Company NameNorthstate Sales Limited
Company StatusDissolved
Company Number03332785
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date12 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael David Selt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(4 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 12 October 2012)
RoleCompany Director
Correspondence AddressWillow Lodge
The Street Ardleigh
Colchester
Essex
CO7 7LD
Secretary NameVincent Dolan
NationalityBritish
StatusClosed
Appointed10 September 2001(4 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 12 October 2012)
RoleCompany Director
Correspondence Address5 Heddon Road
Cockfosters
Hertfordshire
EN4 9LD
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 1998)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameMr Scott David Roebuck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House Farm
Back Lane, Somerford
Congleton
Cheshire
CW12 4RB
Director NameMr Simon Carl Roebuck
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NZ
Secretary NameMr Scott David Roebuck
NationalityBritish
StatusResigned
Appointed01 January 1998(9 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House Farm
Back Lane, Somerford
Congleton
Cheshire
CW12 4RB
Director NameMr Brian Roebuck
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
Astbury
Congleton
Cheshire
CW12 4RQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,342,047
Gross Profit£601,480
Net Worth£55,689
Current Liabilities£3,024,007

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 October 2012Final Gazette dissolved following liquidation (1 page)
12 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2012Final Gazette dissolved following liquidation (1 page)
12 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2012Liquidators' statement of receipts and payments to 15 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 15 May 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 15 May 2012 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
6 December 2011Liquidators statement of receipts and payments to 15 November 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 15 November 2009 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 15 November 2009 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 15 May 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 15 November 2010 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 15 November 2009 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 15 May 2010 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 15 May 2009 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 15 May 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 15 May 2009 (5 pages)
4 December 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
4 December 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
4 December 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
4 June 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
4 June 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
4 June 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
10 December 2007Liquidators statement of receipts and payments (5 pages)
10 December 2007Liquidators' statement of receipts and payments (5 pages)
10 December 2007Liquidators' statement of receipts and payments (5 pages)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
12 June 2007Liquidators' statement of receipts and payments (5 pages)
12 June 2007Liquidators' statement of receipts and payments (5 pages)
12 June 2007Liquidators statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
2 April 2007S/S cert:-release of liquidator (1 page)
2 April 2007S/S cert:-release of liquidator (1 page)
5 March 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 March 2007Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2007Registered office changed on 22/02/07 from: harris chartered accountants 75 mosley street manchester M2 3HR (1 page)
22 February 2007Registered office changed on 22/02/07 from: harris chartered accountants 75 mosley street manchester M2 3HR (1 page)
20 February 2007Appointment of a voluntary liquidator (1 page)
20 February 2007Appointment of a voluntary liquidator (1 page)
22 May 2006Liquidators' statement of receipts and payments (5 pages)
22 May 2006Liquidators statement of receipts and payments (5 pages)
22 May 2006Liquidators' statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators' statement of receipts and payments (5 pages)
18 November 2005Liquidators' statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators' statement of receipts and payments (5 pages)
15 June 2005Liquidators' statement of receipts and payments (5 pages)
10 December 2004Liquidators' statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators' statement of receipts and payments (5 pages)
26 May 2004Liquidators' statement of receipts and payments (5 pages)
26 May 2004Liquidators' statement of receipts and payments (5 pages)
26 May 2004Liquidators statement of receipts and payments (5 pages)
1 December 2003Liquidators' statement of receipts and payments (5 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
1 December 2003Liquidators' statement of receipts and payments (5 pages)
20 May 2003Liquidators' statement of receipts and payments (5 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Liquidators' statement of receipts and payments (5 pages)
22 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2002Statement of affairs (9 pages)
22 May 2002Statement of affairs (9 pages)
22 May 2002Appointment of a voluntary liquidator (1 page)
22 May 2002Appointment of a voluntary liquidator (1 page)
3 May 2002Registered office changed on 03/05/02 from: 339-340 upper street london N1 0PN (1 page)
3 May 2002Registered office changed on 03/05/02 from: 339-340 upper street london N1 0PN (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
27 September 2001Registered office changed on 27/09/01 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
10 August 2001New director appointed (3 pages)
10 August 2001New director appointed (3 pages)
7 August 2001Particulars of mortgage/charge (5 pages)
7 August 2001Particulars of mortgage/charge (5 pages)
30 July 2001Full accounts made up to 30 September 2000 (12 pages)
30 July 2001Full accounts made up to 30 September 2000 (12 pages)
18 June 2001Return made up to 13/03/01; full list of members (6 pages)
18 June 2001Return made up to 13/03/01; full list of members (6 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
31 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
25 July 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 July 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 June 2000Return made up to 13/03/00; full list of members (6 pages)
15 June 2000Return made up to 13/03/00; full list of members (6 pages)
17 August 1999Ad 30/09/98--------- £ si 98@1 (2 pages)
17 August 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 1999Ad 30/09/98--------- £ si 98@1 (2 pages)
17 August 1999Return made up to 13/03/99; full list of members (7 pages)
27 April 1999Particulars of mortgage/charge (5 pages)
27 April 1999Particulars of mortgage/charge (5 pages)
14 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
14 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 July 1998Return made up to 13/03/98; full list of members
  • 363(287) ‐ Registered office changed on 28/07/98
(6 pages)
28 July 1998Return made up to 13/03/98; full list of members (6 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
13 March 1997Incorporation (13 pages)
13 March 1997Incorporation (13 pages)