About

Registered Number: 02775559
Date of Incorporation: 21/12/1992 (31 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2019 (4 years and 10 months ago)
Registered Address: 10 Delph Drive Heathfield, Burscough, Ormskirk, Lancashire, L40 5BE

 

Northwest Storage & Distribution Ltd was founded on 21 December 1992. Currently we aren't aware of the number of employees at the this company. Brine, Irene Susan, Brine, Stanley Robert are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINE, Irene Susan N/A - 1
BRINE, Stanley Robert 01 April 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2019
4.43 - Notice of final meeting of creditors 24 April 2019
LIQ MISC - N/A 18 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 December 2011
COCOMP - Order to wind up 14 October 2011
AC92 - N/A 16 June 2010
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2009
SOAS(A) - Striking-off action suspended (Section 652A) 26 September 2009
SOAS(A) - Striking-off action suspended (Section 652A) 05 September 2009
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2009
363a - Annual Return 21 January 2009
652a - Application for striking off 25 November 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 09 May 2003
363a - Annual Return 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2002
AA - Annual Accounts 29 June 2002
395 - Particulars of a mortgage or charge 17 April 2002
363s - Annual Return 21 December 2001
395 - Particulars of a mortgage or charge 13 September 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 01 November 1999
RESOLUTIONS - N/A 11 December 1998
RESOLUTIONS - N/A 11 December 1998
RESOLUTIONS - N/A 11 December 1998
363a - Annual Return 11 December 1998
AA - Annual Accounts 07 September 1998
395 - Particulars of a mortgage or charge 02 July 1998
395 - Particulars of a mortgage or charge 04 April 1998
395 - Particulars of a mortgage or charge 26 March 1998
363a - Annual Return 04 February 1998
288c - Notice of change of directors or secretaries or in their particulars 04 February 1998
288c - Notice of change of directors or secretaries or in their particulars 04 February 1998
287 - Change in situation or address of Registered Office 26 October 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 22 November 1995
287 - Change in situation or address of Registered Office 11 October 1995
363s - Annual Return 07 April 1995
287 - Change in situation or address of Registered Office 31 October 1994
AA - Annual Accounts 26 September 1994
363b - Annual Return 06 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1993
288 - N/A 23 March 1993
287 - Change in situation or address of Registered Office 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
NEWINC - New incorporation documents 21 December 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2002 Fully Satisfied

N/A

Guarantee & debenture 03 September 2001 Outstanding

N/A

Legal charge 24 June 1998 Outstanding

N/A

Legal charge 27 March 1998 Fully Satisfied

N/A

Debenture 19 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.