Company NameNorthwall Dover Limited
Company StatusDissolved
Company Number02569731
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)
Dissolution Date6 April 2016 (8 years ago)
Previous NameNorthwall Engineering Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Donald
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(1 year after company formation)
Appointment Duration24 years, 3 months (closed 06 April 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
The Street West Hougham
Dover
Kent
CT15 5JH
Secretary NameMr Michael George Mitchell
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 02 July 2003)
RoleFurniture Manufacturer
Correspondence Address65 Nursery Lane
Whitfield
Dover
Kent
CT16 3ES
Director NameMr Michael George Mitchell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 19 May 2005)
RoleFurniture Manufacturer
Correspondence Address65 Nursery Lane
Whitfield
Dover
Kent
CT16 3ES
Secretary NameFiona Stevenson
NationalityBritish
StatusResigned
Appointed02 July 2003(12 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2011)
RoleAccounts Administration
Correspondence Address21 The Abbots
Priory Hill
Dover
Kent
CT17 0GA

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£8,678
Cash£6
Current Liabilities£257,179

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
20 October 2015Liquidators' statement of receipts and payments to 17 August 2015 (12 pages)
20 October 2015Liquidators' statement of receipts and payments to 17 August 2015 (12 pages)
20 October 2015Liquidators statement of receipts and payments to 17 August 2015 (12 pages)
11 June 2015Notice of ceasing to act as receiver or manager (4 pages)
11 June 2015Notice of ceasing to act as receiver or manager (4 pages)
11 June 2015Receiver's abstract of receipts and payments to 18 May 2015 (2 pages)
11 June 2015Receiver's abstract of receipts and payments to 18 May 2015 (2 pages)
15 September 2014Appointment of receiver or manager (4 pages)
15 September 2014Appointment of receiver or manager (4 pages)
2 September 2014Registered office address changed from Coombe Works Coombe Road Dover Kent CT17 0LQ to 110 Cannon Street London EC4N 6EU on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Coombe Works Coombe Road Dover Kent CT17 0LQ to 110 Cannon Street London EC4N 6EU on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Coombe Works Coombe Road Dover Kent CT17 0LQ to 110 Cannon Street London EC4N 6EU on 2 September 2014 (2 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Statement of affairs with form 4.19 (7 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Statement of affairs with form 4.19 (7 pages)
28 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-18
(1 page)
30 July 2014Satisfaction of charge 025697310004 in full (4 pages)
30 July 2014Satisfaction of charge 025697310004 in full (4 pages)
30 May 2014Registration of charge 025697310004 (27 pages)
30 May 2014Registration of charge 025697310004 (27 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,666
(3 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,666
(3 pages)
4 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
12 August 2011Termination of appointment of Fiona Stevenson as a secretary (2 pages)
12 August 2011Termination of appointment of Fiona Stevenson as a secretary (2 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 February 2010Secretary's details changed for Fiona Holden on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mr Ian Donald on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Fiona Holden on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Fiona Holden on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mr Ian Donald on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Ian Donald on 8 February 2010 (2 pages)
3 March 2009Return made up to 19/12/08; full list of members (3 pages)
3 March 2009Return made up to 19/12/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 January 2008Return made up to 19/12/07; full list of members (2 pages)
21 January 2008Return made up to 19/12/07; full list of members (2 pages)
22 January 2007Return made up to 19/12/06; full list of members (2 pages)
22 January 2007Return made up to 19/12/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 March 2006Return made up to 19/12/05; full list of members (3 pages)
14 March 2006Return made up to 19/12/05; full list of members (3 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
9 September 2005Auditor's resignation (1 page)
9 September 2005Auditor's resignation (1 page)
1 July 2005£ ic 10000/6666 19/05/05 £ sr 3334@1=3334 (2 pages)
1 July 2005£ ic 10000/6666 19/05/05 £ sr 3334@1=3334 (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
10 March 2005Full accounts made up to 31 May 2004 (12 pages)
10 March 2005Full accounts made up to 31 May 2004 (12 pages)
11 January 2005Return made up to 19/12/04; full list of members (7 pages)
11 January 2005Return made up to 19/12/04; full list of members (7 pages)
2 December 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
2 December 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
16 December 2003Return made up to 19/12/03; full list of members (7 pages)
16 December 2003Return made up to 19/12/03; full list of members (7 pages)
17 September 2003Full accounts made up to 31 January 2003 (12 pages)
17 September 2003Full accounts made up to 31 January 2003 (12 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (1 page)
2 January 2003Return made up to 19/12/02; full list of members (7 pages)
2 January 2003Return made up to 19/12/02; full list of members (7 pages)
28 August 2002Full accounts made up to 31 January 2002 (11 pages)
28 August 2002Full accounts made up to 31 January 2002 (11 pages)
14 August 2002Company name changed northwall engineering LIMITED\certificate issued on 14/08/02 (2 pages)
14 August 2002Company name changed northwall engineering LIMITED\certificate issued on 14/08/02 (2 pages)
14 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2001Return made up to 19/12/01; full list of members (6 pages)
31 December 2001Return made up to 19/12/01; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
30 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
29 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Full accounts made up to 31 January 2000 (10 pages)
19 July 2000Full accounts made up to 31 January 2000 (10 pages)
13 January 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/12/99
(1 page)
13 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/12/99
(1 page)
13 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/12/99
(1 page)
13 January 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/12/99
(1 page)
13 January 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/12/99
(1 page)
13 January 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/12/99
(1 page)
6 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Full accounts made up to 31 January 1999 (14 pages)
29 June 1999Full accounts made up to 31 January 1999 (14 pages)
11 January 1999Return made up to 19/12/98; full list of members (6 pages)
11 January 1999Return made up to 19/12/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 January 1998 (16 pages)
29 June 1998Full accounts made up to 31 January 1998 (16 pages)
9 January 1998Return made up to 19/12/97; no change of members (4 pages)
9 January 1998Return made up to 19/12/97; no change of members (4 pages)
5 July 1997Full accounts made up to 31 January 1997 (14 pages)
5 July 1997Full accounts made up to 31 January 1997 (14 pages)
27 December 1996Return made up to 19/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1996Return made up to 19/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1996Full accounts made up to 31 January 1996 (6 pages)
30 September 1996Full accounts made up to 31 January 1996 (6 pages)
22 December 1995Return made up to 19/12/95; full list of members (6 pages)
22 December 1995Return made up to 19/12/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 December 1990Incorporation (13 pages)
19 December 1990Incorporation (13 pages)