Company NameNorthern Trading Co. (Manchester) Limited
Company StatusDissolved
Company Number00414990
CategoryPrivate Limited Company
Incorporation Date13 July 1946(77 years, 10 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Glyn Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(60 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Harpley Farm
Shutts Lane
Stalybridge
Cheshire
SK15 3QX
Director NameKeith Brian Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(60 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Sandringham Avenue
Audenshaw
Manchester
M34 5NE
Secretary NameKeith Brian Williams
NationalityBritish
StatusClosed
Appointed25 September 2006(60 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Sandringham Avenue
Audenshaw
Manchester
M34 5NE
Director NameMr Robert Wilson Jones
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(44 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleSecretary
Correspondence AddressMountroyd 40 Prestwich Park Road South
Prestwich
Manchester
Lancashire
M25 9PE
Director NameMr Barry Hyman Wax
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(44 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 September 2006)
RoleCompany Director
Correspondence AddressFlat 27 Ashfield Lodge
Manchester
Lancashire
M20 2UD
Director NameMr Derek Sullivan Wax
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(44 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 September 2006)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address8 Henson Avenue
London
NW2 4AR
Director NameMr Robert Jacques Wax
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(44 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address8 Kenwood Avenue
Hale
Altrincham
Cheshire
WA15 9DE
Director NameMrs Sylvia Adele Wax
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(44 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 June 2002)
RoleCompany Director
Correspondence AddressFlat 27 Ashfield Lodge
Manchester
Lancashire
M20 2UD
Secretary NameMr Robert Wilson Jones
NationalityBritish
StatusResigned
Appointed21 March 1991(44 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressMountroyd 40 Prestwich Park Road South
Prestwich
Manchester
Lancashire
M25 9PE
Secretary NameValerie Eileen Wax
NationalityBritish
StatusResigned
Appointed31 July 1992(46 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 25 September 2006)
RoleCompany Director And Secretary
Correspondence Address8 Kenwood Avenue
Hale
Altrincham
Cheshire
WA15 9DE

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50.1k at £1Northern Financial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£408,540
Cash£370,197
Current Liabilities£6,358

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 December 2014Return of final meeting in a members' voluntary winding up (15 pages)
31 December 2014Return of final meeting in a members' voluntary winding up (15 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 March 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (3 pages)
21 March 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (3 pages)
26 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 November 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Declaration of solvency (4 pages)
26 November 2013Declaration of solvency (4 pages)
26 November 2013Appointment of a voluntary liquidator (1 page)
13 November 2013Satisfaction of charge 1 in full (3 pages)
13 November 2013Satisfaction of charge 3 in full (3 pages)
13 November 2013Satisfaction of charge 1 in full (3 pages)
13 November 2013Satisfaction of charge 2 in full (3 pages)
13 November 2013Satisfaction of charge 2 in full (3 pages)
13 November 2013Satisfaction of charge 3 in full (3 pages)
8 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 50,125
(5 pages)
8 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 50,125
(5 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual 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 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual 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 2010Director's details changed for Glyn Williams on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Glyn Williams on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Keith Brian Williams on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Glyn Williams on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Keith Brian Williams on 1 October 2009 (2 pages)
6 May 2010Director'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 2009Return made up to 21/03/09; full list of members (3 pages)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
31 March 2009Director and secretary's change of particulars / keith williams / 01/07/2007 (1 page)
31 March 2009Director 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 2008Return made up to 21/03/08; full list of members (5 pages)
27 March 2008Return made up to 21/03/08; full list of members (5 pages)
4 October 2007 (7 pages)
4 October 2007 (7 pages)
7 August 2007Declaration of assistance for shares acquisition (7 pages)
7 August 2007Declaration of assistance for shares acquisition (7 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
4 May 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2006 (6 pages)
20 November 2006 (6 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006New director appointed (2 pages)
5 May 2006Return made up to 21/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2006Return made up to 21/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2005 (6 pages)
28 October 2005 (6 pages)
12 April 2005Return made up to 21/03/05; full list of members (8 pages)
12 April 2005Return made up to 21/03/05; full list of members (8 pages)
8 October 2004 (6 pages)
8 October 2004 (6 pages)
29 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
29 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
29 October 2003 (6 pages)
29 October 2003 (6 pages)
28 March 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2002 (6 pages)
10 October 2002 (6 pages)
27 March 2002Return made up to 21/03/02; full list of members (8 pages)
27 March 2002Return made up to 21/03/02; full list of members (8 pages)
3 November 2001 (6 pages)
3 November 2001 (6 pages)
4 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2000 (6 pages)
15 November 2000 (6 pages)
3 April 2000Return made up to 21/03/00; full list of members (8 pages)
3 April 2000Return made up to 21/03/00; full list of members (8 pages)
29 November 1999 (6 pages)
29 November 1999 (6 pages)
2 April 1999Return made up to 21/03/99; no change of members (6 pages)
2 April 1999Return 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 1997Return made up to 21/03/97; full list of members (6 pages)
25 March 1997Return made up to 21/03/97; full list of members (6 pages)
18 December 1996 (7 pages)
18 December 1996 (7 pages)
15 April 1996Return made up to 21/03/96; no change of members (6 pages)
15 April 1996Return made up to 21/03/96; no change of members (6 pages)
19 October 1995 (7 pages)
19 October 1995 (7 pages)
6 April 1995Return made up to 21/03/95; no change of members (4 pages)
6 April 1995Return made up to 21/03/95; no change of members (4 pages)