Company NameNorthgate Group Limited
Company StatusDissolved
Company Number00585075
CategoryPrivate Limited Company
Incorporation Date4 June 1957(66 years, 11 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Karen Louise Briddock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(35 years, 7 months after company formation)
Appointment Duration28 years, 6 months (closed 06 July 2021)
RoleChartered Secretary
Correspondence Address28 Melbourne Road
Bushey
Watford
Herts
WD2 3LN
Secretary NameMiss Karen Louise Briddock
NationalityBritish
StatusClosed
Appointed01 January 1993(35 years, 7 months after company formation)
Appointment Duration28 years, 6 months (closed 06 July 2021)
RoleChartered Secretary
Correspondence Address28 Melbourne Road
Bushey
Watford
Herts
WD2 3LN
Director NameStephen Adrian Jenkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(39 years, 4 months after company formation)
Appointment Duration24 years, 9 months (closed 06 July 2021)
RoleChartered Accountant
Correspondence Address3 The Maltings Abbey Lane
Aslockton
Nottingham
Nottinghamshire
NG13 9AE
Director NameMr Anthony Hartell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(34 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 1995)
RoleSecretary
Correspondence Address4 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Director NameGeoffrey William Lees
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(34 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 October 1991)
RoleCompany Director
Correspondence Address37 Westwood Park Avenue
Leek
Staffordshire
ST13 8LR
Secretary NameGeoffrey William Lees
NationalityBritish
StatusResigned
Appointed31 August 1991(34 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 October 1991)
RoleCompany Director
Correspondence Address37 Westwood Park Avenue
Leek
Staffordshire
ST13 8LR
Director NameRobert Kenneth Byran
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleSecretary
Correspondence Address8 Bexton Road
Knutsford
Cheshire
WA16 0DQ
Secretary NameRobert Kenneth Byran
NationalityBritish
StatusResigned
Appointed01 October 1991(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleChartered Secretary
Correspondence Address8 Bexton Road
Knutsford
Cheshire
WA16 0DQ
Director NameJacqueline Margaret Claire Clifford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address35 Kentsford Drive
Radcliffe
Manchester
M26 3XX
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(39 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP

Location

Registered Address13-14 Margaret Street
London
W1A 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2015Restoration by order of the court (5 pages)
19 June 2015Restoration by order of the court (5 pages)
15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
13 July 1998Application for striking-off (1 page)
13 July 1998Application for striking-off (1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 October 1997Accounts made up to 31 December 1996 (3 pages)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
9 October 1996Return made up to 31/08/96; full list of members (20 pages)
9 October 1996Return made up to 31/08/96; full list of members (20 pages)
4 October 1996New director appointed (13 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
14 August 1996Full accounts made up to 31 December 1995 (7 pages)
14 August 1996Full accounts made up to 31 December 1995 (7 pages)
5 July 1996Secretary's particulars changed;director's particulars changed (1 page)
13 June 1996Registered office changed on 13/06/96 from: 260 manchester road walkden worsley manchester M28 3WR (1 page)
13 June 1996Registered office changed on 13/06/96 from: 260 manchester road walkden worsley manchester M28 3WR (1 page)
6 September 1995Return made up to 31/08/95; full list of members (5 pages)
6 September 1995Return made up to 31/08/95; full list of members (10 pages)
1 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 September 1995Accounts made up to 31 December 1994 (3 pages)
26 May 1995Director resigned;new director appointed (4 pages)
10 October 1994Accounts made up to 31 December 1993 (3 pages)
10 October 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
16 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1957Incorporation (9 pages)
4 June 1957Incorporation (9 pages)