BUSINESS CONSULTANCY NETWORK (NORTH-WEST) LIMITED

11a Warburton Drive 11a Warburton Drive, Altrincham, WA15 0SL, England
StatusDISSOLVED
Company No.04933188
Category
Incorporated15 Oct 2003
Age20 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years5 months, 19 days

SUMMARY

BUSINESS CONSULTANCY NETWORK (NORTH-WEST) LIMITED is an dissolved with number 04933188. It was incorporated 20 years, 8 months, 20 days ago, on 15 October 2003 and it was dissolved 5 months, 19 days ago, on 16 January 2024. The company address is 11a Warburton Drive 11a Warburton Drive, Altrincham, WA15 0SL, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 25 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-10-25

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Jonathan Wright

Termination date: 2021-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mister David Andrew Cotton

Appointment date: 2021-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Doctor Caroline Susan Cordery

Appointment date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: 31 Barracks Lane Macclesfield SK10 1QJ England

New address: 11a Warburton Drive Hale Barns Altrincham WA15 0SL

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Slater

Termination date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Caroline Susan Cordery

Appointment date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alan Slater

Appointment date: 2019-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Crook

Termination date: 2019-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ralph Thompson

Appointment date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Katrine Lidster

Termination date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-20

Old address: 31 Barracks Lane Macclesfield Cheshire United Kingdom

New address: 31 Barracks Lane Macclesfield SK10 1QJ

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-13

Officer name: Mrs Katrine Lidster

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Change date: 2016-05-23

Old address: 4 Greenfield Way Cuddington Northwich Cheshire CW8 2YH

New address: 31 Barracks Lane Macclesfield Cheshire

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Jonathan Wright

Appointment date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Keith Smith

Termination date: 2016-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Smith

Termination date: 2016-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Wright

Appointment date: 2016-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Crook

Appointment date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Mettam

Termination date: 2016-03-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ian Keith Smith

Appointment date: 2015-03-13

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-14

Officer name: Ms Katrine Lidster

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katrine Lidster

Appointment date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Pearson

Termination date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Willams

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Andrew Mclean Webster

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Antony Ross

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoine Gerard Schlijper

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Antony Ross

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Pearson

Appointment date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lever

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lever

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bell

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Lever

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-15

Old address: 9 the Coppice Cuddington Northwich Cheshire CW8 2XF

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Willams

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Mettam

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antoine Gerard Schlijper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/09/09

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patrick hoverstadt

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james howell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/09/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed christopher harry allen bell

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen bradburn

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/09/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/09/06

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/09/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CATCHPOLE PROPERTY GROUP LTD

86 NEW WAVERLEY ROAD,NOAK BRIDGE,SS15 4BJ

Number:11845362
Status:ACTIVE
Category:Private Limited Company

DC SOLUTIONS EUROPE LIMITED

59 COMMONFIELD ROAD,BANSTEAD,SM7 2JY

Number:07851360
Status:ACTIVE
Category:Private Limited Company

DELTA CAPITAL ADVISORS GROUP LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11537859
Status:ACTIVE
Category:Private Limited Company

MASSTOCK ARABLE (UK) LIMITED

ANDOVERSFORD,GLOUCESTERSHIRE,GL54 4LZ

Number:02387531
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN INNOVATION TRUST

3 RUSHY CLOSE,DROITWICH,WR9 8TA

Number:09363914
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OMD BRICKLAYING LIMITED

50 TRASSEY ROAD,NEWCASTLE,BT33 0QB

Number:NI646541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source