Company NameNorthern Forecourts Limited
Company StatusDissolved
Company Number04297835
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Dissolution Date11 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Stuart Marsland
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleElectrical/Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
Sarn
Malpas
Cheshire
Director NameGary McNair
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Larchfield Place
Monk Bretton
Barnsley
South Yorkshire
S71 2NX
Secretary NameMr John Stuart Marsland
NationalityEnglish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleElectrical/Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridgestones Limited 125-127 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

2 at £1John Marsland
100.00%
Ordinary

Financials

Year2014
Net Worth£29,056
Cash£25,945
Current Liabilities£114,839

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 November 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
11 November 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
20 August 2014Registered office address changed from Alan Cornforth & Co City House 605 Oldham Road Failsworth Manchester M35 9AN to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from Alan Cornforth & Co City House 605 Oldham Road Failsworth Manchester M35 9AN to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 20 August 2014 (2 pages)
19 August 2014Appointment of a voluntary liquidator (1 page)
19 August 2014Appointment of a voluntary liquidator (1 page)
19 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-07
(1 page)
19 August 2014Statement of affairs with form 4.19 (11 pages)
19 August 2014Statement of affairs with form 4.19 (11 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 November 2012Director's details changed for Gary Mcnair on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Mr John Stuart Marsland on 29 November 2012 (2 pages)
29 November 2012Secretary's details changed for Mr John Stuart Marsland on 29 November 2012 (1 page)
29 November 2012Director's details changed for Mr John Stuart Marsland on 29 November 2012 (2 pages)
29 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
29 November 2012Secretary's details changed for Mr John Stuart Marsland on 29 November 2012 (1 page)
29 November 2012Director's details changed for Gary Mcnair on 29 November 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Registered office address changed from Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 10 April 2012 (2 pages)
1 March 2012Annual return made up to 3 October 2011 (14 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2012Annual return made up to 3 October 2011 (14 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2012Annual return made up to 3 October 2011 (14 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Annual return made up to 3 October 2010 (14 pages)
10 January 2011Annual return made up to 3 October 2010 (14 pages)
10 January 2011Annual return made up to 3 October 2010 (14 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
22 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 September 2009Registered office changed on 02/09/2009 from the steam mill steam mill street chester cheshire CH1 2LU (1 page)
2 September 2009Registered office changed on 02/09/2009 from the steam mill steam mill street chester cheshire CH1 2LU (1 page)
19 March 2009Return made up to 03/10/08; no change of members (4 pages)
19 March 2009Return made up to 03/10/08; no change of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 November 2007Return made up to 03/10/07; no change of members (7 pages)
15 November 2007Return made up to 03/10/07; no change of members (7 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 December 2006Return made up to 03/10/06; full list of members (7 pages)
8 December 2006Return made up to 03/10/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 January 2006Return made up to 03/10/05; full list of members (7 pages)
9 January 2006Return made up to 03/10/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
18 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2003Secretary's particulars changed;director's particulars changed (1 page)
18 October 2003Secretary's particulars changed;director's particulars changed (1 page)
18 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 03/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2003Registered office changed on 18/03/03 from: durwen house stanley place chester cheshire CH1 2LU (1 page)
18 March 2003Registered office changed on 18/03/03 from: durwen house stanley place chester cheshire CH1 2LU (1 page)
18 March 2003Return made up to 03/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
3 October 2001Incorporation (16 pages)
3 October 2001Incorporation (16 pages)