Company NameNorthwest Solutions I.T. Ltd
Company StatusDissolved
Company Number03578874
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 11 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNeil Warnes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 12 October 2004)
RoleIT Contractor
Correspondence Address20 Ashley Road
Lytham St Annes
Lancashire
FY8 3AS
Secretary NameJane Warnes
NationalityBritish
StatusClosed
Appointed19 August 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 12 October 2004)
RoleCompany Director
Correspondence Address20 Ashley Road
Lytham St Annes
Lancashire
FY8 3AS
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address2nd Floor
100 Wellington Street
Leeds
West Yorkshire
LS1 4LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,865
Cash£1,408
Current Liabilities£2,583

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
26 August 2003Voluntary strike-off action has been suspended (1 page)
30 July 2003Application for striking-off (1 page)
14 October 2002Registered office changed on 14/10/02 from: 20 ashley road lytham st annes lancashire FY8 3AS (1 page)
17 September 2002Return made up to 10/06/02; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 October 2001Return made up to 10/06/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
31 August 2000Return made up to 10/06/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
9 July 1999Return made up to 10/06/99; full list of members (6 pages)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
22 October 1998Registered office changed on 22/10/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)