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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 February 1998 | Fully Satisfied |
N/A |
Debenture | 28 April 1994 | Fully Satisfied |
N/A |