Company NameNorthern Contracts & Maintenance Limited
Company StatusDissolved
Company Number07004927
CategoryPrivate Limited Company
Incorporation Date29 August 2009(14 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameNorthern Aggregates Contracts & Maintenance Ltd

Business Activity

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

Directors

Director NameMr Braden Liam Gallagher
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cranleigh Close
Blackrod
Bolton
BL6 5TP
Director NameMr Jamie John Gallagher
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressMorris Fold Cottage Wigan Road
Aspull
Wigan
Lancashire
WN2 1EF
Director NameMr Liam Gallagher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressMorris Fold Cottage Wigan Road
Aspull
Wigan
Lancashire
WN2 1EF

Contact

Telephone01204 669228
Telephone regionBolton

Location

Registered Address2 Cranleigh Close
Blackrod
Bolton
BL6 5TP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1000 at £0.001Braden Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,504
Cash£28,808
Current Liabilities£126,771

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
19 October 2017Registered office address changed from Morris Fold Cottage Wigan Road Aspull Wigan Lancashire WN2 1EF to 2 Cranleigh Close Blackrod Bolton BL6 5TP on 19 October 2017 (1 page)
19 October 2017Change of details for Mr Braden Liam Gallagher as a person with significant control on 18 October 2017 (2 pages)
19 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
19 October 2017Director's details changed for Mr Braden Liam Gallagher on 18 October 2017 (2 pages)
19 October 2017Change of details for Mr Braden Liam Gallagher as a person with significant control on 18 October 2017 (2 pages)
19 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
19 October 2017Registered office address changed from Morris Fold Cottage Wigan Road Aspull Wigan Lancashire WN2 1EF to 2 Cranleigh Close Blackrod Bolton BL6 5TP on 19 October 2017 (1 page)
19 October 2017Director's details changed for Mr Braden Liam Gallagher on 18 October 2017 (2 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
20 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
28 November 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
14 December 2015Termination of appointment of Liam Gallagher as a director on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Liam Gallagher as a director on 14 December 2015 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 May 2015Termination of appointment of Jamie Gallagher as a director on 19 May 2015 (1 page)
27 May 2015Termination of appointment of Jamie Gallagher as a director on 19 May 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
8 January 2013Appointment of Mr Liam Gallagher as a director (2 pages)
8 January 2013Appointment of Mr Jamie Gallagher as a director (2 pages)
8 January 2013Company name changed northern aggregates contracts & maintenance LTD\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2013Appointment of Mr Liam Gallagher as a director (2 pages)
8 January 2013Company name changed northern aggregates contracts & maintenance LTD\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2013Appointment of Mr Jamie Gallagher as a director (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
26 June 2012Registered office address changed from Unit 8a Horich Loco Works Chorley New Road Horwich Bolton Lancashire BL6 5UE United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from Unit 8a Horich Loco Works Chorley New Road Horwich Bolton Lancashire BL6 5UE United Kingdom on 26 June 2012 (1 page)
23 December 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Director's details changed for Mr Braden Liam Gallagher on 31 October 2009 (2 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Mr Braden Liam Gallagher on 31 October 2009 (2 pages)
7 October 2009Div (1 page)
7 October 2009Div (1 page)
29 August 2009Incorporation (13 pages)
29 August 2009Incorporation (13 pages)