Company NameNorthnet Limited
Company StatusDissolved
Company Number04669279
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Thomas Edward Stockton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(2 days after company formation)
Appointment Duration14 years, 11 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PS
Secretary NamePeta Yvonne Stockton
NationalityBritish
StatusClosed
Appointed20 February 2003(2 days after company formation)
Appointment Duration14 years, 11 months (closed 06 February 2018)
RoleCompany Director
Correspondence Address56 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£810
Cash£2,669
Current Liabilities£1,859

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
2 November 2017Micro company accounts made up to 31 October 2017 (3 pages)
2 November 2017Micro company accounts made up to 31 October 2017 (3 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 October 2017Current accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
23 October 2017Current accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 98
(5 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 98
(5 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 98
(5 pages)
8 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 98
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 98
(5 pages)
15 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 98
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Registered office address changed from 47 Houldsworth Street Manchester M1 2ES on 14 February 2011 (1 page)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
14 February 2011Registered office address changed from 47 Houldsworth Street Manchester M1 2ES on 14 February 2011 (1 page)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 July 2010Director's details changed for Thomas Edward Stockton on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Thomas Edward Stockton on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Director's details changed for Thomas Edward Stockton on 1 January 2010 (2 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
5 July 2010Annual return made up to 18 February 2009 with a full list of shareholders (3 pages)
5 July 2010Annual return made up to 18 February 2009 with a full list of shareholders (3 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 March 2009Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 June 2008Return made up to 18/02/08; full list of members (3 pages)
2 June 2008Return made up to 18/02/07; full list of members (3 pages)
2 June 2008Return made up to 18/02/08; full list of members (3 pages)
2 June 2008Return made up to 18/02/07; full list of members (3 pages)
8 March 2007Return made up to 18/02/06; full list of members (2 pages)
8 March 2007Return made up to 18/02/06; full list of members (2 pages)
6 February 2007Compulsory strike-off action has been discontinued (1 page)
6 February 2007Compulsory strike-off action has been discontinued (1 page)
4 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Return made up to 18/02/05; full list of members (2 pages)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Return made up to 18/02/05; full list of members (2 pages)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 May 2004Return made up to 18/02/04; full list of members (6 pages)
14 May 2004Return made up to 18/02/04; full list of members (6 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Ad 20/02/03--------- £ si 97@1=97 £ ic 1/98 (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Ad 20/02/03--------- £ si 97@1=97 £ ic 1/98 (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
18 February 2003Incorporation (11 pages)
18 February 2003Incorporation (11 pages)