Company NameNorthstar (Rutland) Ltd
Company StatusDissolved
Company Number10857051
CategoryPrivate Limited Company
Incorporation Date10 July 2017(6 years, 8 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon George Anders
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichardson & Co, Grosvenor House 45 The Downs
Altrincham
WA14 2QG
Secretary NameMr Simon Anders
StatusClosed
Appointed10 July 2017(same day as company formation)
RoleCompany Director
Correspondence AddressRichardson & Co, Grosvenor House 45 The Downs
Altrincham
WA14 2QG
Director NameMr Christopher John Andrews
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2018(12 months after company formation)
Appointment Duration3 years, 1 month (closed 17 August 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY

Location

Registered Address13 Oxford Road
Altrincham
WA14 2DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
25 May 2021Application to strike the company off the register (1 page)
30 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 June 2019Registered office address changed from Grosvenor House the Downs Altrincham WA14 2QG England to 13 Oxford Road Altrincham WA14 2DY on 8 June 2019 (1 page)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 July 2018Appointment of Mr Christopher John Andrews as a director on 6 July 2018 (2 pages)
21 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
7 February 2018Notification of Simon George Anders as a person with significant control on 10 July 2017 (2 pages)
7 February 2018Registered office address changed from Cheddleton House West Road Prestwich Manchester M25 3FB United Kingdom to Grosvenor House the Downs Altrincham WA14 2QG on 7 February 2018 (1 page)
7 February 2018Cessation of Simon George Anders as a person with significant control on 10 July 2017 (1 page)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 100
(31 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 100
(31 pages)