Company NameN.W. Property Maintenance Limited
Company StatusDissolved
Company Number05510350
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameN.W. Heating Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Melanie Patricia Mullen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCobblestones 4 Meadowcroft Cottages
Meadowcroft Lane
Bowness
Cumbria
LA23 3JE
Director NameTimothy Andrew Mullen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblestones 4 Meadowcroft Cottages
Meadowcroft Lane
Bowness
Cumbria
LA23 3JE
Secretary NameMrs Melanie Patricia Mullen
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCobblestones 4 Meadowcroft Cottages
Meadowcroft Lane
Bowness
Cumbria
LA23 3JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Mr Timothy Andrew Mullen
50.00%
Ordinary
500 at £1Mrs Melanie Patricia Mullen
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,692
Cash£33
Current Liabilities£12,806

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Director's details changed for Mrs Melanie Patricia Mullen on 11 July 2014 (2 pages)
5 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
5 August 2014Director's details changed for Mrs Melanie Patricia Mullen on 11 July 2014 (2 pages)
5 August 2014Secretary's details changed for Mrs Melanie Patricia Mullen on 11 July 2014 (1 page)
5 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
5 August 2014Director's details changed for Timothy Andrew Mullen on 11 July 2014 (2 pages)
5 August 2014Director's details changed for Timothy Andrew Mullen on 11 July 2014 (2 pages)
5 August 2014Secretary's details changed for Mrs Melanie Patricia Mullen on 11 July 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Secretary's details changed for Melanie Patricia Mullen on 15 July 2013 (2 pages)
19 July 2013Director's details changed for Mrs Melanie Patricia Mullen on 15 July 2013 (2 pages)
19 July 2013Secretary's details changed for Melanie Patricia Mullen on 15 July 2013 (2 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Director's details changed for Mrs Melanie Patricia Mullen on 15 July 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (14 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Annual return made up to 15 July 2011 (14 pages)
12 August 2011Annual return made up to 15 July 2011 (14 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Annual return made up to 15 July 2010 (14 pages)
10 August 2010Annual return made up to 15 July 2010 (14 pages)
18 August 2009Return made up to 15/07/09; full list of members (5 pages)
18 August 2009Return made up to 15/07/09; full list of members (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Company name changed N.W. heating LIMITED\certificate issued on 21/01/09 (2 pages)
20 January 2009Company name changed N.W. heating LIMITED\certificate issued on 21/01/09 (2 pages)
3 November 2008Return made up to 15/07/08; no change of members (7 pages)
3 November 2008Return made up to 15/07/08; no change of members (7 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 August 2007Return made up to 15/07/07; no change of members (7 pages)
17 August 2007Return made up to 15/07/07; no change of members (7 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 July 2007Registered office changed on 11/07/07 from: suite 3 capital house, speke hall rd, hunts cross liverpool L24 9GB (2 pages)
11 July 2007Registered office changed on 11/07/07 from: suite 3 capital house, speke hall rd, hunts cross liverpool L24 9GB (2 pages)
6 January 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 January 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
25 October 2006Return made up to 15/07/06; full list of members (3 pages)
25 October 2006Return made up to 15/07/06; full list of members (3 pages)
2 August 2005Ad 15/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Ad 15/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 August 2005New secretary appointed;new director appointed (2 pages)
2 August 2005New secretary appointed;new director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
15 July 2005Incorporation (9 pages)
15 July 2005Incorporation (9 pages)