About

Registered Number: 03565001
Date of Incorporation: 15/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: Woodland Suite Chadderton Court 451 Middleton Road, Chadderton, Oldham, Lancashire, OL9 9LB

 

Established in 1998, North West Initiatives Ltd are based in Oldham, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DACK, Amanda Ann 16 June 2014 - 1
DACK, Amanda Ann 17 November 2006 05 June 2013 1
DACK, Robyn Jayne Malam 05 June 2013 16 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
RESOLUTIONS - N/A 04 June 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 28 December 2014
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 04 July 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 22 October 2013
AP01 - Appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 03 June 2008
353 - Register of members 03 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 27 November 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 14 June 2002
287 - Change in situation or address of Registered Office 27 February 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
CERTNM - Change of name certificate 09 October 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 11 June 1999
225 - Change of Accounting Reference Date 13 July 1998
NEWINC - New incorporation documents 15 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.