Dissolved 2017-08-15
Company Information for NORTH WEST COMPRESSED AIR CO LIMITED
MIDDLEBROOK BUSINESS PARK, BOLTON, BL6,
|
Company Registration Number
02902956
Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | |
---|---|
NORTH WEST COMPRESSED AIR CO LIMITED | |
Legal Registered Office | |
MIDDLEBROOK BUSINESS PARK BOLTON | |
Company Number | 02902956 | |
---|---|---|
Date formed | 1994-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-21 05:28:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MIHAELA CRISTEA |
||
STEPHEN VERNON TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN CAMERON SMITH |
Director | ||
PHILLIP STEEL BLINKHORN |
Director | ||
TERENCE MICHAEL MCGUIRE |
Director | ||
ANN MARIE WALKDEN |
Company Secretary | ||
TREVOR DENT |
Company Secretary | ||
TREVOR DENT |
Director | ||
ADRIAN ROGER MELLING |
Company Secretary | ||
RICHARD FREDERICK BRADSHAW |
Director | ||
ADRIAN ROGER MELLING |
Director | ||
PAUL ANDREW WOODS |
Director | ||
DAVID PEACOCK |
Director | ||
BRIAN HARRISON |
Director | ||
COBBETTS (SECRETARIAL) LIMITED |
Nominated Secretary | ||
COBBETTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLF ACADEMIES LIMITED | Director | 2017-10-31 | CURRENT | 1998-08-27 | Active | |
FRIGOBLOCK UK LIMITED | Director | 2017-03-28 | CURRENT | 1993-04-21 | Liquidation | |
INGERSOLL-RAND COMPANY LIMITED | Director | 2011-12-09 | CURRENT | 1921-08-24 | Active | |
INGERSOLL - RAND HOLDINGS LIMITED | Director | 2011-12-09 | CURRENT | 1970-05-27 | Active | |
BEST MATIC INTERNATIONAL LIMITED | Director | 2011-10-21 | CURRENT | 1985-06-03 | Active | |
AIRTEC LIMITED | Director | 2011-10-21 | CURRENT | 1991-03-04 | Active - Proposal to Strike off | |
TRANE TECHNOLOGIES SALES COMPANY, LLC | Director | 2011-10-21 | CURRENT | 1982-01-01 | Active | |
INGERSOLL-RAND SERVICES LIMITED | Director | 2011-10-21 | CURRENT | 1971-09-29 | Active | |
TRANE UK LIMITED | Director | 2011-10-21 | CURRENT | 1996-11-07 | Active | |
ARENAS HEALTHCARE SERVICES LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 18/06/14 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 25/06/14 STATEMENT OF CAPITAL GBP 1 | |
RES13 | CANCEL CAP REDEMPTION RESEREVE 18/06/2014 | |
RES06 | REDUCE ISSUED CAPITAL 18/06/2014 | |
AR01 | 28/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH | |
AP01 | DIRECTOR APPOINTED MR. STEPHEN VERONON TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BLINKHORN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM HINDLEY GREEN SWAN LANE HINDLEY GREEN WIGAN LANCASHIRE WN2 4EZ ENGLAND | |
AP01 | DIRECTOR APPOINTED MR. ALAN CAMERON SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MCGUIRE | |
AR01 | 28/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM GREENBANK HOUSE SWAN LANE HINDLEY GREEN WIGAN LANCASHIRE WN2 4AR | |
AP03 | SECRETARY APPOINTED MS MIHAELA CRISTEA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN WALKDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY TREVOR DENT | |
288b | APPOINTMENT TERMINATED DIRECTOR TREVOR DENT | |
288a | SECRETARY APPOINTED MS ANN MARIE WALKDEN | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/08/2008 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED TERENCE MICHAEL MCGUIRE | |
288a | DIRECTOR APPOINTED PHILLIP STEEL BLINKHORN | |
288a | DIRECTOR AND SECRETARY APPOINTED TREVOR DENT | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM UNIT 361 LEACH PLACE WALTON SUMMIT CENTRE, BAMBER BRIDGE, PRESTON LANCASHIRE PR5 8AS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BRADSHAW | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADRIAN MELLING | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL WOODS | |
RES01 | ADOPT ARTICLES 02/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
169 | £ IC 100000/63000 16/02/05 £ SR 37000@1=37000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Supplies & Services |
Wirral Borough Council | |
|
General equipment, tools and materials |
Bolton Council | |
|
Operational Equipment Maint |
Bolton Council | |
|
Operational Equipment Maint |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84195000 | Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |