Company NameNorth West Merchandising Limited
Company StatusDissolved
Company Number04077874
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Robert Evans
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2019(19 years, 2 months after company formation)
Appointment Duration10 months, 1 week (closed 06 October 2020)
RoleLawyer
Country of ResidenceNetherlands
Correspondence AddressC/O Nike (Uk) Limited Camberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director NameMr Aldo Dante Valverde Liceti
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed01 December 2019(19 years, 2 months after company formation)
Appointment Duration10 months, 1 week (closed 06 October 2020)
RoleFinance Manager
Country of ResidenceNetherlands
Correspondence AddressC/O Nike (Uk) Limited Camberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director NameStephen Allen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleLegal Suport Manager
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Secretary NameAsha Morjaria
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address118 Merrion Avenue
Stanmore
Middlesex
HA7 4RX
Director NameRobert James Tucker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 12 months (resigned 25 September 2006)
RoleCompany Director
Correspondence AddressRedgate Head
Wolsingham
County Durham
DL13 3HJ
Secretary NameRoger James Blight
NationalityBritish
StatusResigned
Appointed28 September 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2002)
RoleCompany Director
Correspondence Address1 Yeavering Close
Newcastle Upon Tyne
Tyne & Wear
NE3 4YU
Secretary NameJulian Keith Harris
NationalityBritish
StatusResigned
Appointed13 August 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2005)
RoleLawyer
Correspondence Address10 Thorn Grove Mews
Sale
Manchester
Cheshire
M33 3AA
Director NameRon Gourlay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kirkcroft Brae
The Meadows Liff Village
Dundee Angus
DD2 5RT
Scotland
Director NameIan Thorman Todd
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 2006)
RoleSports Marketing
Correspondence Address115 Castelnau
London
SW13 9EL
Director NamePeter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 08 September 2003)
RoleCompany Director
Correspondence Address24 Northumberland Place
London
W2 5BS
Director NameDavid Alan Gill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 year, 11 months after company formation)
Appointment Duration11 years (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Ltd
Sir Matt Busby Way Old Trafford
Manchester
M16 0RA
Director NameDavid John Daly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 2006)
RoleManaging Director
Correspondence Address7 Noon Sun Farm
Noahs Ark Lane
Mobberley
Cheshire
WA16 7AU
Director NameAndy Anson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressManchester United Plc
Sir Matt Busby Way, Old Trafford
Manchester
M16 0RA
Secretary NameRichard James Millington
NationalityBritish
StatusResigned
Appointed10 January 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 2010)
RoleLegal Manager
Correspondence Address90 Stamford Park Road
Hale
Altrincham
Cheshire
WA15 9ER
Director NameMr James Allaker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2010)
RoleGm
Country of ResidenceEngland
Correspondence AddressThe Mill House
Low Waskerley, Shotley Bridge
Consett
County Durham
DH8 9JZ
Director NameMr Jonathan Banks
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2006(6 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 263
Sir Matt Busby Way
Old Trafford
Manchester
M16 0WD
Director NameDavid Frederick Tucker
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 2010)
RoleGeneral Manager
Correspondence Address24 Ossington Street
London
W2 4LY
Director NameMr Michael James Bolingbroke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Limited
Sir Matt Busby Way, Old Trafford
Manchester
M16 0RA
Director NameMr Richard Neil Arnold
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester United Limited Sir Matt Busby Way
Old Trafford
Manchester
M16 0RA
Director NameMr Brian Connell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 263
Sir Matt Busby Way
Old Trafford
Manchester
M16 0WD
Director NameMr Edward Woodward
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 263
Sir Matt Busby Way
Old Trafford
Manchester
M16 0WD
Secretary NameMr Ross Paul Hegarty
StatusResigned
Appointed06 September 2010(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressC/O Nike (Uk) Limited Camberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director NameMr James Brewster Parker
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2011(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 263
Sir Matt Busby Way
Old Trafford
Manchester
M16 0WD
Director NameMr Gareth Carl Hosford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2011(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Nike (Uk) Limited Camberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director NameMr David William James Seales
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Nike (Uk) Limited Camberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director NameMr David John Daly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nike (Uk) Limited Camberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director NameMr Michael James Bolingbroke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(12 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 263
Sir Matt Busby Way
Old Trafford
Manchester
M16 0WD
Director NameMr Ross Paul Hegarty
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(14 years, 11 months after company formation)
Appointment Duration6 months (resigned 29 February 2016)
RoleSolicitor
Country of ResidenceNetherlands
Correspondence AddressC/O Nike (Uk) Limited Camberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
Director NameMr Marcus Arnold Keane
Date of BirthOctober 1969 (Born 54 years ago)
NationalityDutch,American
StatusResigned
Appointed03 March 2017(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Nike (Uk) Limited Camberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN

Contact

Websitemanutd.com
Email address[email protected]
Telephone07 487899821
Telephone regionMobile

Location

Registered AddressC/O Nike (Uk) Limited Camberwell Way
Doxford International Technology Park
Sunderland
Tyne And Wear
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Shareholders

100k at £1Nike International Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£22,256,182
Gross Profit£14,942,747
Net Worth£3,095,140
Cash£571,840
Current Liabilities£6,354,957

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
7 May 2020Application to strike the company off the register (3 pages)
9 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 April 2020Statement of capital on 9 April 2020
  • GBP 1
(3 pages)
9 April 2020Statement by Directors (1 page)
9 April 2020Solvency Statement dated 01/04/20 (1 page)
5 February 2020Termination of appointment of Marcus Arnold Keane as a director on 30 November 2019 (1 page)
11 December 2019Appointment of Mr Christopher Robert Evans as a director on 1 December 2019 (2 pages)
11 December 2019Appointment of Mr Aldo Dante Valverde Liceti as a director on 1 December 2019 (2 pages)
21 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
9 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
12 March 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
7 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 March 2017Termination of appointment of Gareth Carl Hosford as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Gareth Carl Hosford as a director on 24 March 2017 (1 page)
23 March 2017Appointment of Mr Marcus Arnold Keane as a director on 3 March 2017 (2 pages)
23 March 2017Appointment of Mr Marcus Arnold Keane as a director on 3 March 2017 (2 pages)
31 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
23 March 2016Termination of appointment of Ross Paul Hegarty as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Ross Paul Hegarty as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Ross Paul Hegarty as a secretary on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Ross Paul Hegarty as a secretary on 29 February 2016 (1 page)
7 January 2016Termination of appointment of David Seales as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of David Seales as a director on 31 December 2015 (1 page)
3 December 2015Full accounts made up to 31 May 2015 (24 pages)
3 December 2015Full accounts made up to 31 May 2015 (24 pages)
21 October 2015Termination of appointment of David John Daly as a director on 31 August 2015 (1 page)
21 October 2015Termination of appointment of David John Daly as a director on 31 August 2015 (1 page)
29 September 2015Director's details changed for Mr David Seales on 1 August 2015 (2 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,001
(5 pages)
29 September 2015Director's details changed for Mr David Seales on 1 August 2015 (2 pages)
29 September 2015Director's details changed for Mr David John Daly on 1 August 2015 (2 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,001
(5 pages)
29 September 2015Director's details changed for Mr David Seales on 1 August 2015 (2 pages)
29 September 2015Director's details changed for Mr David John Daly on 1 August 2015 (2 pages)
29 September 2015Director's details changed for Mr David John Daly on 1 August 2015 (2 pages)
16 September 2015Appointment of Mr Ross Paul Hegarty as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Ross Paul Hegarty as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Ross Paul Hegarty as a director on 1 September 2015 (2 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That the name of the company be changed to north west merchandising LTD/director appointed 05/08/2015
(2 pages)
17 August 2015Resolutions
  • RES13 ‐ That the name of the company be changed to north west merchandising LTD/director appointed 05/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 August 2015Memorandum and Articles of Association (6 pages)
17 August 2015Memorandum and Articles of Association (6 pages)
6 August 2015Company name changed manchester united merchandising LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
6 August 2015Company name changed manchester united merchandising LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
3 August 2015Termination of appointment of Edward Woodward as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Edward Woodward as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Richard Neil Arnold as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Richard Neil Arnold as a director on 31 July 2015 (1 page)
3 August 2015Registered office address changed from P O Box 263 Sir Matt Busby Way Old Trafford Manchester M16 0WD to C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne and Wear SR3 3XN on 3 August 2015 (1 page)
3 August 2015Registered office address changed from P O Box 263 Sir Matt Busby Way Old Trafford Manchester M16 0WD to C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne and Wear SR3 3XN on 3 August 2015 (1 page)
3 August 2015Registered office address changed from P O Box 263 Sir Matt Busby Way Old Trafford Manchester M16 0WD to C/O Nike (Uk) Limited Camberwell Way Doxford International Technology Park Sunderland Tyne and Wear SR3 3XN on 3 August 2015 (1 page)
16 March 2015Full accounts made up to 31 May 2014 (24 pages)
16 March 2015Full accounts made up to 31 May 2014 (24 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,001
(7 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,001
(7 pages)
29 September 2014Termination of appointment of Michael James Bolingbroke as a director on 30 June 2014 (1 page)
29 September 2014Termination of appointment of Michael James Bolingbroke as a director on 30 June 2014 (1 page)
25 February 2014Full accounts made up to 31 May 2013 (23 pages)
25 February 2014Full accounts made up to 31 May 2013 (23 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100,001
(8 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100,001
(8 pages)
14 October 2013Appointment of Mr Michael James Bolingbroke as a director (2 pages)
14 October 2013Appointment of Mr Michael James Bolingbroke as a director (2 pages)
11 October 2013Termination of appointment of David Gill as a director (1 page)
11 October 2013Termination of appointment of David Gill as a director (1 page)
3 September 2013Appointment of Mr David Seales as a director (2 pages)
3 September 2013Appointment of Mr David Seales as a director (2 pages)
3 September 2013Appointment of Mr David John Daly as a director (2 pages)
3 September 2013Appointment of Mr David John Daly as a director (2 pages)
21 August 2013Termination of appointment of Jonathan Banks as a director (1 page)
21 August 2013Termination of appointment of James Parker as a director (1 page)
21 August 2013Termination of appointment of Jonathan Banks as a director (1 page)
21 August 2013Termination of appointment of James Parker as a director (1 page)
27 February 2013Accounts made up to 31 May 2012 (24 pages)
27 February 2013Accounts made up to 31 May 2012 (24 pages)
30 November 2012Director's details changed for Mr Jonathan Banks on 30 November 2012 (2 pages)
30 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
30 November 2012Director's details changed for Mr Jonathan Banks on 30 November 2012 (2 pages)
30 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
26 October 2011Appointment of Mr James Brewster Parker as a director (2 pages)
26 October 2011Appointment of Mr James Brewster Parker as a director (2 pages)
25 October 2011Appointment of Mr Gareth Carl Hosford as a director (2 pages)
25 October 2011Appointment of Mr Gareth Carl Hosford as a director (2 pages)
24 October 2011Termination of appointment of David Seales as a director (1 page)
24 October 2011Termination of appointment of David Seales as a director (1 page)
24 October 2011Termination of appointment of Brian Connell as a director (1 page)
24 October 2011Termination of appointment of Brian Connell as a director (1 page)
17 October 2011Full accounts made up to 31 May 2011 (23 pages)
17 October 2011Full accounts made up to 31 May 2011 (23 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
20 October 2010Full accounts made up to 31 May 2010 (23 pages)
20 October 2010Full accounts made up to 31 May 2010 (23 pages)
20 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Jonathan Banks on 20 September 2010 (2 pages)
19 October 2010Director's details changed for Jonathan Banks on 20 September 2010 (2 pages)
19 October 2010Appointment of Mr Edward Woodward as a director (2 pages)
19 October 2010Appointment of Mr Edward Woodward as a director (2 pages)
18 October 2010Appointment of Mr Ross Paul Hegarty as a secretary (1 page)
18 October 2010Termination of appointment of James Allaker as a director (1 page)
18 October 2010Appointment of Mr Brian Connell as a director (2 pages)
18 October 2010Appointment of Mr Ross Paul Hegarty as a secretary (1 page)
18 October 2010Termination of appointment of Richard Millington as a secretary (1 page)
18 October 2010Termination of appointment of James Allaker as a director (1 page)
18 October 2010Termination of appointment of David Tucker as a director (1 page)
18 October 2010Termination of appointment of Michael Bolingbroke as a director (1 page)
18 October 2010Appointment of Mr Brian Connell as a director (2 pages)
18 October 2010Termination of appointment of Michael Bolingbroke as a director (1 page)
18 October 2010Appointment of Mr David Seales as a director (2 pages)
18 October 2010Termination of appointment of David Tucker as a director (1 page)
18 October 2010Termination of appointment of Richard Millington as a secretary (1 page)
18 October 2010Appointment of Mr David Seales as a director (2 pages)
1 March 2010Full accounts made up to 31 May 2009 (22 pages)
1 March 2010Full accounts made up to 31 May 2009 (22 pages)
5 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
17 August 2009Director appointed mr richard neil arnold (1 page)
17 August 2009Director appointed mr richard neil arnold (1 page)
2 April 2009Full accounts made up to 31 May 2008 (22 pages)
2 April 2009Full accounts made up to 31 May 2008 (22 pages)
9 December 2008Return made up to 20/09/08; full list of members (5 pages)
9 December 2008Return made up to 20/09/08; full list of members (5 pages)
3 April 2008Full accounts made up to 31 May 2007 (23 pages)
3 April 2008Full accounts made up to 31 May 2007 (23 pages)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Return made up to 20/09/07; full list of members (3 pages)
21 November 2007Director resigned (1 page)
21 November 2007Return made up to 20/09/07; full list of members (3 pages)
11 May 2007Full accounts made up to 31 May 2006 (21 pages)
11 May 2007Full accounts made up to 31 May 2006 (21 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
8 November 2006Return made up to 20/09/06; full list of members (3 pages)
8 November 2006Return made up to 20/09/06; full list of members (3 pages)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
5 July 2006Full accounts made up to 31 May 2005 (19 pages)
5 July 2006Full accounts made up to 31 May 2005 (19 pages)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
30 September 2005Return made up to 20/09/05; full list of members (3 pages)
30 September 2005Return made up to 20/09/05; full list of members (3 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005New secretary appointed (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 December 2004Full accounts made up to 31 May 2004 (19 pages)
17 December 2004Full accounts made up to 31 May 2004 (19 pages)
11 October 2004Return made up to 20/09/04; full list of members (8 pages)
11 October 2004Return made up to 20/09/04; full list of members (8 pages)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
13 November 2003Full accounts made up to 31 May 2003 (20 pages)
13 November 2003Full accounts made up to 31 May 2003 (20 pages)
20 October 2003Return made up to 20/09/03; full list of members (9 pages)
20 October 2003Return made up to 20/09/03; full list of members (9 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
18 October 2002Return made up to 20/09/02; full list of members (6 pages)
18 October 2002Return made up to 20/09/02; full list of members (6 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
13 September 2002£ nc 100/500000 14/08/02 (1 page)
13 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2002Ad 16/08/02--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
13 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2002Ad 16/08/02--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
13 September 2002£ nc 100/500000 14/08/02 (1 page)
9 September 2002New secretary appointed (1 page)
9 September 2002New secretary appointed (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: one victoria way doxford international business park sunderland tyne and wear SR3 3XF (1 page)
7 August 2002Registered office changed on 07/08/02 from: one victoria way doxford international business park sunderland tyne and wear SR3 3XF (1 page)
30 July 2002Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
30 July 2002Accounts for a dormant company made up to 31 May 2002 (7 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
30 July 2002Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
30 July 2002Accounts for a dormant company made up to 31 May 2002 (7 pages)
24 July 2002Company name changed north west merchandising LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed north west merchandising LIMITED\certificate issued on 24/07/02 (2 pages)
14 March 2002Company name changed swang co.3 LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Company name changed swang co.3 LIMITED\certificate issued on 14/03/02 (2 pages)
30 November 2001Return made up to 20/09/01; full list of members (6 pages)
30 November 2001Return made up to 20/09/01; full list of members (6 pages)
10 November 2000Registered office changed on 10/11/00 from: 90 long acre london WC2E 9TT (1 page)
10 November 2000Registered office changed on 10/11/00 from: 90 long acre london WC2E 9TT (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
20 September 2000Incorporation (17 pages)
20 September 2000Incorporation (17 pages)