Company NameNortherngroup Build Limited
Company StatusDissolved
Company Number06704674
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)
Dissolution Date5 March 2018 (6 years, 1 month ago)
Previous NameBealaw (919) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nathan Joshua Ezair
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(4 months after company formation)
Appointment Duration9 years, 1 month (closed 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Ann's Square
Manchester
M2 7PW
Secretary NameMr Nathan Joshua Ezair
StatusClosed
Appointed13 July 2012(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 05 March 2018)
RoleCompany Director
Correspondence Address17 St Ann's Square
Manchester
M2 7PW
Secretary NameMr Jacob Azouri Ezair
NationalityBritish
StatusResigned
Appointed26 January 2009(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Hey Collar House Drive
Prestbury
Cheshire
SK10 4AP
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitenortherngroupbuild.co.uk

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £0.001Ancoats Development Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£168,593
Cash£676,814
Current Liabilities£1,581,467

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2018Final Gazette dissolved following liquidation (1 page)
5 December 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
5 December 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
25 July 2016Registered office address changed from Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX United Kingdom to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX United Kingdom to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 25 July 2016 (2 pages)
19 July 2016Statement of affairs with form 4.19 (8 pages)
19 July 2016Appointment of a voluntary liquidator (1 page)
19 July 2016Statement of affairs with form 4.19 (8 pages)
19 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-11
(1 page)
19 July 2016Appointment of a voluntary liquidator (1 page)
19 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-11
(1 page)
2 March 2016Registered office address changed from 35 Radium Street Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 35 Radium Street Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Director's details changed for Mr Nathan Joshua Ezair on 1 February 2014 (2 pages)
30 June 2014Director's details changed for Mr Nathan Joshua Ezair on 1 February 2014 (2 pages)
30 June 2014Director's details changed for Mr Nathan Joshua Ezair on 1 February 2014 (2 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
18 April 2013Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 18 April 2013 (1 page)
23 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
13 July 2012Termination of appointment of Jacob Ezair as a secretary (1 page)
13 July 2012Appointment of Mr Nathan Joshua Ezair as a secretary (1 page)
13 July 2012Appointment of Mr Nathan Joshua Ezair as a secretary (1 page)
13 July 2012Termination of appointment of Jacob Ezair as a secretary (1 page)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 February 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
18 February 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
9 February 2009Director appointed nathan joshua ezair (6 pages)
9 February 2009Director appointed nathan joshua ezair (6 pages)
30 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2009Nc inc already adjusted 26/01/09 (1 page)
30 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2009Ad 26/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
30 January 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
30 January 2009Secretary appointed jacob ezair (1 page)
30 January 2009Nc inc already adjusted 26/01/09 (1 page)
30 January 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 January 2009Appointment terminated director croft nominees LIMITED (1 page)
30 January 2009Registered office changed on 30/01/2009 from 100 fetter lane london EC4A 1BN (1 page)
30 January 2009Ad 26/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 January 2009Registered office changed on 30/01/2009 from 100 fetter lane london EC4A 1BN (1 page)
30 January 2009Appointment terminated director croft nominees LIMITED (1 page)
30 January 2009Secretary appointed jacob ezair (1 page)
13 January 2009Company name changed bealaw (919) LIMITED\certificate issued on 14/01/09 (2 pages)
13 January 2009Company name changed bealaw (919) LIMITED\certificate issued on 14/01/09 (2 pages)
8 October 2008Withdrawal of application for striking off (1 page)
8 October 2008Withdrawal of application for striking off (1 page)
30 September 2008Application for striking-off (1 page)
30 September 2008Application for striking-off (1 page)
23 September 2008Incorporation (20 pages)
23 September 2008Incorporation (20 pages)