Company NameDealers (N.W.) Limited
DirectorsAdam James Greenaway and Elizabeth Greenaway
Company StatusDissolved
Company Number02697151
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameAdam James Greenaway
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(same day as company formation)
RoleBuyer
Correspondence Address263 Dunkirk Lane
Leyland
Lancashire
PR26 7SW
Director NameElizabeth Greenaway
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleSales Person
Correspondence Address263 Dunkirk Lane
Leyland
Lancashire
PR26 7SW
Director NameBruce Godkin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleDecorator
Correspondence Address13 Pasture Field Close
Leyland
Preston
Lancashire
PR5 3RU
Secretary NameAdam James Greenaway
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Pasture Field Close
Leyland
Preston
Lancashire
PR5 3RU
Director NameJames William Greenaway
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2003)
RoleChartered Engineer
Correspondence Address34 Hunts Field
Clayton Le Woods
Chorley
Lancashire
PR6 7TT
Secretary NameJames William Greenaway
NationalityBritish
StatusResigned
Appointed13 March 1993(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2003)
RoleChartered Accountant
Correspondence Address34 Hunts Field
Clayton Le Woods
Chorley
Lancashire
PR6 7TT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£190,598
Gross Profit£48,470
Net Worth-£24,819
Cash£403
Current Liabilities£82,399

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 February 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2004Statement of affairs (6 pages)
24 March 2004Appointment of a voluntary liquidator (1 page)
15 March 2004Registered office changed on 15/03/04 from: 77 water st chorley lancashire PR7 1EX (1 page)
11 March 2004Appointment of a voluntary liquidator (1 page)
11 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2004Statement of affairs (6 pages)
26 February 2004Secretary resigned;director resigned (2 pages)
2 May 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
5 April 2002Return made up to 13/03/02; full list of members (7 pages)
5 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
28 March 2001Return made up to 13/03/01; full list of members (7 pages)
27 November 2000Full accounts made up to 30 June 2000 (19 pages)
22 March 2000Return made up to 13/03/00; full list of members (7 pages)
9 December 1999Full accounts made up to 30 June 1999 (10 pages)
22 April 1999Return made up to 13/03/99; no change of members (4 pages)
17 November 1998Full accounts made up to 30 June 1998 (10 pages)
19 March 1998Return made up to 13/03/98; no change of members (6 pages)
25 November 1997Full accounts made up to 30 June 1997 (10 pages)
8 April 1997Return made up to 13/03/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 June 1996 (10 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
22 April 1996Return made up to 13/03/96; no change of members (4 pages)
28 November 1995Full accounts made up to 30 June 1995 (10 pages)
18 April 1995Return made up to 13/03/95; no change of members (4 pages)
14 March 1994Ad 03/03/94--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
13 April 1992Ad 04/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)