Company NameNorthmatch Limited
Company StatusDissolved
Company Number01226637
CategoryPrivate Limited Company
Incorporation Date16 September 1975(48 years, 7 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameShaminderjit Kaur Sekhon
Date of BirthApril 1947 (Born 77 years ago)
NationalityIndian
StatusClosed
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration15 years, 9 months (closed 16 October 2007)
RoleCompany Director
Correspondence AddressAbbeywood Cottage Abbey Lane
Delamere
Northwich
Cheshire
CW8 2HW
Secretary NameMr Puran Singh Dhillon
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration15 years, 9 months (closed 16 October 2007)
RoleCompany Director
Correspondence AddressHeatherdale Cottage
Oakmere
Northwich
Cheshire
CW8 2HL

Location

Registered AddressC/O Bdo Stoy Hayward
11-15 Cross Street
Manchester
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£123,479
Current Liabilities£128,176

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2007Application for striking-off (1 page)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (6 pages)
16 September 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
15 September 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 2003Total exemption full accounts made up to 31 January 2002 (5 pages)
20 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 December 2000Accounts made up to 31 January 2000 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 November 1999Accounts made up to 31 January 1999 (5 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 December 1998Accounts made up to 31 January 1998 (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 December 1997Accounts made up to 31 January 1997 (6 pages)
2 April 1997Return made up to 31/12/96; no change of members (4 pages)
2 April 1997Director's particulars changed (1 page)
3 December 1996Accounts made up to 31 January 1996 (6 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 November 1995Accounts made up to 31 January 1995 (6 pages)