Company NameNorthview Limited
Company StatusDissolved
Company Number04058174
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham Tranter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leigh Road
Hale
Cheshire
WA15 9BJ
Secretary NameChristine Marie Pountain
NationalityBritish
StatusClosed
Appointed09 October 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 01 December 2009)
RoleCompany Director
Correspondence Address58 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Northline Business
Consultants Ltd The Clarendon
Centre 38 Clarendon Road Eccles
Manchester
M30 9ES
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 October 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
2 September 2008Return made up to 23/08/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 September 2007Return made up to 23/08/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 September 2006Return made up to 23/08/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
15 September 2005Return made up to 23/08/05; full list of members (2 pages)
18 May 2005Registered office changed on 18/05/05 from: haines watts northern assurance buildings 9-21 princess street manchester M2 4DN (1 page)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
22 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(6 pages)
24 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
26 November 2001Particulars of mortgage/charge (3 pages)
26 November 2001Particulars of mortgage/charge (3 pages)
23 October 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000£ nc 100/100000 09/10/00 (1 page)
13 October 2000New director appointed (2 pages)