Company NameNorthern Residential Properties Limited
Company StatusDissolved
Company Number02725772
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNorman Rentrop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed14 April 2000(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 05 November 2002)
RolePublisher
Correspondence AddressRuensgdorfer St No 2 E
Bad Godesberg
Bonn 53173
Foreign
Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed14 April 2000(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 05 November 2002)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA
Director NameWilliam Charles Michael Housley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 1996)
RoleChartered Surveyor
Correspondence Address55 Pilley Green
Tankersley
Barnsley
South Yorkshire
S75 3AB
Secretary NameHerbert Onslow Warner
NationalityBritish
StatusResigned
Appointed20 July 1992(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address15a Swan Street
Bawtry
Doncaster
South Yorkshire
DN10 6JQ
Director NameMr James Arthur Barrie Corscadden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NameCatherine Corscadden
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Secretary NameCatherine Corscadden
NationalityBritish
StatusResigned
Appointed20 November 1996(4 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Secretary NameJohn Antony Batty
NationalityBritish
StatusResigned
Appointed01 December 1996(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address16 Wood Close
Altofts
Normanton
West Yorkshire
WF6 2LJ
Director NameJohn Andrew Totty
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleDevelopment & Investment Dir
Correspondence AddressCroftlands
Heights Lane
Bingley
Yorkshire
BD16 3AH
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£13,169
Gross Profit£9,788
Net Worth-£44,955
Cash£6,813
Current Liabilities£253,123

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
31 May 2002Application for striking-off (1 page)
3 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 September 2001Full accounts made up to 31 December 2000 (12 pages)
23 July 2001Return made up to 24/06/01; full list of members (5 pages)
5 February 2001Auditor's resignation (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
14 July 2000Return made up to 24/06/00; full list of members (6 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
6 June 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
19 January 2000Return made up to 24/06/99; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
25 May 1999New director appointed (2 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 August 1998Return made up to 24/06/98; no change of members (5 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
28 January 1998Full accounts made up to 31 December 1996 (10 pages)
21 July 1997Return made up to 24/06/97; full list of members (6 pages)
21 March 1997Return made up to 24/06/96; full list of members (8 pages)
29 January 1997Declaration of mortgage charge released/ceased (1 page)
18 December 1996Particulars of mortgage/charge (8 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 1996Nc inc already adjusted 20/11/96 (1 page)
28 November 1996Ad 20/11/96--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
21 July 1996Director resigned (2 pages)
21 July 1996New director appointed (1 page)
15 March 1996Particulars of mortgage/charge (3 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 June 1995Return made up to 24/06/95; no change of members (5 pages)