Company NameWW North Limited
Company StatusDissolved
Company Number01245210
CategoryPrivate Limited Company
Incorporation Date19 February 1976(48 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameGordon North Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameGraham John White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(29 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Farm House
330 Lower Road Preston Cross
Leatherhead
Surrey
KT23 4EF
Director NameChristopher John Davies Price
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(30 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tower Road
Tadworth
Surrey
KT20 5QY
Secretary NameGraham John White
NationalityBritish
StatusClosed
Appointed28 June 2006(30 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address330 Lower Road
Little Bookham
Leatherhead
Surrey
KT23 4EF
Director NameMr Gordon Arthur North
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 25 June 2005)
RoleCompany Director
Correspondence AddressNorth Ridge Snuff Lane
Shotteswell
Banbury
Oxfordshire
OX17 1JA
Secretary NameMrs Tracey Carol Marshall
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 4 months after company formation)
Appointment Duration14 years (resigned 15 July 2005)
RoleSecretary
Correspondence Address17 Merestone Close
Southam
Warwickshire
CV47 1GU
Director NameGemma Josephine Mary North
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(15 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Correspondence AddressNorth Ridge Snuff Lane
Shotteswell
Banbury
Oxfordshire
OX17 1JA
Director NameMrs Tracey Carol Marshall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(17 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 15 July 2005)
RoleSecretary
Correspondence Address17 Merestone Close
Southam
Warwickshire
CV47 1GU
Director NamePhilip Gordon North
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(20 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 15 July 2005)
RoleManaging Director
Correspondence Address2 Allnatt Avenue
Winnersh
Wokingham
Berkshire
RG11 5AU
Director NameJohn Eric Smithurst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(29 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Palmerston Close
Royal Earlswood Park
Redhill
Surrey
RH1 6TQ
Secretary NameJohn Eric Smithurst
NationalityBritish
StatusResigned
Appointed15 July 2005(29 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Palmerston Close
Royal Earlswood Park
Redhill
Surrey
RH1 6TQ

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£84,998
Current Liabilities£803,547

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2008Notice of move from Administration to Dissolution (8 pages)
22 August 2007Notice of extension of period of Administration (1 page)
29 May 2007Statement of affairs (9 pages)
21 March 2007Administrator's progress report (5 pages)
11 October 2006Statement of administrator's proposal (16 pages)
31 August 2006Registered office changed on 31/08/06 from: 20TH floor tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
21 August 2006Appointment of an administrator (1 page)
24 July 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (2 pages)
19 June 2006Secretary resigned;director resigned (1 page)
24 April 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
7 April 2006Director resigned (1 page)
29 March 2006Company name changed gordon north LIMITED\certificate issued on 29/03/06 (2 pages)
19 December 2005Nc inc already adjusted 15/07/05 (1 page)
19 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005Ad 15/07/05--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
14 October 2005Registered office changed on 14/10/05 from: viande house kineton road southam leamington spa warwickshire CV47 0DR (1 page)
15 September 2005Particulars of mortgage/charge (4 pages)
24 August 2005Director resigned (1 page)
23 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
17 August 2005Secretary resigned;director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 July 2004Return made up to 30/06/04; full list of members (9 pages)
17 July 2003Return made up to 30/06/03; full list of members (9 pages)
9 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
8 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 July 2001Return made up to 30/06/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 1999Return made up to 30/06/99; full list of members (7 pages)
9 September 1999Particulars of mortgage/charge (4 pages)
6 August 1999Registered office changed on 06/08/99 from: cornwall house cornwall place leamington spa CV32 6DT (1 page)
5 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
16 July 1998Return made up to 30/06/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
16 August 1996Return made up to 30/06/96; no change of members (4 pages)
24 July 1996New director appointed (2 pages)
31 July 1995Return made up to 30/06/95; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 30 April 1995 (5 pages)
31 August 1994Particulars of mortgage/charge (4 pages)
19 February 1976Incorporation (13 pages)