Company NameNWS 874 Limited
DirectorsMark Anthony Cronin and Paul Gittins
Company StatusDissolved
Company Number01795380
CategoryPrivate Limited Company
Incorporation Date28 February 1984(40 years, 2 months ago)
Previous NamesNWS 874 Limited and RFS Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameMr Paul Gittins
NationalityBritish
StatusCurrent
Appointed01 June 2000(16 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMark Anthony Cronin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(21 years, 2 months after company formation)
Appointment Duration19 years
RoleAccountant
Correspondence Address32 Summerfields
Esless Park Rhostyllen
Wrexham
Clwyd
LL14 4EU
Wales
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(21 years, 2 months after company formation)
Appointment Duration19 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameClaude Harry Bush
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address51 Church Croft
Dodleston
Chester
Cheshire
CH4 9NT
Wales
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleManaging Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameChristopher Roger Halliwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RoleFinance Director
Correspondence Address3 Hough Green
Chester
CH4 8JG
Wales
Director NameMr Anthony Joseph John Bochenski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(10 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2000)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Bryn Offa Lane
Mold
Flintshire
CH7 6RQ
Wales
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(10 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMr William Gordon Barclay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Coulin
122 Stanstead Road
Caterham
Surrey
CR3 6AE
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address13 Balgreen Avenue
Edinburgh
Lothian
EH12 5SX
Scotland
Director NameLeslie George Dingley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(21 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 April 2005)
RoleCompany Director
Correspondence AddressFermoy
31 Whitecroft Road
Meldreth
Cambridgeshire
SG8 6ND
Director NameGeorge Alexander Grant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(21 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 April 2005)
RoleCompany Director
Correspondence Address131 Morningside Drive
Edinburgh
EH10 5NR
Scotland
Director NameEdward James Morrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(21 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 April 2005)
RoleBanker
Correspondence Address50 Foresters Lea Crescent
Dunfermline
Fife
KY12 7TF
Scotland

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£13,000
Net Worth-£3,161,000
Current Liabilities£65,670,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 2006Dissolved (1 page)
7 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: thistle house city road chester cheshire CH88 3AN (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Declaration of solvency (3 pages)
11 May 2005Appointment of a voluntary liquidator (1 page)
11 May 2005New director appointed (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
6 May 2005Full accounts made up to 31 December 2004 (16 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
15 February 2005Return made up to 01/02/05; full list of members (5 pages)
16 August 2004Full accounts made up to 31 December 2003 (17 pages)
24 February 2004Return made up to 01/02/04; full list of members (5 pages)
18 June 2003Full accounts made up to 31 December 2002 (17 pages)
9 February 2003Director's particulars changed (1 page)
13 January 2003Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
20 June 2002Director's particulars changed (1 page)
13 February 2002Return made up to 01/02/02; full list of members (6 pages)
5 July 2001Full accounts made up to 31 December 2000 (9 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
12 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (3 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
10 February 2000Return made up to 01/02/00; full list of members (8 pages)
29 November 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
4 July 1999Full accounts made up to 31 December 1998 (10 pages)
23 April 1999Auditor's resignation (1 page)
25 February 1999Return made up to 01/02/99; full list of members (11 pages)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
18 January 1999Registered office changed on 18/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
11 August 1998Director's particulars changed (1 page)
26 February 1998Return made up to 01/02/98; full list of members (10 pages)
24 November 1997Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
21 February 1997Return made up to 01/02/97; full list of members (18 pages)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
30 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
21 February 1996Return made up to 01/02/96; full list of members (7 pages)
13 September 1995Full accounts made up to 31 December 1994 (10 pages)
14 April 1995Company name changed rfs LIMITED\certificate issued on 18/04/95 (4 pages)
16 November 1994Company name changed nws 874 LIMITED\certificate issued on 17/11/94 (2 pages)
28 January 1994Company name changed nws contract hire LIMITED\certificate issued on 31/01/94 (2 pages)
28 February 1989Company name changed capital vehicle contracts (holdi ngs) LIMITED\certificate issued on 01/03/89 (2 pages)
16 April 1984Memorandum and Articles of Association (14 pages)
28 February 1984Certificate of incorporation (1 page)