Company NameNorthern (2004) Limited
Company StatusDissolved
Company Number01546703
CategoryPrivate Limited Company
Incorporation Date23 February 1981(43 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(20 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameCaroline Jane Sellers
NationalityBritish
StatusClosed
Appointed06 April 2011(30 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 27 December 2011)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 April 2011(30 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 27 December 2011)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameAnthony George Littlewood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFriezland Grange Church Road
Greenfield
Oldham
OL3 7LQ
Director NameMichael John Littlewood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RolePharmacist
Correspondence AddressRyefields Farm
Brownhill Lane, Uppermill
Oldham
Lancashire
OL3 6BZ
Secretary NameGeorge Kershaw Littlewood
NationalityBritish
StatusResigned
Appointed26 September 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address57 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9DR
Director NamePaula Ruth Talbot
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address7 Prospect Drive
Halesbarn
Cheshire
Director NameSheila Kishor Desai
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(16 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 1997)
RolePharmasist
Correspondence Address66 Princess Street
Ashton Under Lyne
Lancashire
OL6 9QJ
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameNeil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(16 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 1998)
RoleChartered Accountant
Correspondence Address5 Quayside Mews
Lymm
Cheshire
WA13 0HZ
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(16 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed01 July 1997(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Jonathan Max Richman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(16 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ravensway
Prestwich
Manchester
M25 0EU
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(20 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£27,212
Current Liabilities£27,212

Accounts

Latest Accounts24 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End24 January

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
1 September 2011Application to strike the company off the register (3 pages)
1 September 2011Application to strike the company off the register (3 pages)
20 April 2011Registered office address changed from Wood House Etruria Road Hanley Stoke on Trent Staffordshire ST1 5NW on 20 April 2011 (2 pages)
20 April 2011Termination of appointment of Jonathan Richman as a director (2 pages)
20 April 2011Appointment of Caroline Jane Sellers as a secretary (4 pages)
20 April 2011Termination of appointment of Philip Jones as a secretary (2 pages)
20 April 2011Appointment of Cws (No.1) Limited as a director (3 pages)
20 April 2011Registered office address changed from Wood House Etruria Road Hanley Stoke on Trent Staffordshire ST1 5NW on 20 April 2011 (2 pages)
20 April 2011Termination of appointment of Jonathan Richman as a director (2 pages)
20 April 2011Appointment of Cws (No.1) Limited as a director (3 pages)
20 April 2011Appointment of Caroline Jane Sellers as a secretary (4 pages)
20 April 2011Termination of appointment of Philip Jones as a secretary (2 pages)
11 April 2011Change of name notice (2 pages)
11 April 2011Restoration by order of the court (4 pages)
11 April 2011Restoration by order of the court (4 pages)
11 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-10
(1 page)
11 April 2011Director's details changed for Mr Martyn James Wates on 28 May 2010 (3 pages)
11 April 2011Change of name notice (2 pages)
11 April 2011Director's details changed for Mr Martyn James Wates on 28 May 2010 (3 pages)
11 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-10
(1 page)
16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
23 June 2004Application for striking-off (1 page)
8 June 2004Accounts made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts made up to 25 January 2003 (6 pages)
9 October 2003Return made up to 26/09/03; full list of members (7 pages)
9 October 2003Return made up to 26/09/03; full list of members (7 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Return made up to 26/09/02; full list of members (8 pages)
13 November 2002Return made up to 26/09/02; full list of members (8 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
8 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
8 July 2002Accounts made up to 26 January 2002 (7 pages)
22 November 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001New director appointed (3 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New director appointed (3 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
22 November 2001Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Return made up to 26/09/01; full list of members (7 pages)
22 November 2001Accounts made up to 27 January 2001 (4 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
17 September 2001New director appointed (3 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001New director appointed (3 pages)
17 September 2001Director resigned (1 page)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
21 November 2000Accounts made up to 22 January 2000 (4 pages)
6 October 2000Return made up to 26/09/00; full list of members (7 pages)
6 October 2000Return made up to 26/09/00; full list of members (7 pages)
24 November 1999Return made up to 26/09/99; no change of members (10 pages)
24 November 1999Return made up to 26/09/99; no change of members (10 pages)
17 August 1999Accounts made up to 23 January 1999 (8 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (8 pages)
7 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Full accounts made up to 24 January 1998 (12 pages)
16 March 1999Full accounts made up to 24 January 1998 (12 pages)
25 November 1997Return made up to 26/09/97; full list of members (11 pages)
25 November 1997Return made up to 26/09/97; full list of members (11 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (3 pages)
14 July 1997Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (7 pages)
14 July 1997Registered office changed on 14/07/97 from: 57 taunton road ashton under lyne OL7 9DR (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Auditor's resignation (1 page)
14 July 1997New director appointed (3 pages)
14 July 1997Registered office changed on 14/07/97 from: 57 taunton road ashton under lyne OL7 9DR (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed;new director appointed (5 pages)
14 July 1997Auditor's resignation (1 page)
14 July 1997New director appointed (7 pages)
14 July 1997New secretary appointed;new director appointed (5 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page)
14 July 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
3 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
31 October 1996Return made up to 26/09/96; no change of members (4 pages)
31 October 1996Return made up to 26/09/96; no change of members (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (3 pages)
26 October 1995Particulars of mortgage/charge (3 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 October 1995Return made up to 26/09/95; no change of members (4 pages)
19 October 1995Return made up to 26/09/95; no change of members (4 pages)
23 February 1981Incorporation (14 pages)
23 February 1981Incorporation (14 pages)