Company NameNorthfile Ltd
DirectorMenachem Arron Adler
Company StatusDissolved
Company Number03378517
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 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 NameMenachem Arron Adler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(5 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address14 Oakham Mews
Salford
Manchester
M7 4JP
Secretary NameRela Ruth Adler
NationalityBritish
StatusCurrent
Appointed01 November 1997(5 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address14 Oakham Mews
Salford
Manchester
M7 4JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressKay Johnson Gee Chartered
Accountants Griffin Court
201 Chapel Street Manchester
Greater Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,491
Current Liabilities£37,146

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 January 2007Dissolved (1 page)
26 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
17 March 2005Statement of affairs (4 pages)
11 March 2005Appointment of a voluntary liquidator (1 page)
11 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2004Registered office changed on 21/12/04 from: 4B legh street manchester lancashire M7 4JP (1 page)
24 June 2004Return made up to 30/05/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
24 September 2003Return made up to 30/05/03; full list of members (6 pages)
31 December 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(6 pages)
11 December 2001Return made up to 30/05/01; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
29 September 2000Return made up to 30/05/99; full list of members (6 pages)
12 September 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
7 September 2000Return made up to 30/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
28 July 1998Return made up to 30/05/98; full list of members (6 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Registered office changed on 01/12/97 from: 14 castlefield avenue salford manchester M7 4GQ (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997Ad 25/11/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 June 1997Registered office changed on 16/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
30 May 1997Incorporation (12 pages)