Company NameNorthway Holdings Limited
DirectorsFrank Canovas and Barry Stuart Harrison
Company StatusDissolved
Company Number01673440
CategoryPrivate Limited Company
Incorporation Date22 October 1982(41 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Frank Canovas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(9 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Lawrence Drive
Eastcote
Pinner
Middlesex
HA5 2RL
Director NameMr Barry Stuart Harrison
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(9 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressTanglewood Nugents Park
Pinner
Middlesex
HA5 4RA
Secretary NameMrs June Harrison
NationalityBritish
StatusCurrent
Appointed31 March 1992(9 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressTanglewood Nugents Park
Pinner
Middlesex
HA5 4RA
Director NameMr Reg Hurn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address11 St Edmunds Drive
Stanmore
Middlesex
HA7 2AT
Director NameBrian Beart
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address23 Tretawn Gardens
London
NW7 4NP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 May 2001Dissolved (1 page)
8 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2000Liquidators statement of receipts and payments (3 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
11 April 1997Appointment of a voluntary liquidator (1 page)
11 April 1997Statement of affairs (7 pages)
11 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1997Registered office changed on 11/03/97 from: north end road wembley park wembley middlesex HA9 0AD (1 page)
6 August 1996Return made up to 31/03/96; no change of members (4 pages)
11 March 1996Director resigned (2 pages)
21 March 1995Return made up to 31/03/95; full list of members (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)