FIRST NORTH WEST (SCHOOLS) LIMITED

FIRST NORTH WEST (SCHOOLS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFIRST NORTH WEST (SCHOOLS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03010321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRST NORTH WEST (SCHOOLS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FIRST NORTH WEST (SCHOOLS) LIMITED located?

    Registered Office Address
    Wallshaw Street
    Oldham
    OL1 3TR
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST NORTH WEST (SCHOOLS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITIBUS 1995 LIMITEDFeb 24, 1995Feb 24, 1995
    INHOCO 388 LIMITEDJan 16, 1995Jan 16, 1995

    What are the latest accounts for FIRST NORTH WEST (SCHOOLS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for FIRST NORTH WEST (SCHOOLS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 16, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Appointment of Mr Ian Humphreys as a director on Apr 16, 2018

    2 pagesAP01

    Termination of appointment of Philip Howard Medlicott as a director on Apr 13, 2018

    1 pagesTM01

    Confirmation statement made on Jan 16, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2017

    5 pagesAA

    Confirmation statement made on Jan 16, 2017 with updates

    5 pagesCS01

    Appointment of Mr Philip Howard Medlicott as a director on Jan 02, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Mar 26, 2016

    4 pagesAA

    Termination of appointment of Teresa Maria Broxton as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of Robert John Welch as a secretary on Jul 22, 2016

    1 pagesTM02

    Appointment of Mr Michael Hampson as a secretary on Jul 22, 2016

    2 pagesAP03

    Annual return made up to Jan 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 28, 2015

    5 pagesAA

    Annual return made up to Jan 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Paul Lewis as a secretary

    1 pagesTM02

    Appointment of Mr Robert John Welch as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Mar 29, 2014

    5 pagesAA

    Annual return made up to Jan 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 30, 2013

    5 pagesAA

    Annual return made up to Jan 16, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of FIRST NORTH WEST (SCHOOLS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    214671210001
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    United Kingdom
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    United Kingdom
    United KingdomBritish20404660005
    HUMPHREYS, Ian
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish167157350001
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Secretary
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    British15118100001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    148547750001
    BEVAN, Ian
    7 Helmsdale Close
    Holcombe Brook
    BL0 9YR Bury
    Lancashire
    Secretary
    7 Helmsdale Close
    Holcombe Brook
    BL0 9YR Bury
    Lancashire
    British36738500001
    BROWN, Valerie
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    Secretary
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    British55236540001
    BROWN, Valerie
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    Secretary
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    British55236540001
    HOUSTON, Guy Alan
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    Secretary
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    British54321810005
    HOUSTON, Guy Alan
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    Secretary
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    British54321810002
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    161963680001
    TURNER, Robert Edward
    15 Caldwell Close
    Astley
    M29 7FN Manchester
    Secretary
    15 Caldwell Close
    Astley
    M29 7FN Manchester
    British57249520002
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    189034630001
    WILSON, Martin Stuart
    Wallshaw Street
    OL1 3TR Oldham
    Secretary
    Wallshaw Street
    OL1 3TR Oldham
    British59560830002
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    ASHMORE, John David
    Trent House Royce Way
    West Wittering
    PO20 8LN Chichester
    West Sussex
    Director
    Trent House Royce Way
    West Wittering
    PO20 8LN Chichester
    West Sussex
    British77770870002
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Director
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    United KingdomBritish15118100001
    BEVAN, Ian
    7 Helmsdale Close
    Holcombe Brook
    BL0 9YR Bury
    Lancashire
    Director
    7 Helmsdale Close
    Holcombe Brook
    BL0 9YR Bury
    Lancashire
    British36738500001
    BROWN, Valerie
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    Director
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    British55236540001
    BROXTON, Teresa Maria
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    United Kingdom
    Director
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    United Kingdom
    EnglandBritish64374080003
    CAMPBELL, John Andrew
    1 Burnleys Court
    Methley
    LS26 9BP Leeds
    West Yorkshire
    Director
    1 Burnleys Court
    Methley
    LS26 9BP Leeds
    West Yorkshire
    British60286990001
    CHAPMAN, Steve Paul
    6 Conway Close
    Rawcliffe
    YO30 5WF York
    Yorkshire
    Director
    6 Conway Close
    Rawcliffe
    YO30 5WF York
    Yorkshire
    British51131340004
    DAVIES, James Ian
    19 Radnor Close
    Beighton
    S20 2DH Sheffield
    South Yorkshire
    Director
    19 Radnor Close
    Beighton
    S20 2DH Sheffield
    South Yorkshire
    British31504720001
    DICKINSON, Rodney William
    4 Green Meadows
    Marple
    SK6 6QF Stockport
    Cheshire
    Director
    4 Green Meadows
    Marple
    SK6 6QF Stockport
    Cheshire
    British16081370001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    GARD, Russell John
    412 Kings Road
    OL6 9AT Ashton Under Lyne
    Lancashire
    Director
    412 Kings Road
    OL6 9AT Ashton Under Lyne
    Lancashire
    British73600520002
    HOUSTON, Guy Alan
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    Director
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    British54321810005
    JENKINS, Graeme Mckinlay
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish153392670001
    KAYE, David Andrew
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    EnglandBritish62567010004
    LEEDER, David John
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    Director
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    EnglandBritish110562870001
    LISTON, David Alexander
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    ScotlandBritish248654370001
    MEDLICOTT, Philip Howard
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish129614380003
    MITCHELL, Michael James Ross
    23 Earlspark Crescent
    Bieldside
    AB15 9AY Aberdeen
    Director
    23 Earlspark Crescent
    Bieldside
    AB15 9AY Aberdeen
    British52062750001
    NOBLE, Richard John
    5 St Johns Drive
    North Rigton Harrogate
    LS17 0HD Leeds
    North Yorkshire
    Director
    5 St Johns Drive
    North Rigton Harrogate
    LS17 0HD Leeds
    North Yorkshire
    British63116030001
    O'TOOLE, Raymond
    49 Hall Lee Fold
    HD3 3NX Huddersfield
    West Yorkshire
    Director
    49 Hall Lee Fold
    HD3 3NX Huddersfield
    West Yorkshire
    British67261690001

    Who are the persons with significant control of FIRST NORTH WEST (SCHOOLS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    United Kingdom
    Apr 06, 2016
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02862042
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIRST NORTH WEST (SCHOOLS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Nov 30, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a guarantee and debenture dated 31ST march 1994
    Short particulars
    L/H land on the south west side of ward street chadderton t/no.GM524726. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Jun 29, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0