Company NameNorthern Financial Holdings Limited
Company StatusDissolved
Company Number05908621
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 7 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Glyn Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Harpley Farm
Shutts Lane
Stalybridge
Cheshire
SK15 3QX
Director NameKeith Brian Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Sandringham Avenue
Audenshaw
Manchester
M34 5NE
Secretary NameMr Glyn Williams
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Harpley Farm
Shutts Lane
Stalybridge
Cheshire
SK15 3QX

Location

Registered AddressThe Copper Room The Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Glyn Williams
50.00%
Ordinary
1 at £1Keith Brian Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£409,764
Cash£3,466

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 December 2014Return of final meeting in a members' voluntary winding up (15 pages)
31 December 2014Return of final meeting in a members' voluntary winding up (15 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 March 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (3 pages)
21 March 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (3 pages)
26 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2013Declaration of solvency (3 pages)
26 November 2013Declaration of solvency (3 pages)
26 November 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2013Satisfaction of charge 1 in full (3 pages)
13 November 2013Satisfaction of charge 1 in full (3 pages)
26 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 September 2011 (6 pages)
29 September 2011 (6 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
23 September 2010 (6 pages)
23 September 2010 (6 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
24 November 2009 (5 pages)
24 November 2009 (5 pages)
3 September 2009Return made up to 17/08/09; full list of members (4 pages)
3 September 2009Registered office changed on 03/09/2009 from the copper room, deva centre trinity way manchester M3 7BG (1 page)
3 September 2009Registered office changed on 03/09/2009 from the copper room, deva centre trinity way manchester M3 7BG (1 page)
3 September 2009Return made up to 17/08/09; full list of members (4 pages)
23 October 2008Director's change of particulars / keith williams / 22/10/2008 (1 page)
23 October 2008Return made up to 17/08/08; full list of members (4 pages)
23 October 2008Director's change of particulars / keith williams / 22/10/2008 (1 page)
23 October 2008Return made up to 17/08/08; full list of members (4 pages)
28 August 2008 (5 pages)
28 August 2008 (5 pages)
17 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
17 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
17 October 2007 (5 pages)
17 October 2007 (5 pages)
4 October 2007Return made up to 17/08/07; full list of members (7 pages)
4 October 2007Return made up to 17/08/07; full list of members (7 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
17 August 2006Incorporation (17 pages)
17 August 2006Incorporation (17 pages)