Company NameN A W Services Limited
Company StatusDissolved
Company Number06866940
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nicholas Andrew Wood
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address140 Monks Wood
North Shields
NE30 2UB
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2009(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitenawservices.co.uk

Location

Registered Address140 Monks Wood
North Shields
Tyne And Wear
NE30 2UB
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Shareholders

2 at £1Nicholas Wood
66.67%
Ordinary
1 at £1Lesley Wood
33.33%
Ordinary

Financials

Year2014
Net Worth£104,979
Cash£124,739
Current Liabilities£19,760

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
12 July 2019Application to strike the company off the register (1 page)
8 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
5 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 May 2017Director's details changed for Mr Nicholas Andrew Wood on 30 May 2017 (2 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Director's details changed for Mr Nicholas Andrew Wood on 30 May 2017 (2 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(3 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(3 pages)
7 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(3 pages)
16 April 2015Registered office address changed from 27 Burnbank Avenue South Wellfield Whitley Bay Tyne and Wear NE25 9HQ to 140 Monks Wood North Shields Tyne and Wear NE30 2UB on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 27 Burnbank Avenue South Wellfield Whitley Bay Tyne and Wear NE25 9HQ to 140 Monks Wood North Shields Tyne and Wear NE30 2UB on 16 April 2015 (1 page)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(3 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(3 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders (3 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders (3 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders (3 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2010Director's details changed for Nicholas Andrew Wood on 5 January 2010 (2 pages)
6 May 2010Director's details changed for Nicholas Andrew Wood on 5 January 2010 (2 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Nicholas Andrew Wood on 5 January 2010 (2 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
8 April 2009Director appointed nicholas andrew wood (2 pages)
8 April 2009Director appointed nicholas andrew wood (2 pages)
7 April 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
7 April 2009Registered office changed on 07/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
7 April 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
7 April 2009Appointment terminated director christopher pellatt (1 page)
7 April 2009Appointment terminated director christopher pellatt (1 page)
7 April 2009Registered office changed on 07/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
1 April 2009Incorporation (14 pages)
1 April 2009Incorporation (14 pages)