Company NameNorthsheen Ltd
Company StatusDissolved
Company Number04781039
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBernard Halpern
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(3 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 05 August 2014)
RoleFo Director
Country of ResidenceIsrael
Correspondence Address3 Benayahu Street
Greek Colony
Jerusalem
93143
Israel
Secretary NameMr Andrew Spencer Berkeley
NationalityBritish
StatusClosed
Appointed25 June 2003(3 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Lane
Salford
Manchester
M7 4JE
Director NameMr David Samuel Hammelburger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Park Road
Salford
Manchester
Lancashire
M7 4JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6th Floor Cardinal House
20 St Mary`S Parsonage
Manachester
Greater Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at 1Bernard Halpern
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
17 February 2014Notice of ceasing to act as receiver or manager (6 pages)
17 February 2014Notice of ceasing to act as receiver or manager (6 pages)
17 February 2014Notice of ceasing to act as receiver or manager (7 pages)
17 February 2014Notice of ceasing to act as receiver or manager (7 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(5 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(5 pages)
9 June 2009Notice of appointment of receiver or manager (2 pages)
9 June 2009Notice of appointment of receiver or manager (2 pages)
9 June 2009Notice of appointment of receiver or manager (2 pages)
9 June 2009Notice of appointment of receiver or manager (2 pages)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
9 July 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
23 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
23 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
20 July 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
13 October 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
13 October 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
11 July 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
18 January 2006New director appointed (4 pages)
18 January 2006New director appointed (4 pages)
18 January 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
18 January 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
12 July 2005Return made up to 29/05/05; full list of members (6 pages)
12 July 2005Return made up to 29/05/05; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
20 October 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
28 May 2004Registered office changed on 28/05/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
28 May 2004Return made up to 29/05/04; full list of members (6 pages)
28 May 2004Registered office changed on 28/05/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
28 May 2004Return made up to 29/05/04; full list of members (6 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Registered office changed on 01/07/03 from: harvester house 37 peter street manchester M2 5GB (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: harvester house 37 peter street manchester M2 5GB (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
29 May 2003Incorporation (9 pages)
29 May 2003Incorporation (9 pages)