Company NameNorthcrofts Management Services Limited
Company StatusDissolved
Company Number02139967
CategoryPrivate Limited Company
Incorporation Date11 June 1987(36 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameBealaw (186) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francesco Mastrandrea
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration21 years (closed 27 December 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Farm
Willington
Bedford
Bedfordshire
MK44 3PX
Director NameMr Michael Louis Standinger
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration21 years (closed 27 December 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees Horsham Lane
Ewhurst
Cranleigh
Surrey
GU6 7SW
Director NameJohn Henry Chaffe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration9 years (resigned 11 January 2000)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressDovecote Fletchwood Lane
Ashurst
Southampton
Hampshire
SO40 7AG
Director NameMr Ernesto Lo Cascio
Date of BirthAugust 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 March 1999)
RoleCost Engineer
Country of ResidenceEngland
Correspondence Address19 Cavendish Drive
Edgware
Middlesex
HA8 7NR
Secretary NameMr Stanley Jonathan Barrass
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressGable Cottage 13 Belle Vue Road
Henley On Thames
Oxfordshire
RG9 1JQ
Secretary NameMr David Mark Orton
NationalityBritish
StatusResigned
Appointed21 April 1995(7 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Gertrude Street
London
SW10 0JN
Director NameMr Christopher James Ennis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(8 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 September 2007)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Gilmore Road
London
SE13 5AD
Director NameMr Igors Normunds Atoss Rukuts
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 26 January 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Woodlands Road
Surbiton
Surrey
KT6 6PW
Director NameRichard Lee Edwin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2007)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHighway House
Dedswell Drive West Clandon
Guildford
Surrey
GU4 7TQ
Director NameMark Van Den Berg
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(18 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2007)
RoleQuantity Surveyor
Correspondence Address12 Downsway
Guildford
Surrey
GU1 2YA
Director NameMr Nicholas St John Howkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(19 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 January 2008)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence AddressThe Shen
30 Gloucester Road Thornbury
Bristol
Avon
BS35 1DG

Location

Registered Address12,Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

504 at 0.1Francesco Mastrandrea
66.32%
Ordinary
256 at 0.1M L Standinger
33.68%
Ordinary

Financials

Year2014
Net Worth£174,020
Cash£197,650
Current Liabilities£53,255

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
1 September 2011Application to strike the company off the register (3 pages)
1 September 2011Application to strike the company off the register (3 pages)
19 April 2011Annual return made up to 31 December 2010
Statement of capital on 2011-04-19
  • GBP 76
(14 pages)
19 April 2011Annual return made up to 31 December 2010
Statement of capital on 2011-04-19
  • GBP 76
(14 pages)
25 June 2010Annual return made up to 31 December 2009 (14 pages)
25 June 2010Annual return made up to 31 December 2009 (14 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Appointment Terminated Director nicholas howkins (1 page)
6 January 2009Appointment terminated director nicholas howkins (1 page)
12 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
12 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
10 June 2008Appointment Terminated Secretary david orton (1 page)
10 June 2008Appointment terminated secretary david orton (1 page)
31 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 January 2008£ ic 86/77 07/01/08 £ sr [email protected]=9 (1 page)
29 January 2008Return made up to 31/12/07; no change of members (7 pages)
29 January 2008Return made up to 31/12/07; no change of members (7 pages)
29 January 2008£ ic 86/77 07/01/08 £ sr [email protected]=9 (1 page)
17 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
17 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
26 October 2007£ ic 100/86 12/09/07 £ sr [email protected]=14 (1 page)
26 October 2007£ ic 100/86 12/09/07 £ sr [email protected]=14 (1 page)
4 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
2 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
2 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
6 April 2006Director resigned (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
16 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
16 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 January 2005S-div 28/05/04 (1 page)
14 January 2005S-div 28/05/04 (1 page)
8 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
8 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
7 June 2004S-div 28/05/04 (1 page)
7 June 2004S-div 28/05/04 (1 page)
31 January 2004Return made up to 31/12/03; full list of members (9 pages)
31 January 2004Return made up to 31/12/03; full list of members (9 pages)
26 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 January 2002Return made up to 31/12/01; full list of members (8 pages)
25 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
21 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Return made up to 31/12/98; no change of members (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (6 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
3 February 1997Return made up to 31/12/96; full list of members (7 pages)
3 February 1997Return made up to 31/12/96; full list of members (7 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
5 January 1996Return made up to 31/12/95; no change of members (6 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
15 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
15 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
17 August 1990Particulars of mortgage/charge (3 pages)
17 August 1990Particulars of mortgage/charge (3 pages)
23 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
23 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
11 June 1987Incorporation (9 pages)
11 June 1987Incorporation (9 pages)