Company NameNorthfield Services Limited
Company StatusDissolved
Company Number03966486
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSheena Lorraine Godwin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(4 days after company formation)
Appointment Duration5 years, 11 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressThe Crimea Inn
Crimea Road
Aldershot
Hampshire
GU11 1UE
Secretary NameRobert David Godwin
NationalityBritish
StatusClosed
Appointed10 April 2000(4 days after company formation)
Appointment Duration5 years, 11 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressThe Crimea Inn
Crimea Road
Aldershot
Hampshire
GU11 1UE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£213,142
Gross Profit£106,403
Net Worth£28
Cash£4,659
Current Liabilities£27,163

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
7 June 2005Strike-off action suspended (1 page)
10 May 2005First Gazette notice for compulsory strike-off (1 page)
31 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 June 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
18 August 2000Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Nc inc already adjusted 10/04/00 (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
27 April 2000Director resigned (1 page)
6 April 2000Incorporation (11 pages)