Company NameNorthern Trading Limited
Company StatusDissolved
Company Number04134939
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 4 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDeborah Claire Cordingley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCross Farm
Styal
Wilmslow
Cheshire
SK9 4JB
Director NameStephen Paul Cordingley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(3 years after company formation)
Appointment Duration2 years, 9 months (closed 21 November 2006)
RoleCompany Director
Correspondence AddressTudor Cottage
Altrincham Road, Styal
Wilmslow
Cheshire
SK9 4JE
Secretary NameMr Peter Birmingham
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDidsbury 6 Hillside Drive
Cowbridge
South Glamorgan
CF7 7EA
Wales
Secretary NameMrs Dorothy Susan Preston
NationalityBritish
StatusResigned
Appointed04 January 2003(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage Main Road
Wrinehill Betley
Crewe
Cheshire
CW3 9BJ
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Location

Registered Address4-6 Old Rectory Gardens
Cheadle
Cheshire
SK8 1BX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
6 March 2006Secretary resigned (1 page)
16 August 2005Strike-off action suspended (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
15 February 2005Registered office changed on 15/02/05 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
13 April 2004Return made up to 03/01/04; full list of members (7 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
4 February 2004Registered office changed on 04/02/04 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 August 2003New secretary appointed (2 pages)
30 June 2003Ad 01/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 June 2003Return made up to 03/01/03; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (1 page)
12 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)