Company NameNorthwest Anaesthesia Ltd.
Company StatusDissolved
Company Number08898730
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date13 August 2020 (3 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Philip John Gostling
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Northumberland Street
Morecambe
Lancashire
LA4 4AY

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

100 at £1Acies Engineering Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£280,843
Cash£6
Current Liabilities£394,906

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

18 April 2018Delivered on: 18 April 2018
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
12 April 2017Delivered on: 18 April 2017
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
14 April 2015Delivered on: 15 April 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 14 June 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Outstanding

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
17 January 2020Liquidators' statement of receipts and payments to 18 November 2019 (16 pages)
30 January 2019Registered office address changed from Custom Colour Anodising Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 30 January 2019 (2 pages)
11 December 2018Registered office address changed from Custom Colour Anodising Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN England to Custom Colour Anodising Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN on 11 December 2018 (2 pages)
7 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-19
(1 page)
7 December 2018Appointment of a voluntary liquidator (3 pages)
7 December 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 December 2018Statement of affairs (9 pages)
18 April 2018Registration of charge 088987300004, created on 18 April 2018 (26 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
23 January 2018Current accounting period shortened from 31 October 2017 to 31 December 2016 (1 page)
23 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
23 January 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 April 2017Registration of charge 088987300003, created on 12 April 2017 (17 pages)
18 April 2017Registration of charge 088987300003, created on 12 April 2017 (17 pages)
7 April 2017Registered office address changed from Custom Colour Anodising Ltd Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN Great Britain to Custom Colour Anodising Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Custom Colour Anodising Ltd Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN Great Britain to Custom Colour Anodising Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN on 7 April 2017 (1 page)
4 April 2017Satisfaction of charge 088987300002 in full (1 page)
4 April 2017Satisfaction of charge 088987300002 in full (1 page)
29 March 2017Registered office address changed from Churchside Park Road Industrial Estate Bacup OL13 0BW England to Custom Colour Anodising Ltd Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Churchside Park Road Industrial Estate Bacup OL13 0BW England to Custom Colour Anodising Ltd Unit 6 Ouzledale Foundry Long Ing Barnoldswick BB18 6BN on 29 March 2017 (1 page)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
18 November 2016Registered office address changed from Ribble Saw Mill Paley Road Preston PR1 8LT to Churchside Park Road Industrial Estate Bacup OL13 0BW on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Ribble Saw Mill Paley Road Preston PR1 8LT to Churchside Park Road Industrial Estate Bacup OL13 0BW on 18 November 2016 (1 page)
16 November 2016Micro company accounts made up to 31 August 2016 (2 pages)
16 November 2016Micro company accounts made up to 31 October 2016 (2 pages)
16 November 2016Previous accounting period shortened from 31 August 2017 to 31 October 2016 (1 page)
16 November 2016Micro company accounts made up to 31 August 2016 (2 pages)
16 November 2016Micro company accounts made up to 31 October 2016 (2 pages)
16 November 2016Previous accounting period shortened from 31 August 2017 to 31 October 2016 (1 page)
15 November 2016Previous accounting period shortened from 28 February 2017 to 31 May 2016 (1 page)
15 November 2016Previous accounting period shortened from 31 May 2017 to 31 August 2016 (1 page)
15 November 2016Previous accounting period shortened from 31 May 2017 to 31 August 2016 (1 page)
15 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
15 November 2016Previous accounting period shortened from 28 February 2017 to 31 May 2016 (1 page)
15 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
15 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
15 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 August 2016Previous accounting period shortened from 30 November 2016 to 29 February 2016 (1 page)
5 August 2016Previous accounting period shortened from 30 November 2016 to 29 February 2016 (1 page)
18 March 2016Previous accounting period shortened from 30 June 2016 to 30 November 2015 (1 page)
18 March 2016Previous accounting period shortened from 30 June 2016 to 30 November 2015 (1 page)
17 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 March 2016Previous accounting period shortened from 28 February 2016 to 30 June 2015 (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 March 2016Previous accounting period shortened from 28 February 2016 to 30 June 2015 (1 page)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
21 December 2015Previous accounting period shortened from 28 May 2015 to 28 February 2015 (1 page)
21 December 2015Previous accounting period shortened from 28 May 2015 to 28 February 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 April 2015Registration of charge 088987300002, created on 14 April 2015 (26 pages)
15 April 2015Registration of charge 088987300002, created on 14 April 2015 (26 pages)
11 March 2015Current accounting period shortened from 30 November 2015 to 28 May 2015 (1 page)
11 March 2015Current accounting period shortened from 30 November 2015 to 28 May 2015 (1 page)
22 December 2014Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
22 December 2014Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
14 June 2014Registration of charge 088987300001 (19 pages)
14 June 2014Registration of charge 088987300001 (19 pages)
22 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
10 March 2014Registered office address changed from 36 Northumberland Street Morecambe Lancashire LA4 4AY United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 36 Northumberland Street Morecambe Lancashire LA4 4AY United Kingdom on 10 March 2014 (1 page)
17 February 2014Incorporation (37 pages)
17 February 2014Incorporation (37 pages)