Company NameNorthport Environmental Limited
Company StatusDissolved
Company Number07179865
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leigh Woodward
Date of BirthJune 1971 (Born 52 years ago)
NationalityWelsh
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harborough Road
Northampton
NN2 7AZ
Director NameJennifer Louise Woodward
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 weeks, 5 days after company formation)
Appointment Duration12 years, 5 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harborough Road
Northampton
NN2 7AZ

Location

Registered AddressEgyptian Mill
Egyptian Street
Bolton
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,013
Cash£6,624
Current Liabilities£15,143

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 July 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
14 July 2023Removal of liquidator by creditors (3 pages)
14 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-15
(1 page)
9 March 2023Registered office address changed from 30 Harborough Road Northampton NN2 7AZ England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 9 March 2023 (2 pages)
9 March 2023Statement of affairs (8 pages)
9 March 2023Appointment of a voluntary liquidator (3 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
4 October 2022Termination of appointment of Jennifer Louise Woodward as a director on 22 September 2022 (1 page)
15 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 March 2018Director's details changed for Jennifer Louise Woodward on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Leigh Woodward on 19 March 2018 (2 pages)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 March 2017Registered office address changed from 20 Harborough Road Northampton NN2 7AZ to 30 Harborough Road Northampton NN2 7AZ on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 20 Harborough Road Northampton NN2 7AZ to 30 Harborough Road Northampton NN2 7AZ on 13 March 2017 (1 page)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Director's details changed for Mr Leigh Woodward on 1 March 2014 (2 pages)
20 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Director's details changed for Mr Leigh Woodward on 1 March 2014 (2 pages)
20 May 2014Director's details changed for Jennifer Louise Woodward on 1 March 2014 (2 pages)
20 May 2014Registered office address changed from Park House 26 North End Road London NW11 7PT England on 20 May 2014 (1 page)
20 May 2014Director's details changed for Jennifer Louise Woodward on 1 March 2014 (2 pages)
20 May 2014Registered office address changed from Park House 26 North End Road London NW11 7PT England on 20 May 2014 (1 page)
20 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Director's details changed for Mr Leigh Woodward on 1 March 2014 (2 pages)
20 May 2014Director's details changed for Jennifer Louise Woodward on 1 March 2014 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Jennifer Louise Woodward on 5 March 2012 (2 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Jennifer Louise Woodward on 5 March 2012 (2 pages)
16 March 2012Director's details changed for Jennifer Louise Woodward on 5 March 2012 (2 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 April 2010Appointment of Jennifer Louise Woodward as a director (3 pages)
19 April 2010Appointment of Jennifer Louise Woodward as a director (3 pages)
5 March 2010Incorporation (23 pages)
5 March 2010Incorporation (23 pages)