About

Registered Number: 06804559
Date of Incorporation: 28/01/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2015 (8 years and 6 months ago)
Registered Address: Unit 1&2 Willow Court West Quay Road, Winwick, Warrington, Cheshire, WA2 8UF

 

Founded in 2009, North West Granulation Ltd has its registered office in Warrington, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. Smetham, Mark Jason, Neville, Richard Timothy Pascal are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVILLE, Richard Timothy Pascal 28 January 2009 04 February 2013 1
Secretary Name Appointed Resigned Total Appointments
SMETHAM, Mark Jason 28 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2015
L64.07 - Release of Official Receiver 10 September 2015
COCOMP - Order to wind up 07 July 2014
DISS16(SOAS) - N/A 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 22 July 2013
DISS40 - Notice of striking-off action discontinued 18 June 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2013
DISS16(SOAS) - N/A 05 June 2013
TM01 - Termination of appointment of director 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
MG01 - Particulars of a mortgage or charge 31 October 2012
MG01 - Particulars of a mortgage or charge 01 October 2012
AR01 - Annual Return 24 February 2012
AD04 - Change of location of company records to the registered office 20 February 2012
AA - Annual Accounts 05 January 2012
AA01 - Change of accounting reference date 07 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 05 October 2010
CERTNM - Change of name certificate 05 May 2010
RESOLUTIONS - N/A 15 April 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
NEWINC - New incorporation documents 28 January 2009

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 30 October 2012 Outstanding

N/A

All assets debenture 26 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.