Company NameNorth West Fm Limited
Company StatusDissolved
Company Number03381749
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameFormatpage Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address12 Coleford Road
Wandsworth
London
SW18 1AD
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 02 July 2002)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed07 February 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 02 July 2002)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 23 October 2000)
RoleCompany Director
Correspondence AddressTower House Woodlands Grove
Grimsargh
Preston
Lancashire
PR2 5LB
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed11 June 1997(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMr Peter Salt
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(1 week after company formation)
Appointment Duration10 months, 1 week (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Regent Close
Birkdale
Southport
Merseyside
PR8 2EJ
Director NameJohn Swinburne Bateston
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2000)
RoleCompany Director
Correspondence AddressClayton Croft Wibchester Road
Clayton-Le-Dale
Blackburn
Lancashire
BB1 9EE
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(3 months after company formation)
Appointment Duration3 years (resigned 04 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carrwood
Hale Barns
Cheshire
WA15 0ED
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 2000)
RoleCompany Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed25 July 2000(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address18 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Application for striking-off (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 June 2001Return made up to 05/06/01; full list of members (5 pages)
27 June 2001Director's particulars changed (1 page)
20 April 2001New director appointed (5 pages)
20 April 2001Director resigned (1 page)
11 April 2001Director's particulars changed (1 page)
14 February 2001New secretary appointed (3 pages)
14 February 2001Secretary resigned (1 page)
13 February 2001Location of register of members (1 page)
14 November 2000New director appointed (4 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (3 pages)
31 October 2000Director resigned (1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 July 2000Return made up to 05/06/00; full list of members (7 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: orrell lodge orrell road wigan lancashire WN5 8HJ (1 page)
28 May 1999Return made up to 05/06/99; no change of members (6 pages)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(45 pages)
5 March 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 25/02/98
(2 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997New director appointed (3 pages)
20 August 1997New director appointed (9 pages)
21 July 1997New director appointed (3 pages)
8 July 1997New director appointed (2 pages)
29 June 1997Memorandum and Articles of Association (9 pages)
23 June 1997Director resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: 12 york place leeds LS1 2DS (1 page)
23 June 1997New director appointed (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Company name changed formatpage LIMITED\certificate issued on 24/06/97 (2 pages)
23 June 1997New secretary appointed;new director appointed (1 page)
5 June 1997Incorporation (15 pages)