About

Registered Number: 04226497
Date of Incorporation: 31/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 11 months ago)
Registered Address: 149 Sheffield Road, Godley Hyde, Cheshire, SK14 2PJ

 

North West Construction (Hyde) Ltd was established in 2001, it has a status of "Dissolved". The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGH, Paul James 31 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LEIGH, Margaret 31 May 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 05 April 2018
AA - Annual Accounts 28 March 2018
AAMD - Amended Accounts 31 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 29 March 2017
AA01 - Change of accounting reference date 02 July 2016
AR01 - Annual Return 06 June 2016
AAMD - Amended Accounts 23 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 04 June 2015
AAMD - Amended Accounts 06 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 June 2014
AAMD - Amended Accounts 20 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 04 June 2013
AAMD - Amended Accounts 26 April 2013
AA - Annual Accounts 28 December 2012
AAMD - Amended Accounts 20 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 31 May 2011
AAMD - Amended Accounts 07 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AAMD - Amended Accounts 23 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 29 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2002
225 - Change of Accounting Reference Date 13 September 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.