Company NameNorth West Profiles Limited
Company StatusDissolved
Company Number02802174
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years ago)
Dissolution Date29 June 2022 (1 year, 9 months ago)
Previous NameWesternrate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Derek Beech
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(5 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 29 June 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRose Cottage Loddington Lane
Boughton Monchelsea
Maidstone
Kent
ME17 4AD
Director NameMrs Susan Ann Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(22 years, 2 months after company formation)
Appointment Duration7 years (closed 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katherine's Way
London
E1W 1DD
Secretary NameAmarpal Takk
StatusClosed
Appointed20 April 2018(25 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 29 June 2022)
RoleCompany Director
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katherine's Way
London
E1W 1DD
Director NameMr Gregory Bacon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHambleton Fold Farm
Hill Top Lane Mellor
Stockport
SK6 5NG
Secretary NameMrs Caroline Bacon
NationalityBritish
StatusResigned
Appointed07 April 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressHambleton Fold Farm
Hilltop Lane Mellor
Stockport
Cheshire
SK6 5NG
Director NameJack Boyd Herbert
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(11 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 1997)
RoleEngineer
Correspondence Address15 Derwent Close
Denton
Manchester
M34 2FW
Director NameNeil Francis Kearns
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 1999)
RoleCommercial Director
Correspondence AddressSennon
4 High Lowe Avenue
Congleton
Cheshire
CW12 2EP
Director NameBrian Johnston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address35 Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5RD
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed28 November 1997(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameGeorge Stuart Grindley Brown
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2003)
RoleChartered Accountant
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed01 July 2003(10 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressWealdens
Haviker Street
Collier Street Village
Kent
TN12 9RG
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(11 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2011)
RoleSecretary
Country of ResidenceKent
Correspondence AddressWealdens
Haviker Street
Collier Street Village
Kent
TN12 9RG
Director NameMr Anil Kumar Mathur
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(18 years after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Park
Linton
Maidstone
Kent
ME17 4AB
Secretary NameAnil Kumar Mathur
NationalityBritish
StatusResigned
Appointed29 March 2011(18 years after company formation)
Appointment Duration5 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressLinton Park
Linton
Maidstone
Kent
ME17 4AB
Secretary NameJulia Alison Morton
NationalityBritish
StatusResigned
Appointed01 September 2011(18 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLinton Park
Linton
Maidstone
Kent
ME17 4AB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitegucag.co.uk
Email address[email protected]
Telephone01625 876321
Telephone regionMacclesfield

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katherine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1Gu Cutting & Grinding Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2022Final Gazette dissolved following liquidation (1 page)
29 March 2022Return of final meeting in a members' voluntary winding up (11 pages)
18 January 2022Liquidators' statement of receipts and payments to 15 December 2021 (11 pages)
28 January 2021Declaration of solvency (5 pages)
11 January 2021Register inspection address has been changed to Linton Park Linton Nr Maidstone Kent ME17 4AN (2 pages)
11 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
(1 page)
4 January 2021Appointment of a voluntary liquidator (3 pages)
4 January 2021Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to C/O Mazars Llp Tower Bridge House St Katherine's Way London E1W 1DD on 4 January 2021 (2 pages)
23 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
29 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
30 April 2018Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages)
26 April 2018Appointment of Amarpal Takk as a secretary on 20 April 2018 (3 pages)
23 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
16 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
14 July 2015Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages)
14 July 2015Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages)
18 June 2015Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages)
18 June 2015Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages)
18 June 2015Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
13 August 2012Amended accounts made up to 31 December 2011 (3 pages)
13 August 2012Amended accounts made up to 31 December 2011 (3 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
16 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
16 September 2011Termination of appointment of Anil Mathur as a secretary (2 pages)
16 September 2011Termination of appointment of Anil Mathur as a secretary (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 April 2011Appointment of Anil Kumar Mathur as a secretary (3 pages)
14 April 2011Termination of appointment of Michael Conway as a director (2 pages)
14 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
14 April 2011Appointment of Anil Kumar Mathur as a director (3 pages)
14 April 2011Termination of appointment of Michael Conway as a director (2 pages)
14 April 2011Appointment of Anil Kumar Mathur as a director (3 pages)
14 April 2011Appointment of Anil Kumar Mathur as a secretary (3 pages)
14 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 April 2006Return made up to 22/03/06; full list of members (2 pages)
5 April 2006Return made up to 22/03/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 April 2005Return made up to 22/03/05; full list of members (5 pages)
26 April 2005Return made up to 22/03/05; full list of members (5 pages)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (3 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 April 2004Return made up to 22/03/04; full list of members (5 pages)
14 April 2004Return made up to 22/03/04; full list of members (5 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 March 2003Return made up to 22/03/03; full list of members (4 pages)
31 March 2003Return made up to 22/03/03; full list of members (4 pages)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 March 2002Return made up to 22/03/02; no change of members (5 pages)
21 March 2002Return made up to 22/03/02; no change of members (5 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 March 2001Return made up to 22/03/01; full list of members (5 pages)
30 March 2001Return made up to 22/03/01; full list of members (5 pages)
27 March 2000Return made up to 22/03/00; no change of members (6 pages)
27 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 March 2000Return made up to 22/03/00; no change of members (6 pages)
27 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 April 1999Return made up to 22/03/99; no change of members (8 pages)
23 April 1999Return made up to 22/03/99; no change of members (8 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (3 pages)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (3 pages)
16 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
13 October 1998Accounts made up to 31 December 1997 (11 pages)
13 October 1998Accounts made up to 31 December 1997 (11 pages)
7 May 1998Return made up to 22/03/98; full list of members (5 pages)
7 May 1998Return made up to 22/03/98; full list of members (5 pages)
29 December 1997Auditor's resignation (1 page)
29 December 1997Auditor's resignation (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Auditor's resignation (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Auditor's resignation (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Registered office changed on 05/12/97 from: thornley street hyde cheshire SK14 1JY (1 page)
5 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 December 1997Registered office changed on 05/12/97 from: thornley street hyde cheshire SK14 1JY (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1997Return made up to 22/03/97; full list of members (6 pages)
2 July 1997Return made up to 22/03/97; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 May 1996Return made up to 22/03/96; no change of members (4 pages)
15 May 1996Return made up to 22/03/96; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 May 1995Director's particulars changed (2 pages)
31 May 1995Director's particulars changed (2 pages)
19 May 1995Return made up to 22/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1995Return made up to 22/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1995Secretary's particulars changed (2 pages)
19 May 1995Secretary's particulars changed (2 pages)
19 April 1993Memorandum and Articles of Association (9 pages)