Company NameNorth West Civil Engineering Ltd
Company StatusDissolved
Company Number06158150
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSeamus Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2007(1 week after company formation)
Appointment Duration5 years, 7 months (closed 23 October 2012)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address22a St Pauls Avenue
London
NW2 5SX
Secretary NameSeamus Grant
NationalityIrish
StatusClosed
Appointed21 March 2007(1 week after company formation)
Appointment Duration5 years, 7 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St Pauls Avenue
London
NW2 5SX
Director NameMichael Nealon
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2007(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleConstruction
Correspondence Address13 Homestead Park
London
NW2 6JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address22a St Pauls Avenue
London
NW2 5SX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
(4 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
(4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 14/03/09; full list of members (3 pages)
17 April 2009Return made up to 14/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2008Return made up to 14/03/08; full list of members (4 pages)
21 July 2008Return made up to 14/03/08; full list of members (4 pages)
18 July 2008Appointment terminated director michael nealon (1 page)
18 July 2008Appointment Terminated Director michael nealon (1 page)
13 June 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Incorporation (9 pages)
14 March 2007Incorporation (9 pages)
14 March 2007Secretary resigned (1 page)