London
N2 0BE
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1993(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 07 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Road Stanford Rivers Essex CM5 9PW |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane Broxbourne Hertfordshire EN10 7NG |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane Broxbourne Hertfordshire EN10 7NG |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 03 August 2010) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Brooklands House Darenth Road Dartford Kent DA1 1LY |
Director Name | Philip Rodney Frederick Bailey |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 1993) |
Role | Company Manager |
Correspondence Address | Flat 7 14 Eton Avenue London NW3 3EH |
Director Name | Mr Barry William Foxon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 June 1993) |
Role | Accountant |
Correspondence Address | Crossways River Road Buckhurst Hill Essex IG9 6BS |
Secretary Name | Mr Martin Stephen Ellice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Road Stanford Rivers Essex CM5 9PW |
Director Name | Miss Julie Gail Squire |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 September 1998) |
Role | Commercial Director |
Correspondence Address | 30 Grand Avenue Muswell Hill London N10 3BB |
Director Name | Stephen William McCarthy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 May 1994) |
Role | Finance Director |
Correspondence Address | Flat 15 5-22 Sapphire Court 1 Ensign Street London E1 8JQ |
Secretary Name | Scott Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 52 The Adriatic Building 51 Narrow Street Horseferry Road Entrance London E14 8DN |
Secretary Name | Mr Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sisu Blagdens Lane Southgate London N14 6DG |
Registered Address | The Northern And Shell Building Number 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100k at 1 | Northern & Shell Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2013 | Final Gazette dissolved following liquidation (1 page) |
7 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 November 2012 | Liquidators statement of receipts and payments to 27 September 2012 (6 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (6 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (6 pages) |
17 November 2011 | Liquidators statement of receipts and payments to 27 September 2011 (8 pages) |
17 November 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (8 pages) |
17 November 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (8 pages) |
7 October 2010 | Appointment of a voluntary liquidator (1 page) |
7 October 2010 | Declaration of solvency (3 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Appointment of a voluntary liquidator (1 page) |
7 October 2010 | Declaration of solvency (3 pages) |
7 October 2010 | Resolutions
|
5 August 2010 | Termination of appointment of Paul Ashford as a director (1 page) |
5 August 2010 | Termination of appointment of Paul Ashford as a director (1 page) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
23 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 May 2008 | Return made up to 05/03/08; full list of members (8 pages) |
15 May 2008 | Return made up to 05/03/08; full list of members (8 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | New director appointed (3 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2007 | Return made up to 05/03/07; full list of members
|
23 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
26 September 2005 | Particulars of mortgage/charge (9 pages) |
26 September 2005 | Particulars of mortgage/charge (9 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 05/03/05; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
12 July 2004 | Accounting reference date extended from 30/12/03 to 31/12/03 (1 page) |
12 July 2004 | Accounting reference date extended from 30/12/03 to 31/12/03 (1 page) |
23 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members
|
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 05/03/01; full list of members
|
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: the northern & shell tower city harbour london E14 9GL (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: the northern & shell tower city harbour london E14 9GL (1 page) |
18 December 2000 | Memorandum and Articles of Association (5 pages) |
18 December 2000 | Memorandum and Articles of Association (5 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
6 December 2000 | Particulars of mortgage/charge (12 pages) |
6 December 2000 | Particulars of mortgage/charge (12 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
16 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
12 March 1999 | Return made up to 05/03/99; no change of members (7 pages) |
12 March 1999 | Return made up to 05/03/99; no change of members (7 pages) |
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
6 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 February 1997 | Return made up to 13/02/97; full list of members
|
20 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
27 January 1997 | Accounting reference date extended from 30/06/96 to 30/12/96 (1 page) |
27 January 1997 | Accounting reference date extended from 30/06/96 to 30/12/96 (1 page) |
3 January 1997 | Secretary's particulars changed (1 page) |
3 January 1997 | Secretary's particulars changed (1 page) |
17 December 1996 | Particulars of mortgage/charge (7 pages) |
17 December 1996 | Particulars of mortgage/charge (7 pages) |
10 May 1996 | Particulars of mortgage/charge (7 pages) |
10 May 1996 | Particulars of mortgage/charge (7 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
19 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
30 June 1995 | New secretary appointed;director resigned (2 pages) |
20 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1995 | Full accounts made up to 30 June 1994 (12 pages) |
6 June 1995 | Full accounts made up to 30 June 1994 (12 pages) |
5 June 1995 | Particulars of mortgage/charge (5 pages) |
5 June 1995 | Particulars of mortgage/charge (5 pages) |
23 February 1995 | Return made up to 22/02/95; no change of members (4 pages) |
23 February 1995 | Return made up to 22/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
18 March 1994 | Full accounts made up to 30 June 1993 (15 pages) |
18 March 1994 | Full accounts made up to 30 June 1993 (15 pages) |
3 March 1994 | Return made up to 22/02/94; full list of members (6 pages) |
26 March 1993 | Return made up to 10/03/93; no change of members (10 pages) |
19 January 1993 | Full group accounts made up to 30 June 1992 (17 pages) |
19 January 1993 | Full group accounts made up to 30 June 1992 (17 pages) |
2 June 1992 | Full group accounts made up to 30 June 1991 (16 pages) |
2 June 1992 | Full group accounts made up to 30 June 1991 (16 pages) |
17 March 1992 | Return made up to 10/03/92; no change of members (4 pages) |
2 March 1992 | Return made up to 10/03/91; full list of members (7 pages) |
2 July 1991 | Full accounts made up to 31 August 1990 (3 pages) |
2 July 1991 | Full accounts made up to 31 August 1990 (3 pages) |
2 April 1991 | Return made up to 31/08/90; full list of members (5 pages) |