Company NameNorthern Directories Limited
Company StatusDissolved
Company Number06470464
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Gregg Dennis Fletcher
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanford Hall Road
Ramsbottom
Bury
Lancashire
BL0 9FD
Secretary NameGregg Fletcher
StatusClosed
Appointed01 November 2011(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address40 Stanford Hall Road
Ramsbottom
Bury
Lancashire
BL0 9FD
Director NameMr Gregg Dennis Fletcher
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanford Hall Crescent
Ramsbottom
Bury
BL0 9FD
Director NameMrs Terri Louise Fletcher
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stanford Hall Crescent
Ramsbottom
Bury
Lancashire
BL0 9FD
Secretary NameMrs Terri Louise Fletcher
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stanford Hall Crescent
Ramsbottom
Bury
Lancashire
BL0 9FD

Contact

Websitewww.purpletigerstore.co.uk/
Email address[email protected]
Telephone01706 822300
Telephone regionRochdale

Location

Registered AddressUnit 30 Albion Street
Bury
BL8 2AE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Shareholders

5 at £1Gregg Dennis Fletcher
50.00%
Ordinary
5 at £1Terri Louise Fletcher
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,128
Cash£111
Current Liabilities£42,439

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
17 October 2017Application to strike the company off the register (3 pages)
20 February 2017Registered office address changed from 40 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD England to Unit 30 Albion Street Bury BL8 2AE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 40 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD England to Unit 30 Albion Street Bury BL8 2AE on 20 February 2017 (1 page)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
(4 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Registered office address changed from 64 Bridge Street Ramsbottom Bury Lancashire BL0 9AG to 40 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 64 Bridge Street Ramsbottom Bury Lancashire BL0 9AG to 40 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 64 Bridge Street Ramsbottom Bury Lancashire BL0 9AG to 40 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD on 2 October 2015 (1 page)
10 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(4 pages)
10 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(4 pages)
10 March 2015Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 64 Bridge Street Ramsbottom Bury Lancashire BL0 9AG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 64 Bridge Street Ramsbottom Bury Lancashire BL0 9AG on 10 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(4 pages)
8 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
14 January 2013Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 14 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Appointment of Gregg Dennis Fletcher as a director (2 pages)
15 June 2012Termination of appointment of Terri Fletcher as a secretary (1 page)
15 June 2012Appointment of Gregg Fletcher as a secretary (2 pages)
15 June 2012Termination of appointment of Terri Fletcher as a director (1 page)
15 June 2012Appointment of Gregg Fletcher as a secretary (2 pages)
15 June 2012Termination of appointment of Terri Fletcher as a director (1 page)
15 June 2012Appointment of Gregg Dennis Fletcher as a director (2 pages)
15 June 2012Termination of appointment of Terri Fletcher as a secretary (1 page)
28 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-18
(1 page)
13 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-18
(1 page)
13 December 2011Change of name notice (2 pages)
13 December 2011Change of name notice (2 pages)
31 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Director's details changed for Terri Louise Fletcher on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Terri Louise Fletcher on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
15 December 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
15 December 2009Termination of appointment of Gregg Fletcher as a director (1 page)
15 December 2009Termination of appointment of Gregg Fletcher as a director (1 page)
15 December 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 February 2009Return made up to 11/01/09; full list of members (4 pages)
2 February 2009Return made up to 11/01/09; full list of members (4 pages)
11 January 2008Incorporation (12 pages)
11 January 2008Incorporation (12 pages)