Company NameNorthover Brothers Limited
Company StatusDissolved
Company Number00866825
CategoryPrivate Limited Company
Incorporation Date17 December 1965(58 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJanet Susan Evans
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(25 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleAdministrator
Correspondence Address96 Oaklands Avenue
Watford
Hertfordshire
WD1 4LW
Director NameCarole Lyn Northover
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(25 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleHousehold Executive
Country of ResidenceEngland
Correspondence AddressFreeholme
Whiteshack Lane
Chandlers Cross
Herts
WD3 4ND
Director NameRaymond Hugh Northover
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(25 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressFreeholme
Whiteshack Lane
Chandlers Cross
Herts
WD3 4ND
Secretary NameJanet Susan Evans
NationalityBritish
StatusCurrent
Appointed15 May 1991(25 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address96 Oaklands Avenue
Watford
Hertfordshire
WD1 4LW

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 June 1998Dissolved (1 page)
4 March 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
14 December 1995Registered office changed on 14/12/95 from: 12 station approach radlett hertfordshire WD7 7AP (1 page)
14 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 December 1995Appointment of a voluntary liquidator (2 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)