Shutts Lane
Stalybridge
Cheshire
SK15 3QX
Director Name | Keith Brian Williams |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(60 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Sandringham Avenue Audenshaw Manchester M34 5NE |
Secretary Name | Keith Brian Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(60 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Sandringham Avenue Audenshaw Manchester M34 5NE |
Director Name | Mr Robert Wilson Jones |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Secretary |
Correspondence Address | Mountroyd 40 Prestwich Park Road South Prestwich Manchester Lancashire M25 9PE |
Director Name | Mr Barry Hyman Wax |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(44 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | Flat 27 Ashfield Lodge Manchester Lancashire M20 2UD |
Director Name | Mr Derek Sullivan Wax |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(44 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 September 2006) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Henson Avenue London NW2 4AR |
Director Name | Mr Robert Jacques Wax |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(44 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 8 Kenwood Avenue Hale Altrincham Cheshire WA15 9DE |
Director Name | Mrs Sylvia Adele Wax |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(44 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | Flat 27 Ashfield Lodge Manchester Lancashire M20 2UD |
Secretary Name | Mr Robert Wilson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Mountroyd 40 Prestwich Park Road South Prestwich Manchester Lancashire M25 9PE |
Secretary Name | Valerie Eileen Wax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(46 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 September 2006) |
Role | Company Director And Secretary |
Correspondence Address | 8 Kenwood Avenue Hale Altrincham Cheshire WA15 9DE |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50.1k at £1 | Northern Financial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £408,540 |
Cash | £370,197 |
Current Liabilities | £6,358 |
Latest Accounts | 31 October 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved following liquidation (1 page) |
31 March 2015 | Final Gazette dissolved following liquidation (1 page) |
31 December 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
31 December 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 March 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (3 pages) |
21 March 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (3 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
26 November 2013 | Appointment of a voluntary liquidator (1 page) |
26 November 2013 | Declaration of solvency (4 pages) |
26 November 2013 | Declaration of solvency (4 pages) |
26 November 2013 | Appointment of a voluntary liquidator (1 page) |
13 November 2013 | Satisfaction of charge 1 in full (3 pages) |
13 November 2013 | Satisfaction of charge 3 in full (3 pages) |
13 November 2013 | Satisfaction of charge 1 in full (3 pages) |
13 November 2013 | Satisfaction of charge 2 in full (3 pages) |
13 November 2013 | Satisfaction of charge 2 in full (3 pages) |
13 November 2013 | Satisfaction of charge 3 in full (3 pages) |
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
20 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | (6 pages) |
29 September 2011 | (6 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
23 September 2010 | (6 pages) |
23 September 2010 | (6 pages) |
6 May 2010 | Director's details changed for Glyn Williams on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Glyn Williams on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Keith Brian Williams on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Glyn Williams on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Keith Brian Williams on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Keith Brian Williams on 1 October 2009 (2 pages) |
24 November 2009 | (6 pages) |
24 November 2009 | (6 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
31 March 2009 | Director and secretary's change of particulars / keith williams / 01/07/2007 (1 page) |
31 March 2009 | Director and secretary's change of particulars / keith williams / 01/07/2007 (1 page) |
28 August 2008 | (6 pages) |
28 August 2008 | (6 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (5 pages) |
4 October 2007 | (7 pages) |
4 October 2007 | (7 pages) |
7 August 2007 | Declaration of assistance for shares acquisition (7 pages) |
7 August 2007 | Declaration of assistance for shares acquisition (7 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
2 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Return made up to 21/03/07; full list of members
|
4 May 2007 | Return made up to 21/03/07; full list of members
|
20 November 2006 | (6 pages) |
20 November 2006 | (6 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
5 May 2006 | Return made up to 21/03/06; full list of members
|
5 May 2006 | Return made up to 21/03/06; full list of members
|
28 October 2005 | (6 pages) |
28 October 2005 | (6 pages) |
12 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
8 October 2004 | (6 pages) |
8 October 2004 | (6 pages) |
29 April 2004 | Return made up to 21/03/04; full list of members
|
29 April 2004 | Return made up to 21/03/04; full list of members
|
29 October 2003 | (6 pages) |
29 October 2003 | (6 pages) |
28 March 2003 | Return made up to 21/03/03; full list of members
|
28 March 2003 | Return made up to 21/03/03; full list of members
|
10 October 2002 | (6 pages) |
10 October 2002 | (6 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (8 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (8 pages) |
3 November 2001 | (6 pages) |
3 November 2001 | (6 pages) |
4 April 2001 | Return made up to 21/03/01; full list of members
|
4 April 2001 | Return made up to 21/03/01; full list of members
|
15 November 2000 | (6 pages) |
15 November 2000 | (6 pages) |
3 April 2000 | Return made up to 21/03/00; full list of members (8 pages) |
3 April 2000 | Return made up to 21/03/00; full list of members (8 pages) |
29 November 1999 | (6 pages) |
29 November 1999 | (6 pages) |
2 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
2 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
28 September 1998 | (6 pages) |
28 September 1998 | (6 pages) |
9 October 1997 | (6 pages) |
9 October 1997 | (6 pages) |
25 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
18 December 1996 | (7 pages) |
18 December 1996 | (7 pages) |
15 April 1996 | Return made up to 21/03/96; no change of members (6 pages) |
15 April 1996 | Return made up to 21/03/96; no change of members (6 pages) |
19 October 1995 | (7 pages) |
19 October 1995 | (7 pages) |
6 April 1995 | Return made up to 21/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 21/03/95; no change of members (4 pages) |