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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 April 2001 | Outstanding |
N/A |