Company NameNorth West Shared Lives Limited
Company StatusDissolved
Company Number07637215
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCharlotte Tamara Green
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Lower Ground Floor
Greenalls Ave
Warrington
WA4 6HL
Director NameMichael James Crawford
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Liverpool Road
Widnes
Cheshire
WA8 7JB

Location

Registered AddressThe Brew House Lower Ground Floor
Greenalls Ave
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

15 at £1Anne Mcdonough
9.87%
Ordinary B
15 at £1Stephen Mcdonough
9.87%
Ordinary B
8 at £1Anne Mcdonough
5.26%
Ordinary
64 at £1Michael James Crawford
42.11%
Ordinary
5 at £1Lisa Orme
3.29%
Ordinary
43 at £1Charlotte Tamara Green
28.29%
Ordinary
1 at £1Charlotte Tamara Green
0.66%
Ordinary C
1 at £1Michael James Crawford
0.66%
Ordinary C

Financials

Year2014
Net Worth£40,159
Cash£13,334
Current Liabilities£3,149

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
2 October 2020Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA England to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 2 October 2020 (1 page)
17 June 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
4 June 2018Change of details for Miss Charlotte Tamara Green as a person with significant control on 15 May 2018 (2 pages)
4 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
10 August 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
28 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 March 2017Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 30 March 2017 (1 page)
15 March 2017Termination of appointment of Michael James Crawford as a director on 1 June 2016 (1 page)
15 March 2017Termination of appointment of Michael James Crawford as a director on 1 June 2016 (1 page)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 152
(5 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 152
(5 pages)
6 August 2015Statement of capital on 6 August 2015
  • GBP 152
(4 pages)
6 August 2015Statement of capital on 6 August 2015
  • GBP 152
(4 pages)
6 August 2015Statement of capital on 6 August 2015
  • GBP 152
(4 pages)
27 July 2015Statement by Directors (1 page)
27 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2015Solvency Statement dated 09/07/15 (1 page)
27 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2015Statement by Directors (1 page)
27 July 2015Solvency Statement dated 09/07/15 (1 page)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 152
(5 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 152
(5 pages)
16 March 2015Registered office address changed from Bridge Chapel Centre Heath Road Liverpool L19 4XR to 134 Liverpool Road Widnes Cheshire WA8 7JB on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Bridge Chapel Centre Heath Road Liverpool L19 4XR to 134 Liverpool Road Widnes Cheshire WA8 7JB on 16 March 2015 (1 page)
13 June 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 152
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 152
(3 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders (5 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders (5 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 May 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 40,120
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 90
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 90
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 91
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 90
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 91
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 90
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 40,080
(3 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 40,120
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 40,080
(3 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 September 2012Registered office address changed from 5 Lakeside Close Widnes Cheshire WA8 8RQ on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 5 Lakeside Close Widnes Cheshire WA8 8RQ on 18 September 2012 (1 page)
20 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
20 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)