Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Recovery Housing North West
Recovery Housing North West is a dissolved company incorporated on 11 May 2015 with the registered office located in Lancaster, Lancashire. Recovery Housing North West was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 March 2018
(7 years ago)
Was
2 years 10 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
09584060
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
10 years
Incorporated
11 May 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Recovery Housing North West
Contact
Address
26 Franklin Street
Lancaster
LA1 4TA
England
Same address for the past
8 years
Companies in LA1 4TA
Telephone
01524 62629
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Doctor Annie Elizabeth Huntington
Director • British • Lives in England • Born in Apr 1962
Dr David Martin Elliott
Director • British • Lives in UK • Born in Sep 1950
Keith Andrew Robertson
Director • British • Lives in UK • Born in May 1956
Anthony John Lamb
Director • British • Lives in England • Born in Dec 1950
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Westfield War Memorial Village - Lancaster
Dr David Martin Elliott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 May 2017
For period
31 May
⟶
31 May 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 20 Mar 2018
Dormant Accounts Submitted
7 Years Ago on 9 Jan 2018
Voluntary Gazette Notice
7 Years Ago on 2 Jan 2018
Application To Strike Off
7 Years Ago on 19 Dec 2017
Confirmation Submitted
8 Years Ago on 19 May 2017
Dormant Accounts Submitted
8 Years Ago on 2 Feb 2017
Registered Address Changed
8 Years Ago on 18 Jan 2017
Confirmation Submitted
9 Years Ago on 8 Jun 2016
Jennifer Woods Resigned
9 Years Ago on 12 May 2016
Jennifer Woods Resigned
9 Years Ago on 12 May 2016
Get Alerts
Get Credit Report
Discover Recovery Housing North West's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Mar 2018
Accounts for a dormant company made up to 31 May 2017
Submitted on 9 Jan 2018
First Gazette notice for voluntary strike-off
Submitted on 2 Jan 2018
Application to strike the company off the register
Submitted on 19 Dec 2017
Confirmation statement made on 11 May 2017 with updates
Submitted on 19 May 2017
Accounts for a dormant company made up to 31 May 2016
Submitted on 2 Feb 2017
Registered office address changed from 37 Colchester Avenue Lancaster LA1 4AX England to 26 Franklin Street Lancaster LA1 4TA on 18 January 2017
Submitted on 18 Jan 2017
Annual return made up to 11 May 2016 no member list
Submitted on 8 Jun 2016
Termination of appointment of Jennifer Woods as a director on 12 May 2016
Submitted on 14 May 2016
Termination of appointment of Jennifer Woods as a director on 12 May 2016
Submitted on 14 May 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs