About

Registered Number: 03529963
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: Mansell House, Aspinall Close, Horwich Bolton, Lancashire, BL1 6QQ

 

Ck (Northwest) Ltd was founded on 18 March 1998, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Paul 31 October 1999 - 1
BROWNE, Christopher James 14 April 1998 30 October 1998 1
BROWNE, Kathryn Anne 14 April 1998 30 October 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 17 January 2008
4.68 - Liquidator's statement of receipts and payments 20 July 2007
MISC - Miscellaneous document 20 July 2007
4.40 - N/A 20 July 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2007
4.68 - Liquidator's statement of receipts and payments 07 November 2006
287 - Change in situation or address of Registered Office 21 September 2006
4.68 - Liquidator's statement of receipts and payments 12 May 2006
287 - Change in situation or address of Registered Office 09 November 2005
4.68 - Liquidator's statement of receipts and payments 04 November 2005
4.68 - Liquidator's statement of receipts and payments 05 May 2005
4.68 - Liquidator's statement of receipts and payments 11 November 2004
4.68 - Liquidator's statement of receipts and payments 28 May 2004
4.68 - Liquidator's statement of receipts and payments 06 November 2003
4.68 - Liquidator's statement of receipts and payments 08 May 2003
287 - Change in situation or address of Registered Office 19 February 2003
4.68 - Liquidator's statement of receipts and payments 20 November 2002
287 - Change in situation or address of Registered Office 10 June 2002
287 - Change in situation or address of Registered Office 15 November 2001
RESOLUTIONS - N/A 08 November 2001
4.20 - N/A 08 November 2001
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2001
395 - Particulars of a mortgage or charge 20 April 2001
287 - Change in situation or address of Registered Office 24 January 2001
AA - Annual Accounts 16 January 2001
287 - Change in situation or address of Registered Office 29 September 2000
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
CERTNM - Change of name certificate 09 March 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
AA - Annual Accounts 21 January 2000
225 - Change of Accounting Reference Date 03 December 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
363s - Annual Return 21 April 1999
RESOLUTIONS - N/A 20 May 1998
RESOLUTIONS - N/A 20 May 1998
RESOLUTIONS - N/A 20 May 1998
CERTNM - Change of name certificate 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
287 - Change in situation or address of Registered Office 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
CERTNM - Change of name certificate 01 April 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.