Company NameNorthern Commercial Group Ltd
Company StatusDissolved
Company Number07243172
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameSc Car Hire & Repairs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Gary Jason Howarth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSc Car Hire & Repairs Ltd 5 Dalberg Street
Ardwick
Manchester
M12 6BN
Director NameMr Alan Tilsdley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(5 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dalberg Street
Ardwick
Manchester
Lancashire
M12 6BN

Location

Registered AddressBrookfield House 193-195 Wellington Road South
Stockport
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Jason Howarth
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2019Termination of appointment of Alan Tilsdley as a director on 11 November 2019 (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
26 June 2017Application to strike the company off the register (3 pages)
26 June 2017Application to strike the company off the register (3 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
(3 pages)
7 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
(3 pages)
3 March 2016Company name changed SC car hire & repairs LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
3 March 2016Company name changed SC car hire & repairs LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 September 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Brookfield House 193-195 Wellington Road South Stockport SK2 6NG on 23 September 2015 (2 pages)
23 September 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Brookfield House 193-195 Wellington Road South Stockport SK2 6NG on 23 September 2015 (2 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 5 May 2014
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 5 May 2014
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 5 May 2014
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 5 May 2012 (3 pages)
12 June 2012Annual return made up to 5 May 2012 (3 pages)
12 June 2012Annual return made up to 5 May 2012 (3 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
11 March 2011Termination of appointment of Gary Howarth as a director (2 pages)
11 March 2011Termination of appointment of Gary Howarth as a director (2 pages)
19 January 2011Termination of appointment of a director (2 pages)
19 January 2011Termination of appointment of a director (2 pages)
18 November 2010Appointment of Alan Tilsdley as a director (3 pages)
18 November 2010Appointment of Alan Tilsdley as a director (3 pages)
2 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
2 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
28 July 2010Registered office address changed from Sc Car Hire & Repairs Ltd 5 Dalberg Street Ardwick Manchester M12 6BN England on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from Sc Car Hire & Repairs Ltd 5 Dalberg Street Ardwick Manchester M12 6BN England on 28 July 2010 (2 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)