Company NameNorthspring Limited
Company StatusDissolved
Company Number00933060
CategoryPrivate Limited Company
Incorporation Date30 May 1968(55 years, 11 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStanley August Roston
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(23 years, 3 months after company formation)
Appointment Duration17 years (closed 09 September 2008)
RoleEducational Publisher
Correspondence Address30 Chessington Avenue
Finchley
London
N3 3DP
Secretary NameMrs Isobel Powell
NationalityBritish
StatusClosed
Appointed17 October 1991(23 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address92a Bradwell Road
Bradville
Milton Keynes
MK13 7AD
Director NameSonja Vera Roston
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(23 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 1996)
RoleHousewife
Correspondence Address25 Merton Lane
London
N6 6NB
Secretary NameLeon Roston
NationalityBritish
StatusResigned
Appointed03 September 1991(23 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 October 1991)
RoleCompany Director
Correspondence Address65 Romney Court
London
W9

Location

Registered Address3 Ballards Rise
South Croydon
Surrey
CR2 7JT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSelsdon and Ballards
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
17 April 2008Application for striking-off (1 page)
10 March 2008Prev ext from 31/12/2007 to 31/01/2008 (1 page)
10 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
21 September 2007Return made up to 03/09/07; no change of members (6 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
18 September 2006Return made up to 03/09/06; full list of members (6 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 November 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 September 2004Return made up to 03/09/04; full list of members (7 pages)
8 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 October 2003Return made up to 03/09/03; full list of members (6 pages)
10 June 2003Registered office changed on 10/06/03 from: 35 bennetts way shirley croydon CR0 8AE (1 page)
9 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
15 October 2002Return made up to 03/09/02; full list of members (6 pages)
28 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
12 September 2001Return made up to 03/09/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 December 2000 (11 pages)
4 October 2000Return made up to 03/09/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 1999Return made up to 03/09/99; no change of members (5 pages)
27 August 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1998Return made up to 03/09/98; no change of members (5 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
24 May 1998Full accounts made up to 31 December 1997 (10 pages)
23 September 1997Return made up to 03/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 July 1997Registered office changed on 04/07/97 from: euston house business centre 81/103 euston street london NW1 2ET (1 page)
4 July 1997Full accounts made up to 31 December 1996 (10 pages)
10 October 1996Return made up to 03/09/96; no change of members (5 pages)
1 August 1996Registered office changed on 01/08/96 from: 472 green lane palmers green london N13 5XF (1 page)
1 August 1996Full accounts made up to 31 December 1995 (9 pages)
13 September 1995Return made up to 03/09/95; no change of members (6 pages)
12 September 1995Full accounts made up to 31 December 1994 (12 pages)