Company NameNorthrend Limited
Company StatusDissolved
Company Number06776522
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)
Dissolution Date26 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Keith Royston Russell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(9 months, 2 weeks after company formation)
Appointment Duration7 years (closed 26 October 2016)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameMr Jolyon Dennis Alexander
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolsey House 2 The Drift
Nacton Road
Ipswich
Suffolk
IP3 9QR
Director NameKaren Stephenson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCare Assistant
Correspondence Address3 Vega Close
Colchester
Essex
CO1 2FE
Director NameMr Paul Mark Barnett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(4 months, 1 week after company formation)
Appointment Duration5 months (resigned 02 October 2009)
RoleSales
Country of ResidenceEngland
Correspondence AddressFarthings Bildeston Road
Combs
Stowmarket
Suffolk
IP14 2JZ

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 October 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Notice of final account prior to dissolution (1 page)
26 July 2016Notice of final account prior to dissolution (1 page)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
24 September 2015Insolvency:re progress report 07/09/2014-06/09/2015 (15 pages)
24 September 2015Insolvency:re progress report 07/09/2014-06/09/2015 (15 pages)
4 November 2014INSOLVENCY:Progress report end 07/09/2014 (17 pages)
4 November 2014INSOLVENCY:Progress report end 07/09/2014 (17 pages)
5 November 2013Insolvency:liquidators progress report to 06/09/2013 (17 pages)
5 November 2013Insolvency:liquidators progress report to 06/09/2013 (17 pages)
31 October 2012Insolvency:annual progress report - brought down date 6TH september 2012 (12 pages)
31 October 2012Insolvency:annual progress report - brought down date 6TH september 2012 (12 pages)
5 October 2011Registered office address changed from Basepoint 70 - 72 the Havens Ransomes Europark Ipswich IP3 9SJ United Kingdom on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Basepoint 70 - 72 the Havens Ransomes Europark Ipswich IP3 9SJ United Kingdom on 5 October 2011 (2 pages)
5 October 2011Appointment of a liquidator (1 page)
5 October 2011Registered office address changed from Basepoint 70 - 72 the Havens Ransomes Europark Ipswich IP3 9SJ United Kingdom on 5 October 2011 (2 pages)
5 October 2011Appointment of a liquidator (1 page)
12 May 2011Order of court to wind up (4 pages)
12 May 2011Order of court to wind up (4 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(4 pages)
12 March 2010Appointment of Mr Keith Royston Russell as a director (2 pages)
12 March 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(4 pages)
12 March 2010Termination of appointment of Paul Barnett as a director (1 page)
12 March 2010Appointment of Mr Keith Royston Russell as a director (2 pages)
12 March 2010Termination of appointment of Paul Barnett as a director (1 page)
1 May 2009Appointment terminated director karen stephenson (1 page)
1 May 2009Appointment terminated director karen stephenson (1 page)
30 April 2009Director appointed mr paul mark barnett (1 page)
30 April 2009Registered office changed on 30/04/2009 from 3 vega close colchester essex CO1 2FE uk (1 page)
30 April 2009Director appointed mr paul mark barnett (1 page)
30 April 2009Registered office changed on 30/04/2009 from 3 vega close colchester essex CO1 2FE uk (1 page)
23 December 2008Appointment terminated director jolyon alexander (1 page)
23 December 2008Appointment terminated director jolyon alexander (1 page)
23 December 2008Director appointed karen stephenson (2 pages)
23 December 2008Director appointed karen stephenson (2 pages)
18 December 2008Incorporation (16 pages)
18 December 2008Incorporation (16 pages)