Company NameNorth West Ceilings & Partitions Limited
Company StatusDissolved
Company Number06862812
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn McLean
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Secretary NameMelanie McLean
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Director NameDavid Rapson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(5 months after company formation)
Appointment Duration9 years, 7 months (closed 16 April 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address28 Hargreaves Avenue
Leyland
Preston
Lancashire
PR25 3FS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2013
Net Worth£1,164
Cash£8,522
Current Liabilities£89,473

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

16 April 2019Final Gazette dissolved following liquidation (1 page)
12 March 2019Liquidators' statement of receipts and payments to 1 November 2018 (6 pages)
16 January 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
8 January 2018Liquidators' statement of receipts and payments to 1 November 2017 (14 pages)
16 November 2016Registered office address changed from 79 High Street Golborne Warrington WA3 3BU England to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from 79 High Street Golborne Warrington WA3 3BU England to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 16 November 2016 (2 pages)
15 November 2016Statement of affairs with form 4.19 (6 pages)
15 November 2016Appointment of a voluntary liquidator (1 page)
15 November 2016Statement of affairs with form 4.19 (6 pages)
15 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
(1 page)
15 November 2016Appointment of a voluntary liquidator (1 page)
15 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
(1 page)
25 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
25 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
27 June 2015Registered office address changed from 19 Newchurch Lane Culcheth Warrington Cheshire WA3 5RW to 79 High Street Golborne Warrington WA3 3BU on 27 June 2015 (1 page)
27 June 2015Registered office address changed from 19 Newchurch Lane Culcheth Warrington Cheshire WA3 5RW to 79 High Street Golborne Warrington WA3 3BU on 27 June 2015 (1 page)
29 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
28 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
25 April 2014Secretary's details changed for Melanie Mclean on 1 August 2013 (1 page)
25 April 2014Director's details changed for John Mclean on 1 August 2013 (2 pages)
25 April 2014Secretary's details changed for Melanie Mclean on 1 August 2013 (1 page)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Secretary's details changed for Melanie Mclean on 1 August 2013 (1 page)
25 April 2014Director's details changed for John Mclean on 1 August 2013 (2 pages)
25 April 2014Director's details changed for John Mclean on 1 August 2013 (2 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Registered office address changed from 12 Lowerfield Gardens Golbourne Warrington Cheshire WA3 3AQ on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from 12 Lowerfield Gardens Golbourne Warrington Cheshire WA3 3AQ on 27 August 2013 (2 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Director's details changed for John Mclean on 1 November 2009 (2 pages)
27 April 2010Director's details changed for David Rapson on 1 November 2009 (2 pages)
27 April 2010Director's details changed for John Mclean on 1 November 2009 (2 pages)
27 April 2010Director's details changed for David Rapson on 1 November 2009 (2 pages)
27 April 2010Director's details changed for John Mclean on 1 November 2009 (2 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for David Rapson on 1 November 2009 (2 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 September 2009Director appointed david rapson (2 pages)
13 September 2009Director appointed david rapson (2 pages)
4 September 2009Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 September 2009Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 April 2009Director appointed john mclean (2 pages)
15 April 2009Secretary appointed melanie mclean (2 pages)
15 April 2009Director appointed john mclean (2 pages)
15 April 2009Secretary appointed melanie mclean (2 pages)
4 April 2009Appointment terminated director barbara kahan (1 page)
4 April 2009Appointment terminated director barbara kahan (1 page)
30 March 2009Incorporation (12 pages)
30 March 2009Incorporation (12 pages)