COMMUNITY NORTH WEST

Register to unlock more data on OkredoRegister

COMMUNITY NORTH WEST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04875074

Incorporation date

21/08/2003

Size

-

Contacts

Registered address

Registered address

4-6 Grimshaw Street, Burnley, Lancashire BB11 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2003)
dot icon09/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/10/2014
First Gazette notice for voluntary strike-off
dot icon15/10/2014
Application to strike the company off the register
dot icon20/01/2014
Termination of appointment of Anthony Duncan Harrison as a director on 2013-09-30
dot icon20/01/2014
Termination of appointment of Barbara Joan Lowndes as a director on 2013-09-30
dot icon09/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon28/08/2013
Annual return made up to 2013-08-22 no member list
dot icon18/02/2013
Registered office address changed from The Ace Centre Cross Street Nelson Lancashire BB9 7NN United Kingdom on 2013-02-19
dot icon08/01/2013
Appointment of Mr Mark Robert Heaton as a director on 2012-09-26
dot icon08/01/2013
Termination of appointment of Jan Brooker as a director on 2012-09-25
dot icon08/01/2013
Termination of appointment of Mohammad Ikram Malik as a director on 2012-09-25
dot icon03/10/2012
Total exemption full accounts made up to 2012-04-05
dot icon10/09/2012
Annual return made up to 2012-08-22 no member list
dot icon10/09/2012
Termination of appointment of Rosemary Cooper as a director on 2012-07-25
dot icon10/09/2012
Termination of appointment of Andrew Wynne as a director on 2012-07-25
dot icon10/09/2012
Termination of appointment of Christopher James Trueblood as a director on 2012-07-25
dot icon10/09/2012
Termination of appointment of Terence Leslie Mumford as a director on 2012-07-25
dot icon18/10/2011
Total exemption full accounts made up to 2011-04-05
dot icon08/09/2011
Annual return made up to 2011-08-22 no member list
dot icon08/09/2011
Director's details changed for Patricia Anne Hickey on 2011-07-01
dot icon24/05/2011
Appointment of Mr Anthony Duncan Harrison as a director
dot icon07/04/2011
Termination of appointment of Kevin Morley as a director
dot icon07/04/2011
Termination of appointment of Carl Glynn as a director
dot icon07/04/2011
Termination of appointment of Susan Dutton as a director
dot icon07/04/2011
Termination of appointment of Joe Taylor as a director
dot icon05/04/2011
Resolutions
dot icon28/10/2010
Total exemption full accounts made up to 2010-04-05
dot icon07/09/2010
Annual return made up to 2010-08-22 no member list
dot icon20/04/2010
Director's details changed for Andrew Wynne on 2010-04-21
dot icon20/04/2010
Director's details changed for Christopher James Trueblood on 2010-04-21
dot icon20/04/2010
Director's details changed for Joe Taylor on 2010-04-21
dot icon20/04/2010
Director's details changed for Terence Leslie Winston Mumford on 2010-04-21
dot icon20/04/2010
Director's details changed for Kevin Thomas Morley on 2010-04-21
dot icon20/04/2010
Director's details changed for Dr Mohammad Ikram Malik on 2010-04-21
dot icon20/04/2010
Director's details changed for Barbara Joan Lowndes on 2010-04-21
dot icon20/04/2010
Director's details changed for Patricia Anne Hickey on 2010-04-21
dot icon20/04/2010
Director's details changed for Carl Anthony Glynn on 2010-04-21
dot icon20/04/2010
Director's details changed for Susan Frances Yvette Dutton on 2010-04-21
dot icon20/04/2010
Director's details changed for Jan Brooker on 2010-04-21
dot icon20/04/2010
Director's details changed for Rosemary Cooper on 2010-04-21
dot icon07/04/2010
Termination of appointment of Marlene Amoo as a director
dot icon07/04/2010
Termination of appointment of David Eatock as a director
dot icon22/03/2010
Registered office address changed from 1st Floor 91-93 Manchester Road Nelson Lancashire BB9 7HB on 2010-03-23
dot icon23/02/2010
Appointment of Joe Taylor as a director
dot icon15/02/2010
Appointment of Terence Leslie Winston Mumford as a director
dot icon07/02/2010
Appointment of Kevin Thomas Morley as a director
dot icon06/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon13/12/2009
Secretary's details changed for Mr Mark Robert Heaton on 2009-12-14
dot icon03/09/2009
Annual return made up to 22/08/09
dot icon07/08/2009
Appointment terminated director geoffrey kirkman
dot icon06/02/2009
Partial exemption accounts made up to 2008-04-05
dot icon02/09/2008
Annual return made up to 22/08/08
dot icon17/08/2008
Director appointed christopher james trueblood
dot icon17/08/2008
Appointment terminated director sean moonan
dot icon17/08/2008
Appointment terminated director hazel catt
dot icon17/08/2008
Appointment terminated director maureen crank
dot icon17/08/2008
Director appointed geoffrey simpson kirkman
dot icon13/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon06/09/2007
Annual return made up to 22/08/07
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon03/10/2006
Annual return made up to 22/08/06
dot icon20/06/2006
Total exemption full accounts made up to 2006-04-05
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon16/11/2005
Total exemption small company accounts made up to 2005-04-05
dot icon01/09/2005
Annual return made up to 22/08/05
dot icon25/08/2005
Director's particulars changed
dot icon28/07/2005
Director resigned
dot icon16/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon28/09/2004
Annual return made up to 17/08/04
dot icon24/08/2004
Director resigned
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
Registered office changed on 15/06/04 from: 2ND floor cunard building, water street liverpool merseyside L3 1DS
dot icon14/06/2004
New secretary appointed
dot icon26/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon14/09/2003
Accounting reference date shortened from 31/08/04 to 05/04/04
dot icon21/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2013
dot iconLast change occurred
04/04/2013

Accounts

dot iconLast made up date
04/04/2013
dot iconNext account date
04/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catt, Hazel Elizabeth
Director
30/05/2006 - 06/08/2008
9
Morley, Kevin Thomas
Director
30/09/2009 - 29/03/2011
4
Lowndes, Barbara Joan
Director
31/10/2006 - 30/09/2013
3
Heaton, Mark Robert
Director
26/09/2012 - Present
24
Glynn, Carl Anthony
Director
31/10/2006 - 29/03/2011
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY NORTH WEST

COMMUNITY NORTH WEST is an(a) Dissolved company incorporated on 21/08/2003 with the registered office located at 4-6 Grimshaw Street, Burnley, Lancashire BB11 2AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY NORTH WEST?

toggle

COMMUNITY NORTH WEST is currently Dissolved. It was registered on 21/08/2003 and dissolved on 09/02/2015.

Where is COMMUNITY NORTH WEST located?

toggle

COMMUNITY NORTH WEST is registered at 4-6 Grimshaw Street, Burnley, Lancashire BB11 2AZ.

What does COMMUNITY NORTH WEST do?

toggle

COMMUNITY NORTH WEST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY NORTH WEST?

toggle

The latest filing was on 09/02/2015: Final Gazette dissolved via voluntary strike-off.