Company NameNW Nominees Limited
Company StatusDissolved
Company Number06668115
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ingrid Louise Warburton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Director NameMr Nigel Warburton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered Address17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Nigel Warburton
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
28 July 2021Application to strike the company off the register (1 page)
28 July 2021Termination of appointment of Nigel Warburton as a director on 27 July 2021 (1 page)
2 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
28 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
12 September 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
12 September 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
9 August 2015Director's details changed for Mr Nigel Warburton on 16 February 2015 (2 pages)
9 August 2015Director's details changed for Mrs Ingrid Warburton on 16 February 2015 (2 pages)
9 August 2015Director's details changed for Mr Nigel Warburton on 16 February 2015 (2 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
9 August 2015Director's details changed for Mrs Ingrid Warburton on 16 February 2015 (2 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
3 March 2015Registered office address changed from 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
19 September 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
19 September 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 August 2013 (11 pages)
3 September 2013Accounts for a dormant company made up to 31 August 2013 (11 pages)
26 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
26 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
26 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
1 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
4 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
11 August 2010Registered office address changed from 40 Buxton Road West Disley Stockport SK12 2LY on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 40 Buxton Road West Disley Stockport SK12 2LY on 11 August 2010 (1 page)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
21 September 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
21 September 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
13 August 2009Return made up to 08/08/09; full list of members (3 pages)
13 August 2009Return made up to 08/08/09; full list of members (3 pages)
11 December 2008Director appointed mr nigel warburton (1 page)
11 December 2008Director appointed mr nigel warburton (1 page)
15 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
15 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
19 August 2008Director appointed mrs ingrid louise warburton (1 page)
19 August 2008Director appointed mrs ingrid louise warburton (1 page)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
12 August 2008Nc inc already adjusted 08/08/08 (1 page)
12 August 2008Nc inc already adjusted 08/08/08 (1 page)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
8 August 2008Incorporation (12 pages)
8 August 2008Incorporation (12 pages)