Company NameNorthern Realisations Limited
Company StatusDissolved
Company Number03861074
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David James Proudman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameWilliam Francis Close Proudman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RoleComputer Manager
Country of ResidenceEngland
Correspondence AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameJohn Russell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMr David James Proudman
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.realnorth.co.uk
Email address[email protected]
Telephone01204 365911
Telephone regionBolton

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1David Proudman
33.33%
Ordinary
10 at £1John Russell
33.33%
Ordinary
10 at £1William Francis Proudman
33.33%
Ordinary

Financials

Year2014
Net Worth£96,194
Cash£231,870
Current Liabilities£178,511

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
9 January 2020Application to strike the company off the register (3 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 May 2019 (4 pages)
2 July 2019Previous accounting period shortened from 31 October 2019 to 31 May 2019 (1 page)
14 February 2019Micro company accounts made up to 31 October 2018 (4 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 October 2017 (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
23 May 2016Director's details changed for William Francis Close Proudman on 23 May 2016 (2 pages)
23 May 2016Secretary's details changed for David James Proudman on 23 May 2016 (1 page)
23 May 2016Director's details changed for John Russell on 23 May 2016 (2 pages)
23 May 2016Director's details changed for David James Proudman on 23 May 2016 (2 pages)
23 May 2016Director's details changed for David James Proudman on 23 May 2016 (2 pages)
23 May 2016Director's details changed for William Francis Close Proudman on 23 May 2016 (2 pages)
23 May 2016Director's details changed for John Russell on 23 May 2016 (2 pages)
23 May 2016Secretary's details changed for David James Proudman on 23 May 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 30
(6 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 30
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 30
(6 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 30
(6 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 30
(6 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 30
(6 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for William Francis Close Proudman on 18 October 2009 (2 pages)
21 October 2009Director's details changed for David James Proudman on 18 October 2009 (2 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for John Russell on 18 October 2009 (2 pages)
21 October 2009Director's details changed for William Francis Close Proudman on 18 October 2009 (2 pages)
21 October 2009Director's details changed for David James Proudman on 18 October 2009 (2 pages)
21 October 2009Director's details changed for John Russell on 18 October 2009 (2 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 December 2008Return made up to 18/10/08; full list of members (4 pages)
22 December 2008Return made up to 18/10/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 October 2007Return made up to 18/10/07; full list of members (3 pages)
19 October 2007Return made up to 18/10/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
27 October 2006Return made up to 18/10/06; full list of members (3 pages)
27 October 2006Return made up to 18/10/06; full list of members (3 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 January 2006Return made up to 18/10/05; full list of members (3 pages)
20 January 2006Return made up to 18/10/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 October 2004Return made up to 18/10/04; full list of members (7 pages)
29 October 2004Return made up to 18/10/04; full list of members (7 pages)
16 March 2004Return made up to 18/10/03; full list of members (7 pages)
16 March 2004Return made up to 18/10/03; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 April 2003Return made up to 18/10/02; full list of members (7 pages)
9 April 2003Return made up to 18/10/02; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 January 2001Return made up to 18/10/00; full list of members (7 pages)
12 January 2001Return made up to 18/10/00; full list of members (7 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New director appointed (2 pages)
18 October 1999Incorporation (16 pages)
18 October 1999Incorporation (16 pages)