Company NameNorthwest Business Funding Limited
Company StatusDissolved
Company Number04817718
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter William Pridham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(1 month after company formation)
Appointment Duration6 years, 10 months (closed 15 June 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RY
Secretary NameMrs Ruth Emily Pridham
NationalityBritish
StatusClosed
Appointed13 May 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 15 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RY
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameMr Kevan Graham Shaw
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Acorn Drive
Sheffield
S6 6ES
Director NameMr David Alexander John Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Manchester Road
Tytherington
Macclesfield
Cheshire
SK10 2JP
Secretary NameMr Jonathan Howard Robinson
NationalityBritish
StatusResigned
Appointed07 August 2003(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wheel Lane
Grenoside
Sheffield
S35 8RN
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Location

Registered Address40 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (3 pages)
19 February 2010Application to strike the company off the register (3 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
8 July 2009Return made up to 02/07/09; full list of members (3 pages)
8 July 2009Return made up to 02/07/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 July 2008Return made up to 02/07/08; full list of members (3 pages)
9 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 July 2007Return made up to 02/07/07; full list of members (2 pages)
3 July 2007Return made up to 02/07/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 July 2006Return made up to 02/07/06; full list of members (2 pages)
4 July 2006Return made up to 02/07/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 July 2005Return made up to 02/07/05; full list of members (4 pages)
12 July 2005Return made up to 02/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
3 June 2005Registered office changed on 03/06/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
18 May 2005Company name changed the entrepreneurs club (cheshire ) LIMITED\certificate issued on 18/05/05 (2 pages)
18 May 2005Company name changed the entrepreneurs club (cheshire ) LIMITED\certificate issued on 18/05/05 (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
1 September 2004Return made up to 02/07/04; full list of members (8 pages)
1 September 2004Return made up to 02/07/04; full list of members (8 pages)
18 February 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
18 February 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
1 October 2003Company name changed hart shaw entrepreneurs club lim ited\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed hart shaw entrepreneurs club lim ited\certificate issued on 01/10/03 (2 pages)
31 August 2003New director appointed (3 pages)
31 August 2003New director appointed (3 pages)
19 August 2003Ad 07/08/03--------- £ si 19991@1=19991 £ ic 1/19992 (3 pages)
19 August 2003Ad 07/08/03--------- £ si 19991@1=19991 £ ic 1/19992 (3 pages)
19 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2003Nc inc already adjusted 07/08/03 (1 page)
19 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2003Nc inc already adjusted 07/08/03 (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003New director appointed (3 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: 346 glossop road sheffield S10 2HW (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: 346 glossop road sheffield S10 2HW (1 page)
18 August 2003New director appointed (3 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New secretary appointed (2 pages)
5 August 2003Company name changed h s (65) LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed h s (65) LIMITED\certificate issued on 05/08/03 (2 pages)
2 July 2003Incorporation (19 pages)