About

Registered Number: 02902956
Date of Incorporation: 28/02/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: Sefton House Northgate Close, Middlebrook Business Park, Bolton, BL6 6PQ

 

North West Compressed Air Co Ltd was established in 1994. The organisation has 7 directors listed as Cristea, Mihaela, Bradshaw, Richard Frederick, Harrison, Brian, Mcguire, Terence Michael, Melling, Adrian Roger, Peacock, David, Woods, Paul Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Richard Frederick 28 April 1994 02 April 2008 1
HARRISON, Brian 28 April 1994 16 October 2002 1
MCGUIRE, Terence Michael 02 April 2008 13 May 2011 1
MELLING, Adrian Roger 28 April 1994 02 April 2008 1
PEACOCK, David 01 September 2003 05 April 2006 1
WOODS, Paul Andrew 28 April 1994 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CRISTEA, Mihaela 15 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 19 May 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 27 June 2014
RESOLUTIONS - N/A 25 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 June 2014
SH19 - Statement of capital 25 June 2014
CAP-SS - N/A 25 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 09 March 2012
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 26 September 2011
AD01 - Change of registered office address 04 July 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 March 2010
AD01 - Change of registered office address 01 February 2010
AP03 - Appointment of secretary 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
363a - Annual Return 05 August 2008
225 - Change of Accounting Reference Date 24 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
RESOLUTIONS - N/A 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 15 March 2006
363s - Annual Return 23 March 2005
169 - Return by a company purchasing its own shares 17 March 2005
RESOLUTIONS - N/A 08 March 2005
AA - Annual Accounts 25 February 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 26 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 26 February 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 11 May 1999
287 - Change in situation or address of Registered Office 10 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 20 March 1998
AA - Annual Accounts 17 February 1998
395 - Particulars of a mortgage or charge 13 February 1998
363s - Annual Return 11 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 10 May 1996
CERTNM - Change of name certificate 08 May 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 09 April 1995
AA - Annual Accounts 17 March 1995
CERTNM - Change of name certificate 17 June 1994
395 - Particulars of a mortgage or charge 10 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1994
123 - Notice of increase in nominal capital 09 May 1994
287 - Change in situation or address of Registered Office 09 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
NEWINC - New incorporation documents 28 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 1998 Fully Satisfied

N/A

Debenture 28 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.