Company NameNorth Central South Limited
Company StatusDissolved
Company Number06416960
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 6 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Arthur Anderson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address618 Liverpool Road
Eccles
Manchester
M30 7NA
Director NameMiss Aukelle Tania Maria Taylor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address618 Liverpool Road
Eccles
Manchester
M30 7NA
Secretary NameMr Paul Arthur Anderson
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address618 Liverpool Road
Eccles
Manchester
M30 7NA
Director NameOccupier Solutions Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address7 Tysoe Gardens
Salford
M3 6BL

Location

Registered Address618 Liverpool Road
Eccles
Manchester
M30 7NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Shareholders

1000 at £1Paul Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,965
Cash£1,444
Current Liabilities£11,608

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1,000
(4 pages)
14 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1,000
(4 pages)
14 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1,000
(4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 November 2010Secretary's details changed for Mr Paul Arthur Anderson on 1 October 2009 (1 page)
24 November 2010Director's details changed for Miss Aukelle Tania Maria Taylor on 1 October 2010 (2 pages)
24 November 2010Secretary's details changed for Mr Paul Arthur Anderson on 1 October 2009 (1 page)
24 November 2010Secretary's details changed for Mr Paul Arthur Anderson on 1 October 2009 (1 page)
24 November 2010Director's details changed for Mr Paul Arthur Anderson on 1 October 2010 (2 pages)
24 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
24 November 2010Termination of appointment of Occupier Solutions Limited as a director (1 page)
24 November 2010Registered office address changed from 4 Greenwood Place Eccles Manchester Greater Manchester M30 9EX England on 24 November 2010 (1 page)
24 November 2010Director's details changed for Miss Aukelle Tania Maria Taylor on 1 October 2010 (2 pages)
24 November 2010Director's details changed for Mr Paul Arthur Anderson on 1 October 2010 (2 pages)
24 November 2010Director's details changed for Miss Aukelle Tania Maria Taylor on 1 October 2010 (2 pages)
24 November 2010Registered office address changed from 4 Greenwood Place Eccles Manchester Greater Manchester M30 9EX England on 24 November 2010 (1 page)
24 November 2010Director's details changed for Mr Paul Arthur Anderson on 1 October 2010 (2 pages)
24 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
24 November 2010Termination of appointment of Occupier Solutions Limited as a director (1 page)
24 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
29 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
29 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
26 November 2009Director's details changed for Paul Anderson on 31 October 2009 (2 pages)
26 November 2009Director's details changed for Paul Anderson on 31 October 2009 (2 pages)
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
3 September 2009Accounts made up to 30 November 2008 (1 page)
3 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
11 July 2009Company name changed mybabycino LIMITED\certificate issued on 13/07/09 (2 pages)
11 July 2009Company name changed mybabycino LIMITED\certificate issued on 13/07/09 (2 pages)
21 February 2009Company name changed babycino LIMITED\certificate issued on 24/02/09 (2 pages)
21 February 2009Company name changed babycino LIMITED\certificate issued on 24/02/09 (2 pages)
26 January 2009Director and Secretary's Change of Particulars / paul anderson / 26/01/2009 / Region was: greater manchester, now: ; Country was: england, now: (1 page)
26 January 2009Director and secretary's change of particulars / paul anderson / 26/01/2009 (1 page)
26 January 2009Director and Secretary's Change of Particulars / paul anderson / 26/01/2009 / HouseName/Number was: , now: 4; Street was: 7 tysoe gardens, now: greenwood place; Area was: , now: eccles; Post Town was: salford, now: manchester; Region was: , now: greater manchester; Post Code was: M3 6BL, now: M30 9EX; Country was: , now: england (1 page)
26 January 2009Return made up to 02/11/08; full list of members (4 pages)
26 January 2009Return made up to 02/11/08; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from 7 tysoe gardens salford M3 6BL (1 page)
26 January 2009Registered office changed on 26/01/2009 from 7 tysoe gardens salford M3 6BL (1 page)
26 January 2009Registered office changed on 26/01/2009 from 4 greenwood place eccles manchester greater manchester M30 9EX england (1 page)
26 January 2009Registered office changed on 26/01/2009 from 4 greenwood place eccles manchester greater manchester M30 9EX england (1 page)
26 January 2009Director's Change of Particulars / aukelle taylor / 26/01/2009 / HouseName/Number was: , now: 4; Street was: 7 tysoe gardens, now: greenwood place; Area was: , now: eccles; Post Town was: salford, now: manchester; Region was: , now: greater manchester; Post Code was: M3 6BL, now: M30 9EX (1 page)
26 January 2009Director and secretary's change of particulars / paul anderson / 26/01/2009 (1 page)
26 January 2009Director's change of particulars / aukelle taylor / 26/01/2009 (1 page)
15 January 2009Company name changed occupier solutions LIMITED\certificate issued on 16/01/09 (2 pages)
15 January 2009Company name changed occupier solutions LIMITED\certificate issued on 16/01/09 (2 pages)
2 November 2007Incorporation (18 pages)
2 November 2007Incorporation (18 pages)