About

Registered Number: 06754651
Date of Incorporation: 20/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Yorkshire House 18 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Founded in 2008, North West Site Sweepers Ltd have registered office in Liverpool, Merseyside, it's status is listed as "Dissolved". We do not know the number of employees at North West Site Sweepers Ltd. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMORE, Christopher Benjamin 20 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GILMORE, Deborah Marie 20 November 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2018
LIQ14 - N/A 09 October 2017
4.68 - Liquidator's statement of receipts and payments 27 February 2017
4.68 - Liquidator's statement of receipts and payments 05 February 2016
4.68 - Liquidator's statement of receipts and payments 06 February 2015
LIQ MISC OC - N/A 06 January 2015
LIQ MISC OC - N/A 06 January 2015
LIQ MISC OC - N/A 06 January 2015
4.68 - Liquidator's statement of receipts and payments 03 February 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AD01 - Change of registered office address 08 February 2013
RESOLUTIONS - N/A 07 February 2013
RESOLUTIONS - N/A 07 February 2013
4.20 - N/A 07 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 25 January 2011
RESOLUTIONS - N/A 26 May 2010
AA - Annual Accounts 26 May 2010
CERTNM - Change of name certificate 21 May 2010
CONNOT - N/A 21 May 2010
RESOLUTIONS - N/A 05 May 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
AR01 - Annual Return 22 January 2010
225 - Change of Accounting Reference Date 24 February 2009
NEWINC - New incorporation documents 20 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.