Company NameNorthgate Homes Ltd
Company StatusDissolved
Company Number03722745
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)
Dissolution Date21 November 2008 (15 years, 4 months ago)
Previous NamesWestgate Street Holdings Ltd and Regional Land Ltd.

Business Activity

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

Directors

Director NameMr Mark Belton Edwards
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 21 November 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 The Green
Hartford
Northwich
Cheshire
CW8 1QA
Secretary NameW R Jones (Secretarial) Ltd (Corporation)
StatusClosed
Appointed04 July 2006(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 21 November 2008)
Correspondence Address2nd Floor
145-147 St Johns Street
London
EC1V 4PY
Secretary NameWilliam Robert Jones
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWheelwrights Cottage Brook Lane
Beeston Castle
Tarporley
Cheshire
CW6 9TU
Director NameWRJ Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressUnit 5 1-6 Merchants Road
Sudbrook Trading Estate
Gloucester
Gloucestershire
GL2 5RG
Wales
Secretary NameW R J Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2005(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 July 2006)
Correspondence AddressUnit 3 Canal Side
Red Lane
Tattenhall
Cheshire
CH1 3LH
Wales

Location

Registered Address5th Floor
24 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£101
Cash£1

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2008Completion of winding up (1 page)
14 April 2008Order of court to wind up (1 page)
16 October 2007Return made up to 01/03/07; full list of members (6 pages)
19 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2007Ad 30/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 January 2007Return made up to 01/03/06; full list of members (6 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (1 page)
18 October 2006Registered office changed on 18/10/06 from: 25 the green hartford cheshire CW8 1QA (2 pages)
10 October 2006Company name changed regional land LTD.\certificate issued on 10/10/06 (2 pages)
15 September 2005Company name changed westgate street holdings LTD\certificate issued on 15/09/05 (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005New secretary appointed (1 page)
29 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 June 2005Registered office changed on 29/06/05 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
17 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 March 2005Return made up to 01/03/05; full list of members (6 pages)
19 August 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2003Registered office changed on 04/11/03 from: unit 5 1-6 merchants road sudbrook trading estate gloucester gloucestershire GL2 5RG (1 page)
23 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 August 2003Registered office changed on 06/08/03 from: 118 stroud road gloucester gloucestershire GL1 5JN (1 page)
1 May 2003Registered office changed on 01/05/03 from: 118 stroud road gloucester gloucestershire GL1 5JN (1 page)
17 April 2003Return made up to 01/03/03; full list of members (6 pages)
17 April 2003Registered office changed on 17/04/03 from: 115 westgate street gloucester gloucestershire GL1 7PG (1 page)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 April 2002Return made up to 01/03/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 May 2001Company name changed M.B.E. (holdings). LTD\certificate issued on 01/05/01 (2 pages)
3 April 2001Registered office changed on 03/04/01 from: three winds everdon daventry northamptonshire NN11 3BL (1 page)
27 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 March 2000Return made up to 01/03/00; full list of members (6 pages)
8 December 1999Registered office changed on 08/12/99 from: tanners cottage weathercock lane congleton cheshire CW12 3PS (1 page)
19 July 1999Registered office changed on 19/07/99 from: tanners cottage bridgewater close, congleton cheshire CW12 3TS (1 page)