UKBizDB.co.uk

NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as North West Commercial Developments Limited. The company was founded 27 years ago and was given the registration number 03364367. The firm's registered office is in BLACKBURN. You can find them at Unit 6 Cunliffe Road, Whitebirk Industrial Est, Blackburn, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED
Company Number:03364367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1997
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 6 Cunliffe Road, Whitebirk Industrial Est, Blackburn, BB1 5SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clayton Hall Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE

Secretary01 May 1997Active
Dinckley Grange Barn, Ribchester Road Dinckley, Blackburn, BB6 8AH

Director01 May 1997Active
Moorside, York Lane Langho, Blackburn, BB6 8DP

Director01 May 1997Active
Copster Farm Further Lane, Mellor, Blackburn, BB2 7QB

Director01 May 1997Active
Clayton Hall Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE

Director01 May 1997Active
Greyfriars, Somerset Avenue, Wilpshire, Blackburn, BB1 9JD

Director01 May 1997Active
3, Chapel Close, Brockhall Village, Blackburn, England, BB6 8WO

Director01 May 1997Active
Dewhurst House Farm, Blackburn Road Dutton, Ribchester, PR3 3QZ

Director01 May 1997Active
Dewhurst House Farm, Blackburn Road Dutton, Ribchester, PR3 3QZ

Director01 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 May 1997Active

People with Significant Control

Mr George Lamb
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Gazette

Gazette dissolved liquidation.

Download
2023-02-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-16Resolution

Resolution.

Download
2022-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-07Resolution

Resolution.

Download
2020-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-30Accounts

Accounts with accounts type total exemption small.

Download
2013-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.