Company NameNorthwich (GP) Limited
Company StatusDissolved
Company Number06723648
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date30 January 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Henry Knight
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTythegston Court
Tythegston
Bridgend
Mid Glamorgan
CF32 0NE
Wales
Director NameMr Leopold Sinclair Tetley Hall
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2012(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings John Adam Street
London
WC2N 6JU
Director NameMr Clinton David Kramer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleGroup Controller
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 87 Disraeli Road
London
SW15 2DY
Director NameMiss Susan White
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish/Amercian
StatusResigned
Appointed01 September 2010(1 year, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bury Walk
London
SW3 6QD
Director NameMr Michael Frame
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bury Walk
London
SW3 6QD
Director NameColin Boxall
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(3 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 December 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address15 Bury Walk
London
SW3 6QD

Contact

Websitemansford.com
Email address[email protected]

Location

Registered AddressResolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mansford LLP
100.00%
Ordinary

Financials

Year2014
Turnover£33
Net Worth£1
Cash£6,417
Current Liabilities£6,417

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 January 2020Final Gazette dissolved following liquidation (1 page)
30 October 2019Return of final meeting in a members' voluntary winding up (11 pages)
30 April 2019Liquidators' statement of receipts and payments to 11 February 2019 (10 pages)
21 February 2019Removal of liquidator by court order (11 pages)
15 January 2019Appointment of a voluntary liquidator (3 pages)
24 April 2018Liquidators' statement of receipts and payments to 11 February 2018 (10 pages)
26 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 26 September 2017 (2 pages)
26 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 26 September 2017 (2 pages)
24 May 2017Liquidators' statement of receipts and payments to 11 February 2017 (7 pages)
24 May 2017Liquidators' statement of receipts and payments to 11 February 2017 (7 pages)
14 March 2017Declaration of solvency (3 pages)
14 March 2017Declaration of solvency (3 pages)
31 August 2016Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages)
26 February 2016Registered office address changed from 57-59 Haymarket London SW1Y 4QX to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 26 February 2016 (2 pages)
26 February 2016Registered office address changed from 57-59 Haymarket London SW1Y 4QX to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 26 February 2016 (2 pages)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(2 pages)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(2 pages)
24 February 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Appointment of a voluntary liquidator (1 page)
14 January 2016Full accounts made up to 31 March 2015 (23 pages)
14 January 2016Full accounts made up to 31 March 2015 (23 pages)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (24 pages)
5 January 2015Full accounts made up to 31 March 2014 (24 pages)
11 November 2014Director's details changed for Mr Leopold Sinclair Tetley Hall on 30 June 2014 (2 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Director's details changed for Mr Leopold Sinclair Tetley Hall on 30 June 2014 (2 pages)
11 July 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 (1 page)
15 March 2014Registered office address changed from 15 Bury Walk London SW3 6QD on 15 March 2014 (1 page)
15 March 2014Registered office address changed from 15 Bury Walk London SW3 6QD on 15 March 2014 (1 page)
6 January 2014Full accounts made up to 31 March 2013 (25 pages)
6 January 2014Full accounts made up to 31 March 2013 (25 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
31 January 2013Appointment of Mr Leopold Sinclair Tetley Hall as a director (2 pages)
31 January 2013Termination of appointment of Colin Boxall as a director (1 page)
31 January 2013Termination of appointment of Colin Boxall as a director (1 page)
31 January 2013Appointment of Mr Leopold Sinclair Tetley Hall as a director (2 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 August 2012Termination of appointment of Michael Frame as a director (1 page)
15 August 2012Termination of appointment of Michael Frame as a director (1 page)
15 August 2012Appointment of Colin Boxall as a director (2 pages)
15 August 2012Appointment of Colin Boxall as a director (2 pages)
14 August 2012Full accounts made up to 31 March 2012 (14 pages)
14 August 2012Full accounts made up to 31 March 2012 (14 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
10 October 2011Full accounts made up to 31 March 2011 (12 pages)
10 October 2011Full accounts made up to 31 March 2011 (12 pages)
21 January 2011Termination of appointment of Susan White as a director (2 pages)
21 January 2011Appointment of Michael Frame as a director (3 pages)
21 January 2011Termination of appointment of Susan White as a director (2 pages)
21 January 2011Appointment of Michael Frame as a director (3 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
24 September 2010Termination of appointment of Clinton Kramer as a director (2 pages)
24 September 2010Appointment of Susan White as a director (3 pages)
24 September 2010Termination of appointment of Clinton Kramer as a director (2 pages)
24 September 2010Appointment of Susan White as a director (3 pages)
15 September 2010Full accounts made up to 31 March 2010 (12 pages)
15 September 2010Full accounts made up to 31 March 2010 (12 pages)
22 January 2010Full accounts made up to 31 March 2009 (12 pages)
22 January 2010Full accounts made up to 31 March 2009 (12 pages)
19 December 2009Previous accounting period shortened from 31 March 2010 to 31 March 2009 (2 pages)
19 December 2009Previous accounting period shortened from 31 March 2010 to 31 March 2009 (2 pages)
10 November 2009Director's details changed for Mr Clinton David Kramer on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Clinton David Kramer on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Clinton David Kramer on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
31 October 2008Memorandum and Articles of Association (6 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2008Memorandum and Articles of Association (6 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2008Director's change of particulars / clinton kramer / 15/10/2008 (2 pages)
15 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
15 October 2008Director's change of particulars / clinton kramer / 15/10/2008 (2 pages)
15 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
14 October 2008Incorporation (27 pages)
14 October 2008Incorporation (27 pages)