Company NameNorthern Quilting Co. Limited
Company StatusDissolved
Company Number01193095
CategoryPrivate Limited Company
Incorporation Date9 December 1974(49 years, 4 months ago)
Dissolution Date24 April 2007 (16 years, 12 months ago)

Business Activity

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

Directors

Secretary NameMrs Susan Heaton
NationalityBritish
StatusClosed
Appointed21 November 1991(16 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address4 Barrowdene House
Bazley Street Barrow Bridge
Bolton
Lancashire
BL1 7NE
Director NameMr Andrew Martin Sciama
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 24 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood
Hargate Drive Hale
Altrincham
Cheshire
WA15 0NL
Director NameMr Michael Ernest Sciama
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 24 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne
Rappax Road Hale
Altrincham
Cheshire
WA15 0NT
Director NameRichard Nigel Sciama
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Planetree Road Hale
Altrincham
Cheshire
WA15 9JN
Director NameMr James Brown
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Director NameMr Charles Collis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 1999)
RoleProduction Director
Correspondence Address10 Stein Avenue
Lowton
Warrington
WA3 2LQ
Director NameMr David Lindsay Rawlinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address4 Somerdale Avenue
Bolton
Lancashire
BL1 5HS

Location

Registered AddressMoss Rose Mill
Springfield Road
Kearsley, Bolton
Lancashire
BL4 8JW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2006Application for striking-off (1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 December 2005Return made up to 21/11/05; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
29 November 2004Return made up to 21/11/04; full list of members (8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 December 2003Return made up to 21/11/03; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 November 2002Return made up to 21/11/02; full list of members (7 pages)
20 December 2001Return made up to 21/11/01; full list of members (7 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 November 2000Return made up to 21/11/00; full list of members (7 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Auditor's resignation (1 page)
14 February 2000Accounting reference date shortened from 23/06/00 to 31/03/00 (1 page)
10 February 2000Full accounts made up to 23 June 1999 (15 pages)
21 December 1999Return made up to 21/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Director resigned
(7 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 105 chorley old rd bolton BL1 3AS lancs (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Accounting reference date extended from 31/05/99 to 23/06/99 (1 page)
6 December 1999Director resigned (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 December 1998Return made up to 21/11/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 December 1997Return made up to 21/11/97; full list of members
  • 363(287) ‐ Registered office changed on 30/12/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
29 November 1996Return made up to 21/11/96; no change of members (4 pages)
12 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
13 November 1995Return made up to 21/11/95; no change of members (4 pages)
23 March 1995Full accounts made up to 31 May 1994 (13 pages)
15 March 1988Return made up to 21/11/87; full list of members (5 pages)
17 July 1987Return made up to 21/11/86; full list of members (5 pages)
20 August 1984Annual return made up to 14/11/83 (4 pages)
25 February 1976Company name changed\certificate issued on 25/02/76 (2 pages)
9 December 1974Certificate of incorporation (1 page)