NORTH WEST DEVELOPERS LIMITED

Register to unlock more data on OkredoRegister

NORTH WEST DEVELOPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02392616

Incorporation date

05/06/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hanson House, 14 Castle Hill, Maidenhead SL6 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1989)
dot icon01/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2009
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon16/11/2009
First Gazette notice for voluntary strike-off
dot icon09/11/2009
Application to strike the company off the register
dot icon26/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon28/09/2009
Accounts made up to 2008-12-31
dot icon19/07/2009
Statement by Directors
dot icon19/07/2009
Min Detail Amend Capital eff 09/07/09
dot icon19/07/2009
Solvency Statement dated 09/07/09
dot icon19/07/2009
Resolutions
dot icon13/01/2009
Return made up to 30/09/08; full list of members
dot icon23/09/2008
Director's Change of Particulars / edward gretton / 23/09/2008 / Occupation was: head of legal, now: company director
dot icon10/08/2008
Secretary appointed roger thomas virley tyson
dot icon04/08/2008
Director appointed richard robert gimmler
dot icon03/08/2008
Director appointed christian leclercq
dot icon03/08/2008
Director appointed benjamin john guyatt
dot icon31/07/2008
Appointment Terminated Director david egan
dot icon31/07/2008
Appointment Terminated Secretary graham dransfield
dot icon30/07/2008
Appointment Terminated Director ruth coulson
dot icon29/07/2008
Appointment Terminated Director graham dransfield
dot icon24/07/2008
Registered office changed on 25/07/2008 from 1 grosvenor place london SW1X 7JH
dot icon06/07/2008
Director appointed edward alexander gretton
dot icon08/05/2008
Accounts made up to 2007-12-31
dot icon13/01/2008
Return made up to 30/09/07; full list of members
dot icon30/12/2007
Secretary resigned
dot icon29/12/2007
New secretary appointed
dot icon21/08/2007
Accounts made up to 2006-12-31
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon05/02/2007
Secretary's particulars changed
dot icon18/10/2006
Return made up to 30/09/06; full list of members
dot icon25/09/2006
Accounts made up to 2005-12-31
dot icon10/01/2006
New director appointed
dot icon19/12/2005
Director resigned
dot icon24/10/2005
Return made up to 30/09/05; full list of members
dot icon19/10/2005
Accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 30/09/04; full list of members
dot icon15/06/2004
Accounts made up to 2003-12-31
dot icon03/11/2003
Return made up to 30/09/03; full list of members
dot icon13/06/2003
Director resigned
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
Director resigned
dot icon01/06/2003
Accounts made up to 2002-12-31
dot icon22/10/2002
Return made up to 30/09/02; full list of members
dot icon30/07/2002
Director's particulars changed
dot icon14/05/2002
Accounts made up to 2001-12-31
dot icon17/10/2001
Return made up to 30/09/01; full list of members
dot icon17/10/2001
Director's particulars changed
dot icon19/09/2001
Director's particulars changed
dot icon13/08/2001
Accounts made up to 2000-12-31
dot icon20/05/2001
Director's particulars changed
dot icon26/02/2001
Director's particulars changed
dot icon22/10/2000
Return made up to 30/09/00; full list of members
dot icon10/10/2000
Accounts made up to 1999-12-31
dot icon19/06/2000
Director's particulars changed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon04/10/1999
Return made up to 30/09/99; full list of members
dot icon08/07/1999
Accounts made up to 1998-12-31
dot icon16/05/1999
Director's particulars changed
dot icon20/12/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon27/10/1998
Return made up to 01/10/98; full list of members
dot icon14/05/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New secretary appointed
dot icon02/04/1998
Secretary resigned
dot icon01/04/1998
Director resigned
dot icon01/04/1998
Director resigned
dot icon22/03/1998
Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY
dot icon19/03/1998
Accounts made up to 1997-09-30
dot icon09/10/1997
Return made up to 01/10/97; full list of members
dot icon19/03/1997
Accounts made up to 1996-09-30
dot icon02/03/1997
Director resigned
dot icon25/10/1996
Return made up to 01/10/96; no change of members
dot icon25/10/1996
Registered office changed on 26/10/96
dot icon15/09/1996
Resolutions
dot icon03/07/1996
Full accounts made up to 1995-09-30
dot icon03/10/1995
Return made up to 01/10/95; full list of members
dot icon13/07/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 01/10/94; full list of members
dot icon24/05/1994
Full accounts made up to 1993-09-30
dot icon31/10/1993
Return made up to 01/10/93; no change of members
dot icon05/10/1993
New director appointed
dot icon26/07/1993
Full accounts made up to 1992-09-30
dot icon19/04/1993
Full accounts made up to 1992-06-30
dot icon16/01/1993
Director resigned
dot icon16/01/1993
Director resigned
dot icon16/01/1993
Secretary resigned
dot icon16/01/1993
New secretary appointed
dot icon22/10/1992
Return made up to 01/10/92; full list of members
dot icon15/10/1992
Accounting reference date shortened from 30/06 to 30/09
dot icon27/07/1992
New director appointed
dot icon27/07/1992
New director appointed
dot icon27/07/1992
New director appointed
dot icon27/07/1992
Director resigned
dot icon27/05/1992
Director resigned
dot icon06/04/1992
Full accounts made up to 1991-06-30
dot icon24/11/1991
Director resigned
dot icon24/11/1991
Director resigned
dot icon24/11/1991
Director resigned
dot icon23/10/1991
Return made up to 01/10/91; full list of members
dot icon23/09/1991
New director appointed
dot icon23/09/1991
New director appointed
dot icon23/09/1991
New director appointed
dot icon23/09/1991
Memorandum and Articles of Association
dot icon23/09/1991
Resolutions
dot icon13/08/1991
Return made up to 06/06/91; full list of members
dot icon23/06/1991
Resolutions
dot icon23/06/1991
Resolutions
dot icon23/06/1991
Resolutions
dot icon23/06/1991
Ad 03/06/91--------- £ si 550000@1=550000 £ ic 550100/1100100
dot icon23/06/1991
Ad 03/06/91--------- £ si 550000@1=550000 £ ic 100/550100
dot icon23/06/1991
£ nc 100/1100100 03/06/91
dot icon23/06/1991
Registered office changed on 24/06/91 from: 20 manvers street bath avon BA1 1LX
dot icon23/06/1991
Director resigned
dot icon23/06/1991
New director appointed
dot icon23/06/1991
Director resigned;new director appointed
dot icon23/06/1991
Director resigned
dot icon23/06/1991
New secretary appointed
dot icon23/06/1991
Secretary resigned
dot icon23/06/1991
New director appointed
dot icon23/06/1991
Director resigned
dot icon10/06/1991
Full accounts made up to 1990-06-30
dot icon17/03/1991
Return made up to 15/01/91; full list of members
dot icon26/11/1990
Resolutions
dot icon27/09/1990
Secretary resigned;new secretary appointed
dot icon27/06/1990
Director resigned;new director appointed
dot icon21/05/1990
Director resigned
dot icon07/03/1990
Memorandum and Articles of Association
dot icon28/01/1990
Director's particulars changed
dot icon04/10/1989
Conve
dot icon01/10/1989
Certificate of change of name
dot icon28/09/1989
Wd 22/09/89 ad 19/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/1989
Secretary resigned;new secretary appointed
dot icon24/09/1989
Accounting reference date notified as 30/06
dot icon18/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1989
New director appointed
dot icon14/09/1989
Resolutions
dot icon14/09/1989
Resolutions
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Registered office changed on 07/09/89 from: 14 princess victoria street clifton bristol BS8
dot icon05/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Andrew Christopher
Director
28/05/2003 - 01/12/2005
511
Ludlam, Kenneth John
Director
18/03/1998 - 28/05/2003
193
Read, Justin Richard
Director
22/10/1999 - 28/05/2003
248
Swift, Nicholas
Director
28/05/2003 - 01/06/2007
341
Gretton, Edward Alexander
Director
02/06/2008 - Present
388

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 NORTH WEST DEVELOPERS LIMITED

NORTH WEST DEVELOPERS LIMITED is an(a) Dissolved company incorporated on 05/06/1989 with the registered office located at Hanson House, 14 Castle Hill, Maidenhead SL6 4JJ. There are currently 5 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 NORTH WEST DEVELOPERS LIMITED?

toggle

NORTH WEST DEVELOPERS LIMITED is currently Dissolved. It was registered on 05/06/1989 and dissolved on 01/03/2010.

Where is NORTH WEST DEVELOPERS LIMITED located?

toggle

NORTH WEST DEVELOPERS LIMITED is registered at Hanson House, 14 Castle Hill, Maidenhead SL6 4JJ.

What is the latest filing for NORTH WEST DEVELOPERS LIMITED?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved via voluntary strike-off.