Company NameNorth Safety Products Limited
Company StatusDissolved
Company Number00205423
CategoryPrivate Limited Company
Incorporation Date22 April 1925(99 years ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameJames North & Sons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Nigel Lloyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(89 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Street
Manchester
M2 5NT
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(67 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameNeville James Liddle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(67 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 September 1993)
RoleSales And Marketing Director
Correspondence AddressThe Barn
Brook House Farm Rainow
Macclesfield
Cheshire
SK10 5TJ
Director NameEdwin Barrie Stephens
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(67 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 January 1994)
RoleChairman & Chief Exe
Correspondence AddressWedgewood Dukes Covert
Bagshot
Surrey
GU19 5HU
Director NameDr Eric Powell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(67 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 1993)
RoleIndustrial Chemist
Correspondence AddressHih Point
Cote Lane
Hayfield
Derbyshire
Director NameMr Stuart Robert Hudson Brown
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(67 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderson House
Kirkby Mills
Kirkbymoorside
North Yorkshire
YO62 6NP
Director NameMr John William Prohaska
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1993(67 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 1993)
RolePresident/Coo
Correspondence Address323 Lake Moultrie Drive
Bonneau
South Carolina 29431
Foreign
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed03 January 1993(67 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Robert Andrew Dickens
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(67 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 May 1997)
RoleManaging Director
Correspondence Address6 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr John Charles Thorne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(68 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 July 1994)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Dane Grove
Mickle Trafford
Chester
CH2 4DJ
Wales
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(69 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 1998)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(70 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 1998)
RoleChartered Accountant
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Director NameDavid Myers
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1998(73 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 May 2010)
RoleCompany Chief Financial Office
Country of ResidenceUnited States
Correspondence Address1302 Scott Avenue
Winnetka
Illinois 60093
United States
Director NameRobert Peterson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1998(73 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 May 2010)
RolePresident
Country of ResidenceUnited States
Correspondence Address11571 Burr Oak Lane
Burr Ridge
Illinois 60525
United States
Secretary NameDavid Myers
NationalityAmerican
StatusResigned
Appointed02 October 1998(73 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 1998)
RoleCompany Chief Financial Office
Country of ResidenceUnited States
Correspondence Address1302 Scott Avenue
Winnetka
Illinois 60093
United States
Director NamePeter George Fredericks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(73 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynmoor
Newmans Lane
West Moors
Dorset
BH22 0LW
Director NameTerence Nigel Hudson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(73 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2000)
RoleManaging Director
Correspondence Address74 Jervis Crescent
Streetley
Sutton Coldfield
West Midlands
B74 4PN
Secretary NamePeter George Fredericks
NationalityBritish
StatusResigned
Appointed01 January 1999(73 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynmoor
Newmans Lane
West Moors
Dorset
BH22 0LW
Secretary NameTerence Nigel Hudson
NationalityBritish
StatusResigned
Appointed16 April 1999(74 years after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleManaging Director
Correspondence Address74 Jervis Crescent
Streetley
Sutton Coldfield
West Midlands
B74 4PN
Director NamePhilip John Whitworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(74 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2001)
RoleFinance Director
Correspondence Address15 Albury Drive
Norden
Rochdale
Lancashire
OL12 7SX
Secretary NamePhilip John Whitworth
NationalityBritish
StatusResigned
Appointed20 October 1999(74 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2001)
RoleChartered Accountant Finance D
Correspondence Address15 Albury Drive
Norden
Rochdale
Lancashire
OL12 7SX
Director NameJacques Joseph Rene Vergroesen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityNetherlander
StatusResigned
Appointed20 March 2000(74 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2002)
RoleManaging Director
Correspondence AddressMichaelsdreef 13
Middelburg
Zeeland
4335 Bh
Netherlands
Secretary NameMr Jan Willem Rouwendal
NationalityDutch
StatusResigned
Appointed01 October 2001(76 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 August 2010)
RoleCompany Director
Correspondence Address16 Haagland
Vlissingen
4386 Gm
Holland
Director NameMr William Joseph Hayes
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2010(85 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2012)
RolePresident
Country of ResidenceUnited States
Correspondence AddressThe Courtyard
Green Lane
Heywood
Lancashire
OL10 2EX
Director NameRobert Michael Drury
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(85 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Courtyard
Green Lane
Heywood
Lancashire
OL10 2EX
Director NameWim Jozef Herman Vandenberghe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed28 May 2010(85 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Courtyard
Green Lane
Heywood
Lancashire
OL10 2EX
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(85 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berkshire
RG12 1EB
Director NameJohn Gerald Boss
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2012(87 years after company formation)
Appointment Duration2 years (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berkshire
RG12 1EB
Director NameOlivier Yves Marie Duval Du Chesnay
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2012(87 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 2014)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berkshire
RG12 1EB
Director NameMr StÉPhane Marc Dubois
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2014(89 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2014)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berkshire
RG12 1EB
Director NameSachin Sankpal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2014(89 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berkshire
RG12 1EB
Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(89 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Street
Manchester
M2 5NT
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed20 August 2010(85 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 July 2015)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewww.honeywellsafety.com
Telephone01503 050948
Telephone regionLooe

Location

Registered AddressMount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
29 May 2018Termination of appointment of David Jason Lloyd Protheroe as a director on 16 May 2018 (2 pages)
8 August 2016Restoration by order of the court (4 pages)
8 August 2016Restoration by order of the court (4 pages)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Return of final meeting in a members' voluntary winding up (12 pages)
23 December 2015Return of final meeting in a members' voluntary winding up (12 pages)
8 July 2015Termination of appointment of Sisec Limited as a secretary on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Sisec Limited as a secretary on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Sisec Limited as a secretary on 8 July 2015 (1 page)
24 December 2014Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 24 December 2014 (1 page)
24 December 2014Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 24 December 2014 (1 page)
23 December 2014Appointment of a voluntary liquidator (1 page)
23 December 2014Appointment of a voluntary liquidator (1 page)
23 December 2014Declaration of solvency (3 pages)
23 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
(1 page)
23 December 2014Declaration of solvency (3 pages)
17 October 2014Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Allan Richards as a director on 1 October 2014 (1 page)
17 October 2014Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Sachin Sankpal as a director on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Sachin Sankpal as a director on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Stéphane Marc Dubois as a director on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Stéphane Marc Dubois as a director on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Stéphane Marc Dubois as a director on 1 October 2014 (1 page)
17 October 2014Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Sachin Sankpal as a director on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Allan Richards as a director on 1 October 2014 (1 page)
17 October 2014Termination of appointment of Allan Richards as a director on 1 October 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 July 2014Appointment of Sachin Sankpal as a director on 14 July 2014 (2 pages)
22 July 2014Appointment of Sachin Sankpal as a director on 14 July 2014 (2 pages)
18 July 2014Appointment of Mr Stéphane Marc Dubois as a director on 14 April 2014 (2 pages)
18 July 2014Appointment of Mr Stéphane Marc Dubois as a director on 14 April 2014 (2 pages)
7 July 2014Termination of appointment of Olivier Duval Du Chesnay as a director (1 page)
7 July 2014Termination of appointment of Olivier Duval Du Chesnay as a director (1 page)
7 July 2014Termination of appointment of John Boss as a director (1 page)
7 July 2014Termination of appointment of John Boss as a director (1 page)
2 April 2014Auditor's resignation (1 page)
2 April 2014Auditor's resignation (1 page)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 11,698,472.8
(5 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 11,698,472.8
(5 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 11,698,472.8
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
12 August 2013Satisfaction of charge 1 in full (4 pages)
12 August 2013Satisfaction of charge 1 in full (4 pages)
20 February 2013Registered office address changed from the Courtyard Green Lane Heywood Lancashire OL10 2EX on 20 February 2013 (1 page)
20 February 2013Registered office address changed from the Courtyard Green Lane Heywood Lancashire OL10 2EX on 20 February 2013 (1 page)
4 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 December 2012Appointment of Olivier Yves Marie Duval Du Chesnay as a director (2 pages)
3 December 2012Termination of appointment of William Hayes as a director (1 page)
3 December 2012Termination of appointment of Robert Drury as a director (1 page)
3 December 2012Termination of appointment of Robert Drury as a director (1 page)
3 December 2012Termination of appointment of William Hayes as a director (1 page)
3 December 2012Termination of appointment of Wim Vandenberghe as a director (1 page)
3 December 2012Termination of appointment of Wim Vandenberghe as a director (1 page)
3 December 2012Appointment of Olivier Yves Marie Duval Du Chesnay as a director (2 pages)
27 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 August 2012Appointment of John Gerald Boss as a director (2 pages)
7 August 2012Appointment of John Gerald Boss as a director (2 pages)
7 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Allan Richards on 3 January 2012 (2 pages)
6 February 2012Director's details changed for Robert Michael Drury on 3 January 2012 (2 pages)
6 February 2012Director's details changed for Allan Richards on 3 January 2012 (2 pages)
6 February 2012Director's details changed for Robert Michael Drury on 3 January 2012 (2 pages)
6 February 2012Director's details changed for Allan Richards on 3 January 2012 (2 pages)
6 February 2012Director's details changed for Robert Michael Drury on 3 January 2012 (2 pages)
19 December 2011Director's details changed for Mr William Joseph Hayes on 1 November 2011 (2 pages)
19 December 2011Director's details changed for Mr William Joseph Hayes on 1 November 2011 (2 pages)
19 December 2011Director's details changed for Mr William Joseph Hayes on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Wim Jozef Herman Vandenberghe on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Robert Michael Drury on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Wim Jozef Herman Vandenberghe on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Robert Michael Drury on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Wim Jozef Herman Vandenberghe on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Robert Michael Drury on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Wim Jozef Herman Vandenberghe on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Wim Jozef Herman Vandenberghe on 1 November 2011 (2 pages)
16 December 2011Director's details changed for Wim Jozef Herman Vandenberghe on 1 November 2011 (2 pages)
17 November 2011Director's details changed for Allan Richards on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Allan Richards on 17 November 2011 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
26 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 September 2010Appointment of Sisec Limited as a secretary (2 pages)
21 September 2010Termination of appointment of Jan Rouwendal as a secretary (1 page)
21 September 2010Appointment of Sisec Limited as a secretary (2 pages)
21 September 2010Termination of appointment of Jan Rouwendal as a secretary (1 page)
21 July 2010Appointment of Allan Richards as a director (2 pages)
21 July 2010Appointment of Allan Richards as a director (2 pages)
20 July 2010Appointment of Mr William Joseph Hayes as a director (2 pages)
20 July 2010Appointment of Robert Michael Drury as a director (2 pages)
20 July 2010Appointment of Wim Jozef Herman Vandenberghe as a director (2 pages)
20 July 2010Appointment of Wim Jozef Herman Vandenberghe as a director (2 pages)
20 July 2010Appointment of Robert Michael Drury as a director (2 pages)
20 July 2010Appointment of Mr William Joseph Hayes as a director (2 pages)
19 July 2010Termination of appointment of Robert Peterson as a director (1 page)
19 July 2010Termination of appointment of David Myers as a director (1 page)
19 July 2010Termination of appointment of Robert Peterson as a director (1 page)
19 July 2010Termination of appointment of David Myers as a director (1 page)
27 January 2010Director's details changed for David Myers on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Robert Peterson on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Robert Peterson on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Robert Peterson on 1 January 2010 (2 pages)
27 January 2010Director's details changed for David Myers on 1 January 2010 (2 pages)
27 January 2010Director's details changed for David Myers on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
18 May 2009Full accounts made up to 31 December 2008 (12 pages)
18 May 2009Full accounts made up to 31 December 2008 (12 pages)
5 February 2009Return made up to 03/01/09; full list of members (3 pages)
5 February 2009Return made up to 03/01/09; full list of members (3 pages)
15 December 2008Full accounts made up to 31 December 2007 (11 pages)
15 December 2008Full accounts made up to 31 December 2007 (11 pages)
3 June 2008Return made up to 03/01/08; full list of members (3 pages)
3 June 2008Return made up to 03/01/08; full list of members (3 pages)
3 June 2008Secretary's change of particulars / ian rouwendal / 03/06/2008 (2 pages)
3 June 2008Secretary's change of particulars / ian rouwendal / 03/06/2008 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
21 May 2007Full accounts made up to 31 December 2005 (11 pages)
21 May 2007Full accounts made up to 31 December 2005 (11 pages)
6 February 2007Return made up to 03/01/07; full list of members (9 pages)
6 February 2007Return made up to 03/01/07; full list of members (9 pages)
6 April 2006Return made up to 03/01/06; full list of members (7 pages)
6 April 2006Return made up to 03/01/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 December 2004 (11 pages)
2 February 2006Full accounts made up to 31 December 2004 (11 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 July 2005Full accounts made up to 31 December 2003 (15 pages)
6 July 2005Full accounts made up to 31 December 2003 (15 pages)
24 January 2005Return made up to 03/01/05; full list of members (7 pages)
24 January 2005Return made up to 03/01/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2002 (13 pages)
4 August 2004Full accounts made up to 31 December 2002 (13 pages)
30 April 2004Return made up to 03/01/04; full list of members (7 pages)
30 April 2004Return made up to 03/01/04; full list of members (7 pages)
27 February 2004Full accounts made up to 31 December 2001 (14 pages)
27 February 2004Full accounts made up to 31 December 2001 (14 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2002Return made up to 03/01/02; full list of members (7 pages)
1 June 2002Return made up to 03/01/02; full list of members (7 pages)
10 December 2001Full accounts made up to 31 December 2000 (19 pages)
10 December 2001Full accounts made up to 31 December 2000 (19 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Secretary resigned;director resigned (1 page)
1 February 2001Return made up to 03/01/01; full list of members (7 pages)
1 February 2001Return made up to 03/01/01; full list of members (7 pages)
28 November 2000Full accounts made up to 31 December 1999 (19 pages)
28 November 2000Full accounts made up to 31 December 1999 (19 pages)
6 November 2000Registered office changed on 06/11/00 from: unit 2 fifth avenue tameside park dukingield cheshire SK16 4PP (1 page)
6 November 2000Registered office changed on 06/11/00 from: unit 2 fifth avenue tameside park dukingield cheshire SK16 4PP (1 page)
15 August 2000Return made up to 31/12/99; no change of members (6 pages)
15 August 2000Return made up to 31/12/99; no change of members (6 pages)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
25 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999New secretary appointed;new director appointed (2 pages)
24 November 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 November 1999Full accounts made up to 31 December 1998 (19 pages)
24 November 1999Full accounts made up to 31 December 1998 (19 pages)
24 November 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 November 1999Particulars of mortgage/charge (5 pages)
3 November 1999Particulars of mortgage/charge (5 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
23 February 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/02/99
(6 pages)
23 February 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/02/99
(6 pages)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
26 January 1999Registered office changed on 26/01/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
9 October 1998Full accounts made up to 4 April 1998 (21 pages)
9 October 1998Full accounts made up to 4 April 1998 (21 pages)
9 October 1998Full accounts made up to 4 April 1998 (21 pages)
7 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1998Ad 30/09/98--------- £ si [email protected]=10200000 £ ic 1498473/11698473 (2 pages)
7 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1998Ad 30/09/98--------- £ si [email protected]=10200000 £ ic 1498473/11698473 (2 pages)
7 October 1998Nc inc already adjusted 30/09/98 (2 pages)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998Nc inc already adjusted 30/09/98 (2 pages)
3 July 1998Company name changed james north & sons LIMITED\certificate issued on 03/07/98 (2 pages)
3 July 1998Company name changed james north & sons LIMITED\certificate issued on 03/07/98 (2 pages)
4 February 1998Return made up to 03/01/98; full list of members (5 pages)
4 February 1998Return made up to 03/01/98; full list of members (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (21 pages)
3 February 1998Full accounts made up to 5 April 1997 (21 pages)
3 February 1998Full accounts made up to 5 April 1997 (21 pages)
5 February 1997Return made up to 03/01/97; no change of members (4 pages)
5 February 1997Return made up to 03/01/97; no change of members (4 pages)
31 January 1997Full accounts made up to 6 April 1996 (23 pages)
31 January 1997Full accounts made up to 6 April 1996 (23 pages)
31 January 1997Full accounts made up to 6 April 1996 (23 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1996Auditor's resignation (2 pages)
8 October 1996Auditor's resignation (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
8 February 1996Return made up to 03/01/96; full list of members (8 pages)
8 February 1996Return made up to 03/01/96; full list of members (8 pages)
12 September 1995Full accounts made up to 1 April 1995 (23 pages)
12 September 1995Full accounts made up to 1 April 1995 (23 pages)
12 September 1995Full accounts made up to 1 April 1995 (23 pages)
28 April 1995Director's particulars changed (4 pages)
28 April 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
25 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
25 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
2 June 1987Location of debenture register (non legible) (1 page)
2 June 1987Location of debenture register (non legible) (1 page)
12 November 1975Accounts made up to 5 April 1975 (12 pages)
12 November 1975Annual return made up to 22/08/75 (6 pages)
12 November 1975Accounts made up to 5 April 1975 (12 pages)
12 November 1975Annual return made up to 22/08/75 (6 pages)
12 November 1975Accounts made up to 5 April 1975 (12 pages)
23 June 1961Memorandum of association (7 pages)
23 June 1961Memorandum of association (7 pages)
22 April 1925Certificate of incorporation (1 page)
22 April 1925Certificate of incorporation (1 page)