Company NameNorth West Wholesale News Limited
Company StatusDissolved
Company Number04185903
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(5 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 11 December 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr David Alistair Turnbull
StatusClosed
Appointed12 March 2012(10 years, 11 months after company formation)
Appointment Duration9 months (closed 11 December 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameAlan Pemberton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleWholesale Newsagent  & Booksell
Country of ResidenceUnited Kingdom
Correspondence Address7 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LE
Director NameMr Alan John Sidebotham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleWholesale Newsagent & Booksell
Correspondence Address4 Brocklebank Road
Southport
Merseyside
PR9 9LP
Director NameMr Peter Sidebotham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleWholesale Newsagent & Booksell
Correspondence Address24 Cambridge Road
Southport
Merseyside
PR9 9NG
Secretary NameAlan Pemberton
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleWholesale Newsagent  & Booksell
Country of ResidenceUnited Kingdom
Correspondence Address7 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LE
Director NameStephen George Pemberton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 26 May 2006)
RoleWholesale Newsagent & Booksell
Correspondence Address177 Preston Road
Grimsargh
Preston
Lancashire
PR2 5JP
Director NameThomas Boyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2006(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address26 Dreghorn Loan
Edinburgh
EH13 0DE
Scotland
Director NameEllis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressBallhill House And Kennels
Panmure Estate
Carnoustie
Angus
DD7 6LW
Scotland
Secretary NameGeorge Kirkwood
NationalityBritish
StatusResigned
Appointed26 May 2006(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameGeorge Kirkwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(8 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameAndrew Tweedie
StatusResigned
Appointed02 July 2010(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameCraig Ashall
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 10,000
(4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 10,000
(4 pages)
13 March 2012Termination of appointment of Craig Ashall as a secretary on 12 March 2012 (1 page)
13 March 2012Termination of appointment of Craig Ashall as a secretary (1 page)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary on 12 March 2012 (1 page)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary (1 page)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 31/08/2010
(27 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 31/08/2010
(27 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
6 July 2010Appointment of Company Secretary Andrew Tweedie as a secretary (1 page)
6 July 2010Appointment of Company Secretary Andrew Tweedie as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
5 July 2010Termination of appointment of George Kirkwood as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a secretary (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for George Kirkwood on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for George Kirkwood on 10 November 2009 (1 page)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
31 July 2009Appointment Terminated Director thomas boyle (1 page)
31 July 2009Appointment terminated director thomas boyle (1 page)
27 July 2009Director appointed george kirkwood (1 page)
27 July 2009Director appointed george kirkwood (1 page)
24 July 2009Appointment terminated director ellis watson (1 page)
24 July 2009Appointment Terminated Director ellis watson (1 page)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
4 June 2009Accounts made up to 31 December 2008 (10 pages)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
18 March 2009Return made up to 23/03/08; full list of members (4 pages)
18 March 2009Return made up to 23/03/08; full list of members (4 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of register of members (1 page)
27 May 2008Full accounts made up to 29 December 2007 (15 pages)
27 May 2008Full accounts made up to 29 December 2007 (15 pages)
31 October 2007Full accounts made up to 30 December 2006 (18 pages)
31 October 2007Full accounts made up to 30 December 2006 (18 pages)
5 September 2007Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page)
5 September 2007Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page)
8 August 2007Auditor's resignation (1 page)
8 August 2007Auditor's resignation (1 page)
5 June 2007Accounts for a medium company made up to 30 April 2006 (21 pages)
5 June 2007Accounts for a medium company made up to 30 April 2006 (21 pages)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
29 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
29 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: c/o north west news croft street preston PR1 8SU (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (4 pages)
13 June 2006Registered office changed on 13/06/06 from: c/o north west news croft street preston PR1 8SU (1 page)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (4 pages)
13 June 2006New director appointed (3 pages)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
12 June 2006Accounts for a medium company made up to 30 April 2005 (21 pages)
12 June 2006Accounts for a medium company made up to 30 April 2005 (21 pages)
2 June 2006Return made up to 23/03/06; full list of members (7 pages)
2 June 2006Return made up to 23/03/06; full list of members (7 pages)
22 March 2006Auditor's resignation (1 page)
22 March 2006Auditor's resignation (1 page)
24 May 2005Return made up to 23/03/05; full list of members (7 pages)
24 May 2005Return made up to 23/03/05; full list of members (7 pages)
11 January 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
11 January 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
23 March 2004Return made up to 23/03/04; full list of members (7 pages)
23 March 2004Return made up to 23/03/04; full list of members (7 pages)
28 November 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
28 November 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
12 April 2003Return made up to 23/03/03; full list of members (7 pages)
12 April 2003Return made up to 23/03/03; full list of members (7 pages)
4 October 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
4 October 2002Accounts for a medium company made up to 30 April 2002 (17 pages)
1 May 2002Return made up to 23/03/02; full list of members (7 pages)
1 May 2002Return made up to 23/03/02; full list of members (7 pages)
11 January 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
11 January 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Ad 30/04/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 May 2001Ad 30/04/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 May 2001Director resigned (1 page)
1 May 2001Particulars of mortgage/charge (4 pages)
1 May 2001Particulars of mortgage/charge (4 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
23 March 2001Incorporation (20 pages)
23 March 2001Incorporation (20 pages)