Company NameNorthern Foundations (Investigations) Limited
Company StatusDissolved
Company Number02483249
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)
Dissolution Date3 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Leslie Dodson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(1 year after company formation)
Appointment Duration18 years, 10 months (closed 03 February 2010)
RoleGeo-Technical Engineer
Correspondence Address7 Longham Close
Bramhall
Stockport
Cheshire
SK7 3NL
Secretary NameMargaret Joyce Oldham
NationalityBritish
StatusClosed
Appointed01 July 1998(8 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 03 February 2010)
RoleCompany Director
Correspondence Address7 Woodside Mews
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NB
Director NameMargaret Joyce Oldham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(10 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 03 February 2010)
RoleSecretary
Correspondence Address7 Woodside Mews
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NB
Director NameMr Franklyn David Hall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 1997)
RoleChartered Civil Engineer
Correspondence AddressSaltersgate
Siddington
Macclesfield
Cheshire
SK11 9LH
Director NameMr James Stewart Higgins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 24 September 1998)
RoleGeo-Technical Engineer
Correspondence Address8 Kentmere Road
Timperley
Altrincham
Cheshire
WA15 7LW
Secretary NameMr David Leslie Dodson
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address7 Longham Close
Bramhall
Stockport
Cheshire
SK7 3NL

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£44,406
Cash£133
Current Liabilities£173,343

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 February 2010Final Gazette dissolved following liquidation (1 page)
3 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 23 January 2009 (5 pages)
26 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
15 August 2008Liquidators' statement of receipts and payments to 23 July 2008 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 23 July 2008 (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
20 February 2008Liquidators' statement of receipts and payments (5 pages)
21 August 2007Liquidators statement of receipts and payments (5 pages)
21 August 2007Liquidators' statement of receipts and payments (5 pages)
6 February 2007Liquidators' statement of receipts and payments (5 pages)
6 February 2007Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators' statement of receipts and payments (5 pages)
8 February 2006Liquidators' statement of receipts and payments (5 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Liquidators' statement of receipts and payments (5 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators' statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
10 September 2004Liquidators statement of receipts and payments (5 pages)
10 September 2004Liquidators' statement of receipts and payments (5 pages)
31 July 2003Statement of affairs (7 pages)
31 July 2003Statement of affairs (7 pages)
31 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2003Appointment of a voluntary liquidator (1 page)
31 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2003Appointment of a voluntary liquidator (1 page)
18 July 2003Registered office changed on 18/07/03 from: 3 kennerley's lane wilmslow cheshire SK9 5EQ (1 page)
18 July 2003Registered office changed on 18/07/03 from: 3 kennerley's lane wilmslow cheshire SK9 5EQ (1 page)
18 April 2003Return made up to 20/03/03; full list of members (7 pages)
18 April 2003Return made up to 20/03/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 April 2002Return made up to 20/03/02; full list of members (6 pages)
24 April 2002Return made up to 20/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2002Ad 19/02/02--------- £ si 960@1=960 £ ic 1000/1960 (2 pages)
26 March 2002Ad 19/02/02--------- £ si 960@1=960 £ ic 1000/1960 (2 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
30 March 2000Return made up to 20/03/00; full list of members (6 pages)
30 March 2000Return made up to 20/03/00; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 April 1999Return made up to 20/03/99; no change of members (4 pages)
13 April 1999Return made up to 20/03/99; no change of members (4 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
24 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
23 March 1998Return made up to 20/03/98; no change of members (4 pages)
23 March 1998Return made up to 20/03/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
8 April 1997Return made up to 20/03/97; full list of members (6 pages)
8 April 1997Return made up to 20/03/97; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
28 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
12 April 1996Return made up to 20/03/96; no change of members (4 pages)
12 April 1996Return made up to 20/03/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
21 March 1995Return made up to 20/03/95; no change of members (4 pages)
21 March 1995Return made up to 20/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)