Company NameNortheagle Estates Ltd
Company StatusDissolved
Company Number03335750
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(1 month after company formation)
Appointment Duration8 years, 3 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Waterpark Road
Salford
Greater Manchester
M7 4FT
Director NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(1 month after company formation)
Appointment Duration8 years, 3 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NameMr Joshua Halpern
NationalityBritish
StatusClosed
Appointed21 April 1997(1 month after company formation)
Appointment Duration8 years, 3 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Waterpark Road
Salford
Greater Manchester
M7 4FT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£4,803
Current Liabilities£4,703

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
21 March 2005Registered office changed on 21/03/05 from: harvester house 37 peter street manchester M2 5GD (1 page)
17 March 2005Application for striking-off (1 page)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
24 March 2004Return made up to 15/03/04; full list of members (7 pages)
9 May 2003Return made up to 19/03/03; no change of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
3 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
22 April 2002Return made up to 19/03/02; no change of members (6 pages)
4 April 2001Return made up to 19/03/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 April 2000Return made up to 19/03/00; no change of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 April 1999Return made up to 19/03/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1999Accounting reference date shortened from 31/03/99 to 30/04/98 (1 page)
26 June 1997Ad 19/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New director appointed (2 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
19 March 1997Incorporation (12 pages)