Company NameNorth Blunts No 2 Limited
Company StatusDissolved
Company Number03974733
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date15 May 2018 (5 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 NameMr Damian Flood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(12 years after company formation)
Appointment Duration6 years (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 King Street
Manchester
M2 6BA
Director NameMr Arran Ian Wacks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address16/4b Shamgar
Jerusalem
94461
Director NameMrs Sylvia Wacks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address16/4b Shamgar
Jerusalem
94461
Secretary NameMr Arran Ian Wacks
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceIsrael
Correspondence Address16/4b Shamgar
Jerusalem
94461
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address40 King Street
Manchester
M2 6BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,269
Current Liabilities£1,279

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2017Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 13 September 2017 (1 page)
13 September 2017Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 13 September 2017 (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
1 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10
(3 pages)
1 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(3 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(3 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Register inspection address has been changed (1 page)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
18 April 2013Register inspection address has been changed (1 page)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 May 2012Termination of appointment of Arran Wacks as a secretary (1 page)
17 May 2012Appointment of Mr Damian Flood as a director (2 pages)
17 May 2012Appointment of Mr Damian Flood as a director (2 pages)
17 May 2012Termination of appointment of Sylvia Wacks as a director (1 page)
17 May 2012Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG on 17 May 2012 (1 page)
17 May 2012Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG on 17 May 2012 (1 page)
17 May 2012Termination of appointment of Sylvia Wacks as a director (1 page)
17 May 2012Termination of appointment of Arran Wacks as a secretary (1 page)
17 May 2012Termination of appointment of Arran Wacks as a director (1 page)
17 May 2012Termination of appointment of Arran Wacks as a director (1 page)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Secretary's details changed for Mr Arran Ian Wacks on 15 January 2010 (1 page)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Sylvia Wacks on 15 January 2010 (2 pages)
21 April 2010Director's details changed for Sylvia Wacks on 15 January 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Arran Ian Wacks on 15 January 2010 (1 page)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Arran Ian Wacks on 15 January 2010 (2 pages)
21 April 2010Director's details changed for Mr Arran Ian Wacks on 15 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 June 2008Registered office changed on 04/06/2008 from 29 waterpark road salford lancashire M7 4FT (1 page)
4 June 2008Director's change of particulars / sylvia wacks / 23/05/2008 (1 page)
4 June 2008Registered office changed on 04/06/2008 from 29 waterpark road salford lancashire M7 4FT (1 page)
4 June 2008Director and secretary's change of particulars / arran wacks / 23/05/2008 (2 pages)
4 June 2008Director and secretary's change of particulars / arran wacks / 23/05/2008 (2 pages)
4 June 2008Director's change of particulars / sylvia wacks / 23/05/2008 (1 page)
15 May 2008Director and secretary's change of particulars / arran wacks / 15/05/2008 (2 pages)
15 May 2008Director and secretary's change of particulars / arran wacks / 15/05/2008 (2 pages)
15 May 2008Return made up to 17/04/08; full list of members (4 pages)
15 May 2008Return made up to 17/04/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 17/04/07; full list of members (2 pages)
18 April 2007Return made up to 17/04/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2006Return made up to 17/04/06; full list of members (2 pages)
9 May 2006Return made up to 17/04/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Return made up to 17/04/05; full list of members (7 pages)
26 April 2005Return made up to 17/04/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 April 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
14 May 2003Return made up to 17/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2003Return made up to 17/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 June 2002Return made up to 17/04/02; full list of members (6 pages)
6 June 2002Return made up to 17/04/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
10 May 2001Return made up to 17/04/01; full list of members (6 pages)
10 May 2001Return made up to 17/04/01; full list of members (6 pages)
9 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 June 2000Ad 17/04/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 June 2000Ad 17/04/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 May 2000New secretary appointed;new director appointed (3 pages)
16 May 2000Registered office changed on 16/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (3 pages)
17 April 2000Incorporation (14 pages)
17 April 2000Incorporation (14 pages)