Company NameNorthwest Dispersions Limited
Company StatusDissolved
Company Number03894285
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameHighleigh Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Gary Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoving Works Napier Street
Fenton
Stoke-On-Trent
Staffordshire
ST4 4NX
Director NameMr Timothy Sydney William Glenn
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameMr Jan Petrus Franciscus Van Hooijdonk
StatusClosed
Appointed30 June 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 26 September 2017)
RoleCompany Director
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Stephen John Pickworth
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(3 days after company formation)
Appointment Duration16 years, 1 month (resigned 20 January 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Station Yard
Mealsgate
Wigton
Cumbria
CA7 1JP
Director NameWilliam Price
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(3 days after company formation)
Appointment Duration16 years, 1 month (resigned 20 January 2016)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tewkesbury Close
Woolton
Liverpool
Merseyside
L25 9RY
Secretary NameStephen John Pickworth
NationalityBritish
StatusResigned
Appointed17 December 1999(3 days after company formation)
Appointment Duration16 years, 1 month (resigned 20 January 2016)
RoleEngineer
Correspondence AddressUnit 1 Station Yard
Mealsgate
Wigton
Cumbria
CA7 1JP
Director NameDr Howard David Winbow
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(16 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoving Works Napier Street
Fenton
Stoke-On-Trent
Staffordshire
ST4 4NX
Secretary NameMr Neil Simcock
StatusResigned
Appointed20 January 2016(16 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressBoving Works Napier Street
Fenton
Stoke-On-Trent
Staffordshire
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitenwdispersions.co.uk
Email address[email protected]
Telephone0845 6447091
Telephone regionUnknown

Location

Registered Address12 Upper Belgrave Street
London
SW1X 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Stephen John Pickworth
50.00%
Ordinary
1 at £1William Price
50.00%
Ordinary

Financials

Year2014
Net Worth£84,392
Cash£16,018
Current Liabilities£109,982

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
30 June 2017Application to strike the company off the register (3 pages)
11 February 2017Resolutions
  • RES13 ‐ Re dividends and agreements 01/01/2017
(3 pages)
11 February 2017Resolutions
  • RES13 ‐ Re dividends and agreements 01/01/2017
(3 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 July 2016Registered office address changed from Napier Street Napier Street Fenton Stoke-on-Trent ST4 4NX England to 12 Upper Belgrave Street London SW1X 8BA on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Napier Street Napier Street Fenton Stoke-on-Trent ST4 4NX England to 12 Upper Belgrave Street London SW1X 8BA on 14 July 2016 (1 page)
13 July 2016Appointment of Mr Jan Petrus Franciscus Van Hooijdonk as a secretary on 30 June 2016 (2 pages)
13 July 2016Termination of appointment of Neil Simcock as a secretary on 30 June 2016 (1 page)
13 July 2016Appointment of Mr Jan Petrus Franciscus Van Hooijdonk as a secretary on 30 June 2016 (2 pages)
13 July 2016Termination of appointment of Neil Simcock as a secretary on 30 June 2016 (1 page)
13 July 2016Appointment of Mr Timothy Sydney William Glenn as a director on 30 June 2016 (2 pages)
13 July 2016Appointment of Mr Timothy Sydney William Glenn as a director on 30 June 2016 (2 pages)
13 July 2016Termination of appointment of Howard David Winbow as a director on 30 June 2016 (1 page)
13 July 2016Termination of appointment of Howard David Winbow as a director on 30 June 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 January 2016Appointment of Mr Michael Hughes as a director on 20 January 2016 (2 pages)
21 January 2016Appointment of Mr Michael Hughes as a director on 20 January 2016 (2 pages)
21 January 2016Appointment of Mr Neil Simcock as a secretary on 20 January 2016 (2 pages)
21 January 2016Appointment of Mr Neil Simcock as a secretary on 20 January 2016 (2 pages)
20 January 2016Registered office address changed from Unit 1 Station Yard Mealsgate Wigton Cumbria CA7 1JP to Napier Street Napier Street Fenton Stoke-on-Trent ST4 4NX on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Stephen John Pickworth as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Stephen John Pickworth as a director on 20 January 2016 (1 page)
20 January 2016Appointment of Dr Howard David Winbow as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of William Price as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Stephen John Pickworth as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Stephen John Pickworth as a secretary on 20 January 2016 (1 page)
20 January 2016Appointment of Dr Howard David Winbow as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of William Price as a director on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Unit 1 Station Yard Mealsgate Wigton Cumbria CA7 1JP to Napier Street Napier Street Fenton Stoke-on-Trent ST4 4NX on 20 January 2016 (1 page)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Mr Stephen John Pickworth on 1 December 2011 (2 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Mr Stephen John Pickworth on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Stephen John Pickworth on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Stephen John Pickworth on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Stephen John Pickworth on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Stephen John Pickworth on 1 December 2011 (2 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for Stephen John Pickworth on 20 December 2009 (2 pages)
14 December 2010Director's details changed for Stephen John Pickworth on 20 December 2009 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 December 2009Secretary's details changed for Stephen John Pickworth on 1 November 2009 (1 page)
15 December 2009Secretary's details changed for Stephen John Pickworth on 1 November 2009 (1 page)
15 December 2009Director's details changed for William Price on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for William Price on 1 November 2009 (2 pages)
15 December 2009Director's details changed for William Price on 1 November 2009 (2 pages)
15 December 2009Secretary's details changed for Stephen John Pickworth on 1 November 2009 (1 page)
15 December 2009Director's details changed for Stephen John Pickworth on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Stephen John Pickworth on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Stephen John Pickworth on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Registered office changed on 27/04/2009 from northwest dispersions LTD ringtail court burscough industrial estate burscough L40 8LB (1 page)
27 April 2009Registered office changed on 27/04/2009 from northwest dispersions LTD ringtail court burscough industrial estate burscough L40 8LB (1 page)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 January 2007Return made up to 14/12/06; full list of members (7 pages)
6 January 2007Return made up to 14/12/06; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 January 2006Return made up to 14/12/05; full list of members (7 pages)
3 January 2006Return made up to 14/12/05; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2005Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(7 pages)
5 January 2005Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(7 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 December 2001Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/12/01
(6 pages)
6 December 2001Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/12/01
(6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 April 2001Registered office changed on 10/04/01 from: unit 30 greenhey place skelmersdale lancashire WN8 9SA (1 page)
10 April 2001Registered office changed on 10/04/01 from: unit 30 greenhey place skelmersdale lancashire WN8 9SA (1 page)
27 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Company name changed highleigh LTD\certificate issued on 17/02/00 (2 pages)
16 February 2000Company name changed highleigh LTD\certificate issued on 17/02/00 (2 pages)
7 January 2000Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2000Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2000Registered office changed on 06/01/00 from: 5 whinslee drive lostock bolton lancashire BL6 4NB (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 5 whinslee drive lostock bolton lancashire BL6 4NB (1 page)
6 January 2000New secretary appointed;new director appointed (2 pages)
6 January 2000New secretary appointed;new director appointed (2 pages)
6 January 2000Registered office changed on 06/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 January 2000Secretary resigned (1 page)
14 December 1999Incorporation (12 pages)
14 December 1999Incorporation (12 pages)