Company NameNorth West Contracts Limited
Company StatusDissolved
Company NumberSC080501
CategoryPrivate Limited Company
Incorporation Date21 October 1982(41 years, 6 months ago)
Dissolution Date17 May 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameJames Jenkins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1993(11 years, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 17 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Brudes Hill
Inverness
IV3 8AS
Scotland
Director NameIain Polworth
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1993(11 years, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 17 May 2020)
RoleSalesman
Country of ResidenceScotland
Correspondence Address26 Croft Road
Inverness
IV3 8RS
Scotland
Secretary NameJames Jenkins
NationalityBritish
StatusClosed
Appointed11 December 1993(11 years, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 17 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Brudes Hill
Inverness
IV3 8AS
Scotland
Director NameJohn Heaslet Jenkins
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(5 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 17 October 2006)
RoleCompany Director
Correspondence AddressTorran Crown Circus
Inverness
IV2 3NQ
Scotland
Secretary NameJohn Heaslet Jenkins
NationalityBritish
StatusResigned
Appointed14 September 1988(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 1993)
RoleCompany Director
Correspondence AddressThe Bungalow
Blackpark Muirtown
Inverness
IV3 5LX
Scotland
Director NameAllan Taplin Jenkins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1993(11 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 10 October 2013)
RoleGlazier
Country of ResidenceScotland
Correspondence Address18 Ardness Place
Lochardil
Inverness
Inverness Shire
IV2 4QJ
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,014
Cash£106
Current Liabilities£368,153

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2020Final Gazette dissolved following liquidation (1 page)
17 February 2020Final account prior to dissolution in a winding-up by the court (11 pages)
28 August 2014Registered office address changed from 5 Henderson Road Inverness IV1 1SN to Clava House Cradlehall Business Park Inverness IV2 5GH on 28 August 2014 (2 pages)
28 August 2014Registered office address changed from 5 Henderson Road Inverness IV1 1SN to Clava House Cradlehall Business Park Inverness IV2 5GH on 28 August 2014 (2 pages)
21 July 2014Notice of winding up order (1 page)
21 July 2014Court order notice of winding up (1 page)
21 July 2014Notice of winding up order (1 page)
21 July 2014Court order notice of winding up (1 page)
30 June 2014Appointment of a provisional liquidator (1 page)
30 June 2014Appointment of a provisional liquidator (1 page)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Alterations to floating charge 2 (12 pages)
12 November 2013Alterations to floating charge 2 (12 pages)
9 November 2013Alterations to a floating charge (11 pages)
9 November 2013Alterations to a floating charge (11 pages)
8 November 2013Registration of charge 0805010005 (9 pages)
8 November 2013Registration of charge 0805010005 (9 pages)
15 October 2013Termination of appointment of Allan Jenkins as a director (2 pages)
15 October 2013Termination of appointment of Allan Jenkins as a director (2 pages)
26 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1,192
(7 pages)
26 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1,192
(7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
27 January 2011Duplicate mortgage certificatecharge no:4 (6 pages)
27 January 2011Duplicate mortgage certificatecharge no:4 (6 pages)
24 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
24 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 August 2010Director's details changed for James Jenkins on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Allan Taplin Jenkins on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Iain Polworth on 25 July 2010 (2 pages)
20 August 2010Director's details changed for James Jenkins on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Allan Taplin Jenkins on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Iain Polworth on 25 July 2010 (2 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 September 2009Return made up to 25/07/09; full list of members (5 pages)
11 September 2009Return made up to 25/07/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 July 2008Return made up to 25/07/08; full list of members (5 pages)
30 July 2008Return made up to 25/07/08; full list of members (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 September 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 July 2005Return made up to 25/07/05; full list of members (9 pages)
26 July 2005Return made up to 25/07/05; full list of members (9 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
27 July 2004Return made up to 10/08/04; full list of members (9 pages)
27 July 2004Return made up to 10/08/04; full list of members (9 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 November 2003Partic of mort/charge * (7 pages)
12 November 2003Partic of mort/charge * (7 pages)
5 August 2003Return made up to 10/08/03; full list of members (9 pages)
5 August 2003Return made up to 10/08/03; full list of members (9 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 August 2002Return made up to 10/08/02; full list of members (9 pages)
7 August 2002Return made up to 10/08/02; full list of members (9 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 July 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Return made up to 10/08/99; no change of members (4 pages)
13 August 1999Return made up to 10/08/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1998Return made up to 10/08/98; full list of members (6 pages)
11 August 1998Return made up to 10/08/98; full list of members (6 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 September 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 August 1995Return made up to 10/08/95; full list of members (6 pages)
14 August 1995Return made up to 10/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)