ARCHIVE IT NORTHWEST LTD

Register to unlock more data on OkredoRegister

ARCHIVE IT NORTHWEST LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08083524

Incorporation date

25/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2012)
dot icon14/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/04/2024
Resolutions
dot icon10/04/2024
Appointment of a voluntary liquidator
dot icon10/04/2024
Statement of affairs
dot icon10/04/2024
Registered office address changed from 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2024-04-10
dot icon29/03/2024
Registered office address changed from Unit 4 Telletholme Industrial Estate Tollgate Road Burscough Ormskirk L40 8TF England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2024-03-29
dot icon09/07/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon04/07/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon14/05/2022
Compulsory strike-off action has been discontinued
dot icon13/05/2022
Micro company accounts made up to 2021-05-31
dot icon12/05/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon02/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon06/03/2019
Registered office address changed from Unit 5 Old Boundary Way Ormskirk L39 2YW England to Unit 4 Telletholme Industrial Estate Tollgate Road Burscough Ormskirk L40 8TF on 2019-03-06
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon15/02/2019
Cessation of David Wilson-Gill as a person with significant control on 2018-12-01
dot icon15/02/2019
Change of details for Mr Dylan Anthony Liam Gill as a person with significant control on 2018-12-01
dot icon04/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon04/06/2018
Registered office address changed from 502 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY England to Unit 5 Old Boundary Way Ormskirk L39 2YW on 2018-06-04
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/10/2016
Registered office address changed from 402 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY to 502 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY on 2016-10-05
dot icon26/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon26/06/2014
Director's details changed for Mr Dylan Gill on 2013-10-01
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/08/2013
Registered office address changed from Total House 2 Yardley Rd Knowsley Ind Est Liverpool L33 7SS England on 2013-08-05
dot icon03/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Victoria Savin as a director
dot icon31/05/2013
Termination of appointment of Victoria Savin as a director
dot icon06/06/2012
Appointment of Miss Victoria Anne Savin as a director
dot icon04/06/2012
Statement of capital following an allotment of shares on 2012-06-04
dot icon25/05/2012
Director's details changed for Mr Dylan Anthony Liam Gill on 2012-05-25
dot icon25/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
25/05/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.09K
-
0.00
-
-
2022
3
45.87K
-
0.00
-
-
2022
3
45.87K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

45.87K £Ascended23.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Dylan Anthony Liam
Director
25/05/2012 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ARCHIVE IT NORTHWEST LTD

ARCHIVE IT NORTHWEST LTD is an(a) Liquidation company incorporated on 25/05/2012 with the registered office located at 8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIVE IT NORTHWEST LTD?

toggle

ARCHIVE IT NORTHWEST LTD is currently Liquidation. It was registered on 25/05/2012 .

Where is ARCHIVE IT NORTHWEST LTD located?

toggle

ARCHIVE IT NORTHWEST LTD is registered at 8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY.

What does ARCHIVE IT NORTHWEST LTD do?

toggle

ARCHIVE IT NORTHWEST LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does ARCHIVE IT NORTHWEST LTD have?

toggle

ARCHIVE IT NORTHWEST LTD had 3 employees in 2022.

What is the latest filing for ARCHIVE IT NORTHWEST LTD?

toggle

The latest filing was on 14/04/2024: Notice to Registrar of Companies of Notice of disclaimer.