Company NameNorthern Corporation Ltd
Company StatusDissolved
Company Number07341702
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

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

Director

Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands Knutsford Road
Chelford
Cheshire
SK11 9AS

Contact

Telephone01224 782538
Telephone regionAberdeen

Location

Registered AddressC/O Kay Johnson Gee Corporate Recovery Ltd
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Richard Ian Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£437,122
Cash£223,902
Current Liabilities£36,780

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 March 2021Final Gazette dissolved following liquidation (1 page)
23 December 2020Return of final meeting in a members' voluntary winding up (11 pages)
4 November 2019Registered office address changed from The Woodlands Knutsford Road Chelford Cheshire SK11 9AS to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 4 November 2019 (2 pages)
2 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-21
(1 page)
2 November 2019Declaration of solvency (7 pages)
2 November 2019Appointment of a voluntary liquidator (4 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
6 September 2019Micro company accounts made up to 30 June 2019 (6 pages)
29 July 2019Notification of Clare Hughes as a person with significant control on 10 May 2019 (2 pages)
29 July 2019Cessation of Richard Ian Hughes as a person with significant control on 10 May 2019 (1 page)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
8 October 2018Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
8 October 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 September 2013Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE on 11 September 2013 (1 page)
11 September 2013Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE on 11 September 2013 (1 page)
11 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
22 February 2013Registered office address changed from Unit 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA United Kingdom on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from Unit 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA United Kingdom on 22 February 2013 (2 pages)
3 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 September 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (3 pages)
23 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
23 September 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (3 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)