Company NameNorthwest Blinds Limited
Company StatusDissolved
Company Number07570398
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameLee Roy Brownrigg
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Helvellyn Road
Wigan
Lancashire
WN5 9UR
Director NameHelen James
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bristow Close
Great Sankey
Warrington
Cheshire
WA5 8EU

Contact

Websitemillenniumblinds.co.uk

Location

Registered Address21 Burtonwood Industrial Centre Phipps Lane
Burtonwood
Warrington
Cheshire
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Shareholders

1 at £1Helen James
50.00%
Ordinary
1 at £1Lee Roy Brownrigg
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,166
Cash£4
Current Liabilities£28,068

Accounts

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

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
28 January 2015Registered office address changed from 152 Manchester Road Higher Ince Wigan Lancashire WN2 2EA United Kingdom to 21 Burtonwood Industrial Centre Phipps Lane Burtonwood Warrington Cheshire WA5 4HX on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 152 Manchester Road Higher Ince Wigan Lancashire WN2 2EA United Kingdom to 21 Burtonwood Industrial Centre Phipps Lane Burtonwood Warrington Cheshire WA5 4HX on 28 January 2015 (1 page)
19 January 2015Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to 152 Manchester Road Higher Ince Wigan Lancashire WN2 2EA on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to 152 Manchester Road Higher Ince Wigan Lancashire WN2 2EA on 19 January 2015 (1 page)
6 January 2015Micro company accounts made up to 31 March 2014 (7 pages)
6 January 2015Micro company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
31 March 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 31 March 2014 (1 page)
11 February 2014Termination of appointment of Helen James as a director (1 page)
11 February 2014Termination of appointment of Helen James as a director (1 page)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS United Kingdom on 19 April 2012 (1 page)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS United Kingdom on 19 April 2012 (1 page)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
18 March 2011Incorporation (35 pages)
18 March 2011Incorporation (35 pages)