Fenton
Stoke-On-Trent
Staffordshire
ST4 4NX
Director Name | Mr Timothy Sydney William Glenn |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Secretary Name | Mr Jan Petrus Franciscus Van Hooijdonk |
---|---|
Status | Closed |
Appointed | 30 June 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | 12 Upper Belgrave Street London SW1X 8BA |
Director Name | Mr Stephen John Pickworth |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 January 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Station Yard Mealsgate Wigton Cumbria CA7 1JP |
Director Name | William Price |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 January 2016) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tewkesbury Close Woolton Liverpool Merseyside L25 9RY |
Secretary Name | Stephen John Pickworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(3 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 January 2016) |
Role | Engineer |
Correspondence Address | Unit 1 Station Yard Mealsgate Wigton Cumbria CA7 1JP |
Director Name | Dr Howard David Winbow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boving Works Napier Street Fenton Stoke-On-Trent Staffordshire ST4 4NX |
Secretary Name | Mr Neil Simcock |
---|---|
Status | Resigned |
Appointed | 20 January 2016(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Boving Works Napier Street Fenton Stoke-On-Trent Staffordshire |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | nwdispersions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6447091 |
Telephone region | Unknown |
Registered Address | 12 Upper Belgrave Street London SW1X 8BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Stephen John Pickworth 50.00% Ordinary |
---|---|
1 at £1 | William Price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,392 |
Cash | £16,018 |
Current Liabilities | £109,982 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Application to strike the company off the register (3 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 July 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Jan Petrus Franciscus Van Hooijdonk as a secretary on 30 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Neil Simcock as a secretary on 30 June 2016 (1 page) |
13 July 2016 | Appointment of Mr Jan Petrus Franciscus Van Hooijdonk as a secretary on 30 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Neil Simcock as a secretary on 30 June 2016 (1 page) |
13 July 2016 | Appointment of Mr Timothy Sydney William Glenn as a director on 30 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Timothy Sydney William Glenn as a director on 30 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Howard David Winbow as a director on 30 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Howard David Winbow as a director on 30 June 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 January 2016 | Appointment of Mr Michael Hughes as a director on 20 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Michael Hughes as a director on 20 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Neil Simcock as a secretary on 20 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Neil Simcock as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Registered 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 2016 | Termination of appointment of Stephen John Pickworth as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Stephen John Pickworth as a director on 20 January 2016 (1 page) |
20 January 2016 | Appointment of Dr Howard David Winbow as a director on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of William Price as a director on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Stephen John Pickworth as a director on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Stephen John Pickworth as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Appointment of Dr Howard David Winbow as a director on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of William Price as a director on 20 January 2016 (1 page) |
20 January 2016 | Registered 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 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Director's details changed for Mr Stephen John Pickworth on 1 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Director's details changed for Mr Stephen John Pickworth on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Stephen John Pickworth on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Stephen John Pickworth on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Stephen John Pickworth on 1 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Stephen John Pickworth on 1 December 2011 (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Stephen John Pickworth on 20 December 2009 (2 pages) |
14 December 2010 | Director's details changed for Stephen John Pickworth on 20 December 2009 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 December 2009 | Secretary's details changed for Stephen John Pickworth on 1 November 2009 (1 page) |
15 December 2009 | Secretary's details changed for Stephen John Pickworth on 1 November 2009 (1 page) |
15 December 2009 | Director's details changed for William Price on 1 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for William Price on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for William Price on 1 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Stephen John Pickworth on 1 November 2009 (1 page) |
15 December 2009 | Director's details changed for Stephen John Pickworth on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Stephen John Pickworth on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Stephen John Pickworth on 1 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from northwest dispersions LTD ringtail court burscough industrial estate burscough L40 8LB (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from northwest dispersions LTD ringtail court burscough industrial estate burscough L40 8LB (1 page) |
15 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 January 2005 | Return made up to 14/12/04; full list of members
|
5 January 2005 | Return made up to 14/12/04; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members
|
23 December 2003 | Return made up to 14/12/03; full list of members
|
13 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 December 2002 | Return made up to 14/12/02; full list of members
|
18 December 2002 | Return made up to 14/12/02; full list of members
|
17 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 December 2001 | Return made up to 14/12/01; full list of members
|
6 December 2001 | Return made up to 14/12/01; full list of members
|
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: unit 30 greenhey place skelmersdale lancashire WN8 9SA (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: unit 30 greenhey place skelmersdale lancashire WN8 9SA (1 page) |
27 December 2000 | Return made up to 14/12/00; full list of members
|
27 December 2000 | Return made up to 14/12/00; full list of members
|
16 February 2000 | Company name changed highleigh LTD\certificate issued on 17/02/00 (2 pages) |
16 February 2000 | Company name changed highleigh LTD\certificate issued on 17/02/00 (2 pages) |
7 January 2000 | Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2000 | Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 5 whinslee drive lostock bolton lancashire BL6 4NB (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 5 whinslee drive lostock bolton lancashire BL6 4NB (1 page) |
6 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 January 2000 | Secretary resigned (1 page) |
14 December 1999 | Incorporation (12 pages) |
14 December 1999 | Incorporation (12 pages) |