About

Registered Number: 05024725
Date of Incorporation: 23/01/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2014 (9 years and 8 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Based in Manchester, G.W. (North West) Ltd was established in 2004, it's status at Companies House is "Dissolved". The business has 2 directors listed as Griffin, Kathryn Patricia, Wright, Darrin Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Darrin Michael 23 January 2004 13 August 2004 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Kathryn Patricia 13 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 03 July 2014
AD01 - Change of registered office address 30 January 2014
2.24B - N/A 17 September 2013
2.34B - N/A 03 September 2013
2.24B - N/A 09 May 2013
F2.18 - N/A 14 December 2012
2.16B - N/A 13 December 2012
2.17B - N/A 29 November 2012
AD01 - Change of registered office address 16 October 2012
2.12B - N/A 12 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 25 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 18 November 2008
395 - Particulars of a mortgage or charge 17 April 2008
363s - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 19 November 2007
AA - Annual Accounts 16 November 2007
287 - Change in situation or address of Registered Office 27 June 2007
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 02 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
288a - Notice of appointment of directors or secretaries 19 May 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2010 Outstanding

N/A

Debenture 10 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.