Company NameNorthern Plant Sales Limited
Company StatusDissolved
Company Number07940317
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Edward Coward
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Close Manley Road
Frodsham
Cheshire
WA6 6ET
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressNew Maxdov House - Suite P
130 Bury New Road
Prestwich
Greater Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (4 pages)
15 March 2016Application to strike the company off the register (4 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
20 February 2014Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 January 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
10 January 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
20 February 2012Appointment of Mr Robert Edward Coward as a director (2 pages)
20 February 2012Appointment of Mr Robert Edward Coward as a director (2 pages)
7 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 February 2012Incorporation (20 pages)
7 February 2012Incorporation (20 pages)
7 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)