Company NameNorthern Counties Limited
Company StatusDissolved
Company Number02732212
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameBrian Arthur Calne Chivers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 05 March 2002)
RoleFinance Director
Correspondence AddressMelloncroft 25 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Director NameKenneth Neil Beresford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressHoggarth Hill House 42 Stone Quarry Road
Burniston
Scarborough
North Yorkshire
YO13 0DF
Director NameMr Robert Wilson Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCluaran 12
The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMr Peter Dawes
NationalityBritish
StatusClosed
Appointed31 August 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NameMr Ian Roderick Murray
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address134 Wigan Lane
Wigan
Lancs
WN1 2LA
Secretary NameMr Lindsay Kamal Khan
NationalityBritish
StatusResigned
Appointed04 August 1992(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Doveston Road
Sale
Cheshire
M33 6LE
Director NameMr Lindsay Kamal Khan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Doveston Road
Sale
Cheshire
M33 6LE
Director NameMr Nicholas James Parsons
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address529 Clifton Drive North
Lytham St Annes
Lancashire
FY8 2QU
Director NameMr Trevor Aubrey Egan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address34 Green Courts
Bowdon
Altrincham
Cheshire
WA14 2SR
Secretary NameLeslie Ewart Riley
NationalityBritish
StatusResigned
Appointed10 May 1995(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1998)
RoleSecretary
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameLeslie Ewart Riley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1998)
RoleSecretary
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£195,000
Current Liabilities£195,000

Accounts

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

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
4 October 2001Application for striking-off (1 page)
24 July 2001Return made up to 17/07/01; full list of members (7 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 July 2000Return made up to 17/07/00; full list of members (7 pages)
20 April 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 1999Full accounts made up to 31 December 1998 (14 pages)
26 July 1999Return made up to 17/07/99; no change of members (4 pages)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1999Secretary's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned;director resigned (1 page)
8 December 1997Secretary's particulars changed;director's particulars changed (1 page)
15 August 1997Return made up to 17/07/97; no change of members (10 pages)
6 May 1997Full accounts made up to 31 December 1996 (19 pages)
22 December 1996Registered office changed on 22/12/96 from: henly house 53 theobald street borehamwood hertfordshire WD6 4RT (1 page)
2 December 1996Director's particulars changed (1 page)
18 August 1996Return made up to 17/07/96; no change of members (10 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
16 April 1996Full accounts made up to 31 December 1995 (21 pages)
21 December 1995Full accounts made up to 31 March 1995 (22 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (6 pages)
17 August 1995Return made up to 17/07/95; full list of members (14 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 July 1995Memorandum and Articles of Association (6 pages)
4 July 1995Conve 23/06/95 (1 page)
21 June 1995New director appointed (4 pages)
16 June 1995Auditor's resignation (2 pages)
12 June 1995Registered office changed on 12/06/95 from: enfield street pemberton wigan WN5 8DY (1 page)
12 June 1995Director resigned (2 pages)
1 June 1995New secretary appointed (6 pages)
1 June 1995New director appointed (2 pages)
25 May 1995Secretary resigned (2 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(78 pages)
4 May 1995£ sr 162650@1 22/04/94 (1 page)
4 May 1995£ ic 700000/412650 31/03/95 £ sr 287350@1=287350 (1 page)
18 August 1992Company name changed kingdale LIMITED\certificate issued on 18/08/92 (2 pages)
17 July 1992Incorporation (13 pages)