Company NameOfficenorth Limited
Company StatusDissolved
Company Number03965050
CategoryPrivate Limited Company
Incorporation Date5 April 2000(23 years, 12 months ago)

Business Activity

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

Directors

Secretary NameLee David Goodwin
NationalityBritish
StatusCurrent
Appointed25 July 2000(3 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Corner
76 Foston Gate
Wigston Harcourt
Leicestershire
LE18 3SD
Director NameLee David Goodwin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(3 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Corner
76 Foston Gate
Wigston Harcourt
Leicestershire
LE18 3SD
Director NameMr David Nesbitt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleEngineer
Correspondence Address7 Kimble Close
Knightcote
Southam
Warwickshire
CV47 2SJ
Director NameMichael Norman Wilcox
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroad Oaks
Langley Road
Claverdon
Warwickshire
CV35 8QA
Secretary NameMichael Norman Wilcox
NationalityBritish
StatusCurrent
Appointed22 June 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroad Oaks
Langley Road
Claverdon
Warwickshire
CV35 8QA
Director NameEmma Lynne Clarke
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 July 2000)
RoleSolicitor
Correspondence Address5 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameMadeleine Horrocks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 July 2000)
RoleTrainee Solicitor
Correspondence Address47 Garnham Close
London
N16 7LF
Secretary NameEmma Lynne Clarke
NationalityBritish
StatusResigned
Appointed07 April 2000(2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 July 2000)
RoleSolicitor
Correspondence Address5 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameMr Adrian Charles Buckmaster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Close Holdfast
Upton Upon Severn
Worcester
WR8 0QZ
Director NameKevin Brian Connolly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address5 Hogarth Road
Shottery
Stratford Upon Avon
Warwickshire
CV37 9YU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Offices Of Baker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 January 2007Dissolved (1 page)
4 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Appointment of a voluntary liquidator (5 pages)
17 February 2006Statement of affairs (8 pages)
17 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2006Registered office changed on 07/02/06 from: po box 2085 tachbrook road leamington spa warwickshire CV31 3ZL (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New secretary appointed (1 page)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 April 2005Return made up to 26/03/05; full list of members (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 November 2004New director appointed (2 pages)
31 March 2004Return made up to 26/03/04; full list of members (6 pages)
25 January 2004Director resigned (1 page)
25 January 2004New director appointed (2 pages)
7 October 2003Accounts made up to 31 December 2002 (5 pages)
10 May 2003Director resigned (1 page)
10 May 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2003Director resigned (1 page)
20 September 2002Accounts made up to 31 December 2001 (7 pages)
29 March 2002Return made up to 26/03/02; full list of members (7 pages)
11 October 2001Accounts made up to 31 December 2000 (8 pages)
14 April 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(7 pages)
22 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
10 August 2000Particulars of mortgage/charge (18 pages)
10 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
5 April 2000Incorporation (13 pages)