Company NameNWS Corporate Finance Public Limited Company
DirectorsPaul Gittins and Philip James Han
Company StatusDissolved
Company Number03416644
CategoryPublic Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Previous NameNWS 400 Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusCurrent
Appointed01 June 2000(2 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(5 years after company formation)
Appointment Duration21 years, 7 months
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameDonald Bernard Kilgallon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCsry
Correspondence AddressBeechcroft Hill Court
Ness
South Wirral
CH64 4EN
Wales
Director NameSteven Alan Rowe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCS
Correspondence Address1 Cedar Park
Vicars Cross
Chester
Cheshire
CH3 5PW
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2003Dissolved (1 page)
3 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
7 October 2002Registered office changed on 07/10/02 from: thistle house city road chester CH88 3AN (1 page)
4 October 2002Appointment of a voluntary liquidator (1 page)
4 October 2002Declaration of solvency (3 pages)
4 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2002New director appointed (4 pages)
25 September 2002Director resigned (1 page)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 February 2002Return made up to 01/02/02; full list of members (5 pages)
8 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 September 2001Full accounts made up to 28 February 2001 (5 pages)
20 February 2001Return made up to 01/02/01; full list of members (5 pages)
29 September 2000Full accounts made up to 29 February 2000 (5 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
18 February 2000Return made up to 01/02/00; full list of members (6 pages)
29 November 1999Secretary's particulars changed (1 page)
10 August 1999Full accounts made up to 28 February 1999 (6 pages)
8 August 1999Secretary's particulars changed (1 page)
24 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
30 April 1999Auditor's resignation (1 page)
25 February 1999Return made up to 01/02/99; full list of members (6 pages)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
28 August 1998Full accounts made up to 28 February 1998 (6 pages)
25 February 1998Return made up to 01/02/98; full list of members (6 pages)
24 November 1997Registered office changed on 24/11/97 from: north west south house city road chester CH99 3AN (1 page)
29 August 1997Company name changed nws 400 PUBLIC LIMITED COMPANY\certificate issued on 01/09/97 (2 pages)
20 August 1997Accounting reference date shortened from 31/08/98 to 28/02/98 (1 page)
8 August 1997Incorporation (18 pages)