Company NameNorthcliffe Finance Limited
Company StatusDissolved
Company Number03146323
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameShirley Georgina Michele Ryder
NationalityBritish
StatusClosed
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address76 Wood End Avenue
Harrow
Middlesex
HA2 8NT
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 15 February 2000)
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressLa Girouette
4860 Avenue Des Diables Bleus
Col D'Eze
06360
France
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 15 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameThe Viscount Rothermere Vere Harold Esmond Harmsworth
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1998)
RoleCompany Chairman
Correspondence Address36 Rue Du Sentier
Paris
2e
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts27 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
31 August 1999Application for striking-off (1 page)
16 June 1999Full accounts made up to 27 September 1998 (10 pages)
25 January 1999Return made up to 15/01/99; full list of members (8 pages)
9 September 1998Director resigned (1 page)
18 June 1998Full accounts made up to 28 September 1997 (10 pages)
5 June 1998Director's particulars changed (1 page)
21 January 1998Return made up to 15/01/98; full list of members (8 pages)
16 June 1997Accounts for a dormant company made up to 29 September 1996 (4 pages)
26 January 1997Return made up to 15/01/97; full list of members (7 pages)
20 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/01/97
(1 page)
7 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1997£ nc 2500000/5000000 04/12/96 (1 page)
12 November 1996New director appointed (3 pages)
12 November 1996New director appointed (4 pages)
1 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1996New director appointed (3 pages)
1 November 1996£ nc 1000/2500000 24/10/96 (1 page)
1 November 1996Ad 24/10/96--------- £ si 2000000@1=2000000 £ ic 2/2000002 (1 page)
31 January 1996Accounting reference date notified as 30/09 (1 page)
15 January 1996Incorporation (14 pages)