About

Registered Number: 00450374
Date of Incorporation: 03/03/1948 (76 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: ROTARY NORTH WEST LIMITED, Phoenix House Lakeside Drive, Centre Park, Warrington, Cheshire, WA1 1RX

 

Based in Warrington, Rotary North West Ltd was established in 1948, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMHALL, Mark 16 June 2008 13 February 2012 1
BRAMHALL, Mark 01 March 2006 31 March 2008 1
BRASH, Douglas Robert 01 March 2007 31 March 2008 1
FEELY, David Stuart 27 October 2009 13 February 2012 1
LENNIE, John Douglas Cooper 01 April 2004 27 June 2005 1
Secretary Name Appointed Resigned Total Appointments
RAJAKUMAR, Inbaraj 27 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 10 September 2019
CS01 - N/A 07 October 2018
AA - Annual Accounts 02 October 2018
PSC07 - N/A 26 November 2017
PSC02 - N/A 26 November 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 01 September 2016
TM01 - Termination of appointment of director 26 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 06 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 04 September 2014
MR04 - N/A 01 April 2014
AP01 - Appointment of director 13 February 2014
AUD - Auditor's letter of resignation 27 November 2013
MISC - Miscellaneous document 25 November 2013
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AA - Annual Accounts 26 March 2013
AA - Annual Accounts 25 March 2013
MISC - Miscellaneous document 01 February 2013
AP03 - Appointment of secretary 01 October 2012
AR01 - Annual Return 26 September 2012
AA01 - Change of accounting reference date 26 September 2012
TM02 - Termination of appointment of secretary 29 May 2012
TM01 - Termination of appointment of director 03 May 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 11 April 2012
TM01 - Termination of appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
TM01 - Termination of appointment of director 15 November 2011
AP01 - Appointment of director 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
TM02 - Termination of appointment of secretary 31 October 2011
TM01 - Termination of appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 05 August 2011
AP01 - Appointment of director 14 July 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AD01 - Change of registered office address 29 March 2011
AR01 - Annual Return 09 February 2011
CH03 - Change of particulars for secretary 20 January 2011
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 17 January 2010
CH01 - Change of particulars for director 06 January 2010
AP01 - Appointment of director 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
RESOLUTIONS - N/A 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
395 - Particulars of a mortgage or charge 12 May 2008
AA - Annual Accounts 30 April 2008
RESOLUTIONS - N/A 14 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2008
225 - Change of Accounting Reference Date 09 April 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 18 July 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
363s - Annual Return 11 March 2007
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 24 February 2006
288b - Notice of resignation of directors or secretaries 26 July 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 09 March 2005
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
AA - Annual Accounts 20 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
AUD - Auditor's letter of resignation 12 May 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 30 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
363s - Annual Return 09 March 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
AA - Annual Accounts 12 May 1999
AUD - Auditor's letter of resignation 16 February 1999
363s - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 14 April 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 19 April 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 18 March 1994
363s - Annual Return 21 February 1994
288 - N/A 31 August 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 18 June 1991
287 - Change in situation or address of Registered Office 07 March 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 23 March 1990
288 - N/A 20 February 1990
AA - Annual Accounts 03 August 1989
363 - Annual Return 25 May 1989
CERTNM - Change of name certificate 08 May 1989
CERTNM - Change of name certificate 08 May 1989
AA - Annual Accounts 12 August 1988
363 - Annual Return 28 June 1988
288 - N/A 25 April 1988
288 - N/A 06 November 1987
363 - Annual Return 06 November 1987
AA - Annual Accounts 12 May 1987
288 - N/A 24 January 1987
MEM/ARTS - N/A 05 December 1986
288 - N/A 16 July 1986
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986
MISC - Miscellaneous document 03 March 1948

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.