Company NameN.W.A.C. Ltd.
Company StatusDissolved
Company Number05902367
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameLg & Dm Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Arthur Sheard
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(1 year after company formation)
Appointment Duration6 years (closed 24 September 2013)
RoleCompany Director
Correspondence Address4 Halsall Green
Spital
Wirral
Merseyside
L63 9NA
Secretary NameKerry Sheard
NationalityBritish
StatusClosed
Appointed10 January 2008(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 24 September 2013)
RoleAdmin Clerk
Correspondence Address4 Halsall Green
Spital
Merseyside
CH63 9NA
Wales
Secretary NameRichard Lennox Ferguson
NationalityBritish
StatusResigned
Appointed27 September 2006(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 29 August 2007)
RoleCompany Director
Correspondence AddressGorselyn Farm
Cox Lane
Marford
Wrexham
LL12 8YF
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameRichard L Ferguson Company Services Ltd (Corporation)
StatusResigned
Appointed27 September 2006(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 29 August 2007)
Correspondence AddressThe Cross
Bromborough
Wirral
CH62 7HG
Wales
Secretary NameRichard L Ferguson Company Services Ltd (Corporation)
StatusResigned
Appointed29 August 2007(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 January 2008)
Correspondence AddressRegus House
Herons Way
Chester
CH4 9QR
Wales

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

1 at £1Mr Graham Arthur Sheard
100.00%
Ordinary

Financials

Year2014
Net Worth£505
Cash£119
Current Liabilities£26,293

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (3 pages)
3 June 2013Application to strike the company off the register (3 pages)
9 October 2012Annual return made up to 10 August 2012
Statement of capital on 2012-10-09
  • GBP 1
(14 pages)
9 October 2012Annual return made up to 10 August 2012
Statement of capital on 2012-10-09
  • GBP 1
(14 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (14 pages)
13 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (14 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 October 2010Annual return made up to 10 August 2010 (14 pages)
1 October 2010Annual return made up to 10 August 2010 (14 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 August 2009Return made up to 10/08/09; no change of members (4 pages)
29 August 2009Return made up to 10/08/09; no change of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 February 2009Return made up to 10/08/08; full list of members (6 pages)
24 February 2009Return made up to 10/08/08; full list of members (6 pages)
10 June 2008Accounts made up to 31 August 2007 (5 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
13 February 2008Return made up to 10/08/07; full list of members (6 pages)
13 February 2008Return made up to 10/08/07; full list of members (6 pages)
29 January 2008Registered office changed on 29/01/08 from: the cross, bromborough wirral merseyside CH62 7HG (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: the cross, bromborough wirral merseyside CH62 7HG (1 page)
29 January 2008Secretary resigned (1 page)
2 October 2007Memorandum and Articles of Association (19 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
17 September 2007Company name changed lg & dm LIMITED\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed lg & dm LIMITED\certificate issued on 17/09/07 (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
10 August 2006Incorporation (16 pages)
10 August 2006Incorporation (16 pages)