenholme on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Nicholas Wolstenholme on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Nicholas Wolstenholme on 1 October 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 23/03/09; full list of members (3 pages)
23 April 2009Return made up to 23/03/09; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 23/03/08; full list of members (3 pages)
29 April 2008Return made up to 23/03/08; full list of members (3 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
16 April 2007Return made up to 23/03/07; full list of members (2 pages)
16 April 2007Return made up to 23/03/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
7 April 2006Return made up to 23/03/06; full list of members (2 pages)
7 April 2006Return made up to 23/03/06; full list of members (2 pages)
26 April 2005Secretary's particulars changed (1 page)
26 April 2005Secretary's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
23 March 2005Incorporation (9 pages)
23 March 2005Incorporation (9 pages)