About

Registered Number: 02795850
Date of Incorporation: 04/03/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: GORDON PICKERING, 2 Trafford Road, Alderley Edge, Cheshire, SK9 7NT,

 

Based in Alderley Edge in Cheshire, North West Nominees Ltd was founded on 04 March 1993, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this business. Currently we aren't aware of the number of employees at the North West Nominees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PICKERING, Geoffrey Charles 01 October 2013 31 March 2014 1
WILSON, Michael John 01 September 2010 01 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 29 December 2016
AD01 - Change of registered office address 22 July 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
AR01 - Annual Return 16 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 30 December 2013
AP03 - Appointment of secretary 30 October 2013
TM02 - Termination of appointment of secretary 30 October 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 24 July 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 24 December 2010
AP03 - Appointment of secretary 03 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 19 June 2007
287 - Change in situation or address of Registered Office 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 28 June 2002
AA - Annual Accounts 28 June 2002
AA - Annual Accounts 28 June 2002
287 - Change in situation or address of Registered Office 28 June 2002
363a - Annual Return 28 June 2002
363a - Annual Return 28 June 2002
AC92 - N/A 25 June 2002
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2001
GAZ1 - First notification of strike-off action in London Gazette 13 February 2001
363s - Annual Return 18 October 1999
363s - Annual Return 18 October 1999
363s - Annual Return 18 October 1999
363s - Annual Return 18 October 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 03 February 1999
AA - Annual Accounts 03 February 1998
AA - Annual Accounts 03 April 1997
AA - Annual Accounts 03 May 1996
AA - Annual Accounts 05 January 1995
363s - Annual Return 23 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1994
288 - N/A 12 March 1993
288 - N/A 12 March 1993
NEWINC - New incorporation documents 04 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.