Company NameNorthfield Land Company Limited
Company StatusDissolved
Company Number02935903
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameNorthern Distribution UK Limited

Business Activity

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

Directors

Director NameMartin William Quicke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 20 March 2001)
RoleSolicitor
Correspondence Address17 Great Austins
Farnham
Surrey
GU9 8JQ
Director NameMs Christine Mary Holloway
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 20 March 2001)
RoleSecretary
Correspondence Address34 Fairlop Road
London
E11 1BN
Secretary NameMarc-John Boston
NationalityBritish
StatusClosed
Appointed08 March 1999(4 years, 9 months after company formation)
Appointment Duration2 years (closed 20 March 2001)
RoleCompany Director
Correspondence Address1 Parkstead Lodge
31 Upper Park Road
London
NW3 2UL
Director NameMichele Jung
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleChartered Company Secretary
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameJudith Mary Wilson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address63 The Beeches Acacia Way
The Hollies
Sidcup
Kent
DA15 8WW
Secretary NameJudith Mary Wilson
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address63 The Beeches Acacia Way
The Hollies
Sidcup
Kent
DA15 8WW
Secretary NameJulie Anne Fawcett
NationalityBritish
StatusResigned
Appointed23 June 1998(4 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 March 1999)
RoleCompany Director
Correspondence Address27 Thorndon Gardens
Stoneleigh
Epsom
Surrey
KT19 0QE

Location

Registered Address1 Parkstead Lodge
31 Upper Park Road
London
NW3 2UL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Accounts

Latest Accounts12 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End12 March

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2000Return made up to 01/06/00; no change of members (5 pages)
4 August 2000Location of register of members (1 page)
29 November 1999Accounts for a dormant company made up to 12 March 1999 (2 pages)
7 June 1999Return made up to 01/06/99; full list of members (6 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
22 January 1999Accounts for a dormant company made up to 12 March 1998 (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: 63 the beeches acacia way the hollies sidcup kent DA15 8WW (1 page)
30 June 1998Return made up to 01/06/98; no change of members (7 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
23 February 1998Director's particulars changed (1 page)
13 July 1997Return made up to 01/06/97; no change of members (7 pages)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
19 March 1997Accounts for a dormant company made up to 12 March 1997 (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 26 chalkstone close wickham street welling kent DA16 3DJ (1 page)
10 February 1997New director appointed (2 pages)
14 October 1996Auditor's resignation (1 page)
28 June 1996Return made up to 01/06/96; full list of members (7 pages)
12 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1996Accounts for a dormant company made up to 12 March 1996 (2 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
3 October 1995New director appointed (6 pages)
16 March 1995Accounting reference date shortened from 30/06 to 12/03 (1 page)