Company NameNorthern Office Investments Limited
Company StatusDissolved
Company Number03455325
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 5 months ago)
Dissolution Date20 October 2022 (1 year, 5 months ago)
Previous NameTopreward Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Geoffrey Owen Mason
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1997(2 weeks after company formation)
Appointment Duration24 years, 11 months (closed 20 October 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameMr Ben Desmond Harvey
NationalityBritish
StatusClosed
Appointed07 November 1997(2 weeks after company formation)
Appointment Duration24 years, 11 months (closed 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameMartyn Campbell Mc Donald
NationalityBritish
StatusResigned
Appointed05 December 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 16 February 1998)
RoleSolicitor
Correspondence Address13 Hastings Road
Southport
Merseyside
PR8 2LN
Director NameMartyn Campbell Mc Donald
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 26 June 2002)
RoleSolicitor
Correspondence Address13 Hastings Road
Southport
Merseyside
PR8 2LN
Director NameMartyn Campbell McDonald
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Hastings Road Hillside
Southport
Merseyside
PR8 2LN
Director NameMartyn Campbell McDonald
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Hastings Road Hillside
Southport
Merseyside
PR8 2LN
Director NameMr Martyn Campbell McDonald
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(8 years, 10 months after company formation)
Appointment Duration2 days (resigned 14 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Trafalgar Road
Birkdale
Southport
Merseyside
PR8 2NJ
Director NameMr Martyn Campbell McDonald
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(9 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 23 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Trafalgar Road
Birkdale
Southport
Merseyside
PR8 2NJ
Director NameMr Martyn Campbell McDonald
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(10 years, 9 months after company formation)
Appointment Duration6 days (resigned 07 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Trafalgar Road
Birkdale
Southport
Merseyside
PR8 2NJ
Director NameMr Martyn Campbell McDonald
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(11 years, 10 months after company formation)
Appointment Duration1 day (resigned 21 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Trafalgar Road
Birkdale
Southport
Merseyside
PR8 2NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£181,146
Cash£3,144
Current Liabilities£1,925,511

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 October 2022Final Gazette dissolved following liquidation (1 page)
20 July 2022Return of final meeting in a creditors' voluntary winding up (23 pages)
28 July 2021Liquidators' statement of receipts and payments to 21 May 2021 (19 pages)
29 January 2021Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 (2 pages)
3 July 2020Liquidators' statement of receipts and payments to 21 May 2020 (20 pages)
1 August 2019Liquidators' statement of receipts and payments to 21 May 2019 (29 pages)
19 June 2018Appointment of a voluntary liquidator (3 pages)
22 May 2018Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
27 December 2017Administrator's progress report (20 pages)
27 December 2017Administrator's progress report (20 pages)
15 August 2017Notice of deemed approval of proposals (3 pages)
15 August 2017Notice of deemed approval of proposals (3 pages)
18 July 2017Statement of administrator's proposal (28 pages)
18 July 2017Administrator's progress report (22 pages)
18 July 2017Statement of administrator's proposal (28 pages)
18 July 2017Administrator's progress report (22 pages)
29 November 2016Administrator's progress report to 18 October 2016 (22 pages)
29 November 2016Administrator's progress report to 18 October 2016 (22 pages)
11 May 2016Notice of extension of period of Administration (1 page)
11 May 2016Administrator's progress report to 18 April 2016 (20 pages)
11 May 2016Administrator's progress report to 18 April 2016 (20 pages)
11 May 2016Notice of extension of period of Administration (1 page)
18 December 2015Administrator's progress report to 13 November 2015 (24 pages)
18 December 2015Administrator's progress report to 13 November 2015 (24 pages)
17 July 2015Notice of deemed approval of proposals (1 page)
17 July 2015Notice of deemed approval of proposals (1 page)
7 July 2015Statement of administrator's proposal (31 pages)
7 July 2015Statement of administrator's proposal (31 pages)
25 June 2015Statement of affairs with form 2.14B (15 pages)
25 June 2015Statement of affairs with form 2.14B (15 pages)
1 June 2015Registered office address changed from C/O Mason & Partners Limited the Corn Exchange Brunswick Street Liverpool Merseyside L2 7TP to 88 Wood Street London EC2V 7QF on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from C/O Mason & Partners Limited the Corn Exchange Brunswick Street Liverpool Merseyside L2 7TP to 88 Wood Street London EC2V 7QF on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from C/O Mason & Partners Limited the Corn Exchange Brunswick Street Liverpool Merseyside L2 7TP to 88 Wood Street London EC2V 7QF on 1 June 2015 (2 pages)
28 May 2015Appointment of an administrator (1 page)
28 May 2015Appointment of an administrator (1 page)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
14 August 2014Total exemption full accounts made up to 31 October 2013 (21 pages)
14 August 2014Total exemption full accounts made up to 31 October 2013 (21 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2012 (10 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2012 (10 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Secretary's details changed for Ben Desmond Harvey on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr Geoffrey Owen Mason on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Mr Geoffrey Owen Mason on 30 October 2012 (2 pages)
30 October 2012Secretary's details changed for Ben Desmond Harvey on 30 October 2012 (1 page)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
1 August 2012Full accounts made up to 31 October 2011 (22 pages)
1 August 2012Full accounts made up to 31 October 2011 (22 pages)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 31 October 2010 (21 pages)
5 April 2011Full accounts made up to 31 October 2010 (21 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
31 March 2010Full accounts made up to 31 October 2009 (19 pages)
31 March 2010Full accounts made up to 31 October 2009 (19 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Director's details changed for Geoffrey Owen Mason on 11 November 2009 (2 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Geoffrey Owen Mason on 11 November 2009 (2 pages)
9 September 2009Director appointed martyn campbell mcdonald (2 pages)
9 September 2009Appointment terminated director martyn mcdonald (1 page)
9 September 2009Director appointed martyn campbell mcdonald (2 pages)
9 September 2009Appointment terminated director martyn mcdonald (1 page)
24 July 2009Full accounts made up to 31 October 2008 (20 pages)
24 July 2009Full accounts made up to 31 October 2008 (20 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
14 November 2008Return made up to 24/10/08; full list of members (5 pages)
14 November 2008Return made up to 24/10/08; full list of members (5 pages)
1 September 2008Full accounts made up to 31 October 2007 (19 pages)
1 September 2008Full accounts made up to 31 October 2007 (19 pages)
18 August 2008Appointment terminated director martyn mcdonald (1 page)
18 August 2008Director appointed martyn campbell mcdonald (2 pages)
18 August 2008Director appointed martyn campbell mcdonald (2 pages)
18 August 2008Appointment terminated director martyn mcdonald (1 page)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
26 November 2007Return made up to 24/10/07; no change of members (6 pages)
26 November 2007Return made up to 24/10/07; no change of members (6 pages)
30 August 2007Full accounts made up to 31 October 2006 (21 pages)
30 August 2007Full accounts made up to 31 October 2006 (21 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
14 July 2007New director appointed (3 pages)
14 July 2007New director appointed (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
23 November 2006Return made up to 24/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(6 pages)
23 November 2006Registered office changed on 23/11/06 from: c/o mason & partners LTD the corn exchange brunswick street liverpool merseyside L2 7TP (1 page)
23 November 2006Registered office changed on 23/11/06 from: c/o mason & partners LTD the corn exchange brunswick street liverpool merseyside L2 7TP (1 page)
23 November 2006Return made up to 24/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(6 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (3 pages)
5 September 2006Full accounts made up to 31 October 2005 (20 pages)
5 September 2006Full accounts made up to 31 October 2005 (20 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
15 November 2005Return made up to 24/10/05; full list of members (6 pages)
15 November 2005Return made up to 24/10/05; full list of members (6 pages)
5 August 2005Full accounts made up to 31 October 2004 (19 pages)
5 August 2005Full accounts made up to 31 October 2004 (19 pages)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
2 March 2005Particulars of mortgage/charge (4 pages)
2 March 2005Particulars of mortgage/charge (4 pages)
9 November 2004Return made up to 24/10/04; full list of members (6 pages)
9 November 2004Return made up to 24/10/04; full list of members (6 pages)
8 June 2004Full accounts made up to 31 October 2003 (18 pages)
8 June 2004Full accounts made up to 31 October 2003 (18 pages)
12 December 2003Particulars of mortgage/charge (7 pages)
12 December 2003Particulars of mortgage/charge (7 pages)
12 December 2003Particulars of mortgage/charge (7 pages)
12 December 2003Particulars of mortgage/charge (7 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Particulars of mortgage/charge (7 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
3 December 2003New director appointed (2 pages)
13 November 2003Return made up to 24/10/03; full list of members (6 pages)
13 November 2003Return made up to 24/10/03; full list of members (6 pages)
24 October 2003Full accounts made up to 31 October 2002 (18 pages)
24 October 2003Full accounts made up to 31 October 2002 (18 pages)
2 May 2003Particulars of mortgage/charge (7 pages)
2 May 2003Particulars of mortgage/charge (7 pages)
8 November 2002Return made up to 24/10/02; full list of members (7 pages)
8 November 2002Return made up to 24/10/02; full list of members (7 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
29 August 2002Particulars of mortgage/charge (4 pages)
29 August 2002Particulars of mortgage/charge (4 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 June 2002Total exemption full accounts made up to 31 October 2001 (14 pages)
5 June 2002Total exemption full accounts made up to 31 October 2001 (14 pages)
9 May 2002Secretary's particulars changed (1 page)
9 May 2002Secretary's particulars changed (1 page)
2 April 2002Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB (1 page)
2 April 2002Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB (1 page)
30 March 2002Particulars of mortgage/charge (4 pages)
30 March 2002Particulars of mortgage/charge (4 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
31 October 2001Return made up to 24/10/01; full list of members (6 pages)
31 October 2001Return made up to 24/10/01; full list of members (6 pages)
2 August 2001Full accounts made up to 31 October 2000 (14 pages)
2 August 2001Full accounts made up to 31 October 2000 (14 pages)
6 March 2001Registered office changed on 06/03/01 from: 4TH floor harrington house 17 harrington street liverpool merseyside L2 4AB (1 page)
6 March 2001Registered office changed on 06/03/01 from: 4TH floor harrington house 17 harrington street liverpool merseyside L2 4AB (1 page)
3 November 2000Return made up to 24/10/00; full list of members (6 pages)
3 November 2000Return made up to 24/10/00; full list of members (6 pages)
10 August 2000Full accounts made up to 31 October 1999 (13 pages)
10 August 2000Full accounts made up to 31 October 1999 (13 pages)
26 July 2000Particulars of mortgage/charge (4 pages)
26 July 2000Particulars of mortgage/charge (4 pages)
26 July 2000Particulars of mortgage/charge (4 pages)
26 July 2000Particulars of mortgage/charge (4 pages)
26 July 2000Particulars of mortgage/charge (4 pages)
26 July 2000Particulars of mortgage/charge (4 pages)
26 July 2000Particulars of mortgage/charge (4 pages)
26 July 2000Particulars of mortgage/charge (4 pages)
28 March 2000Particulars of mortgage/charge (5 pages)
28 March 2000Particulars of mortgage/charge (5 pages)
29 October 1999Return made up to 24/10/99; full list of members (6 pages)
29 October 1999Return made up to 24/10/99; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (8 pages)
26 August 1999Full accounts made up to 31 October 1998 (8 pages)
1 December 1998Return made up to 24/10/98; full list of members (8 pages)
1 December 1998Return made up to 24/10/98; full list of members (8 pages)
25 August 1998Secretary's particulars changed (1 page)
25 August 1998Secretary's particulars changed (1 page)
6 April 1998Company name changed topreward LIMITED\certificate issued on 07/04/98 (2 pages)
6 April 1998Company name changed topreward LIMITED\certificate issued on 07/04/98 (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997Res of sole director (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997Res of sole director (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997Registered office changed on 04/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Secretary resigned (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Registered office changed on 04/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 December 1997New director appointed (4 pages)
4 December 1997New director appointed (4 pages)
24 October 1997Incorporation (9 pages)
24 October 1997Incorporation (9 pages)