Dockside Properties North West Limited

General information

Name:

Dockside Properties North West Ltd

Office Address:

116 Duke Street L1 5JW Liverpool

Number: 01783822

Incorporation date: 1984-01-18

Dissolution date: 2019-01-23

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1984 marks the start of Dockside Properties North West Limited, a company that was situated at 116 Duke Street, in Liverpool. It was established on Wednesday 18th January 1984. The firm reg. no. was 01783822 and the company area code was L1 5JW. This firm had been operating on the market for 35 years until Wednesday 23rd January 2019. Created as Northern Case Supplies, the firm used the name up till 2016, at which moment it was changed to Dockside Properties North West Limited.

Maxwell W. was this particular firm's managing director, selected to lead the company in 2016 in August.

The companies that controlled this firm were as follows: Cobham Murphy Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Liverpool, L1 5JW, Merseyside and was registered as a PSC under the registration number 03637197.

  • Previous company's names
  • Dockside Properties North West Limited 2016-08-27
  • Northern Case Supplies Limited 1984-01-18

Financial data based on annual reports

Company staff

Maxwell W.

Role: Director

Appointed: 10 August 2016

Latest update: 20 December 2023

People with significant control

Cobham Murphy Limited
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 03637197
Notified on 10 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 17 November 2018
Confirmation statement last made up date 03 November 2017
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 February 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 November 2016
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Monday 31st October 2016 (AA)
filed on: 3rd, July 2017
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
35
Company Age

Similar companies nearby

Closest companies