Company NameNorthern Surfacing Co. Limited
Company StatusDissolved
Company Number01211000
CategoryPrivate Limited Company
Incorporation Date5 May 1975(48 years, 12 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameDavid Thomas Crean
Date of BirthNovember 1937 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed05 August 1991(16 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 30 September 2003)
RoleCompany Director
Correspondence Address26 Park Terrace
Stirling
FK8 2JS
Scotland
Secretary NameJohn Frederick Axon
NationalityBritish
StatusClosed
Appointed05 August 1991(16 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 30 September 2003)
RoleCompany Director
Correspondence Address2a Princes Avenue
Petts Wood
Orpington
Kent
BR5 1QP
Director NameJohn Frederick Axon
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address2a Princes Avenue
Petts Wood
Orpington
Kent
BR5 1QP
Director NameAlexander Rintoul Moffat
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2001)
RoleContracts Manager
Correspondence Address45 Kennedy Crescent
Dunfermline
Fife
KY12 0LA
Scotland

Location

Registered AddressBaker Tilly 2nd Floor
Brazennose House
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£669,199
Cash£558,291
Current Liabilities£50,493

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
2 May 2003Application for striking-off (1 page)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 October 2001Director resigned (1 page)
24 August 2001Return made up to 05/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000New director appointed (2 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 October 1999Return made up to 05/08/99; no change of members (4 pages)
4 October 1999Registered office changed on 04/10/99 from: gruber levinson franks & co chartered accountants peter house oxford street manchester M1 5AB (1 page)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Return made up to 05/08/98; full list of members (6 pages)
25 March 1998Director resigned (1 page)
26 February 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 February 1998£ ic 3100/2500 05/02/98 £ sr 600@1=600 (1 page)
26 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 05/08/97; no change of members (4 pages)
10 September 1996Full accounts made up to 31 March 1996 (16 pages)
13 August 1996Return made up to 05/08/96; full list of members (6 pages)
4 December 1995Full accounts made up to 31 March 1995 (16 pages)
4 August 1995Return made up to 05/08/95; no change of members (4 pages)
28 July 1994Return made up to 05/08/94; no change of members (4 pages)
9 August 1993Full accounts made up to 31 March 1993 (12 pages)
6 August 1993Return made up to 05/08/93; full list of members (6 pages)
17 September 1992Full accounts made up to 31 March 1992 (12 pages)
28 August 1992Return made up to 05/08/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1991Full accounts made up to 31 March 1991 (11 pages)
12 August 1991Return made up to 05/08/91; full list of members (7 pages)
2 November 1990Return made up to 14/09/90; full list of members (4 pages)
2 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
3 January 1990Full accounts made up to 31 March 1989 (10 pages)
12 September 1989Return made up to 08/08/89; full list of members (4 pages)
5 September 1988Return made up to 05/08/88; full list of members (4 pages)
5 September 1988Accounts for a small company made up to 31 March 1988 (3 pages)
7 June 1988Declaration of satisfaction of mortgage/charge (1 page)
23 September 1987Return made up to 19/08/87; full list of members (4 pages)
23 September 1987Accounts for a small company made up to 31 March 1987 (3 pages)
16 October 1986Return made up to 28/07/86; full list of members (4 pages)
12 September 1986Full accounts made up to 31 March 1986 (10 pages)
17 September 1982Accounts made up to 31 March 1982 (9 pages)
5 May 1975Incorporation (14 pages)