NORTHERN REGISTRARS LIMITED
Overview
Company Name | NORTHERN REGISTRARS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00551015 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORTHERN REGISTRARS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NORTHERN REGISTRARS LIMITED located?
Registered Office Address | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NORTHERN REGISTRARS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for NORTHERN REGISTRARS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ | 1 pages | AD02 | ||||||||||
Change of details for Capita Registrars Limited as a person with significant control on Nov 06, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Capita Corporate Director Limited as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Link Group Corporate Secretary Limited as a secretary on Nov 03, 2017 | 2 pages | AP04 | ||||||||||
Appointment of Mr Christopher Marsden as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francesca Anne Todd as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Link Group Corporate Director Limited as a director on Nov 03, 2017 | 2 pages | AP02 | ||||||||||
Termination of appointment of Capita Group Secretary Limited as a secretary on Nov 03, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Who are the officers of NORTHERN REGISTRARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINK GROUP CORPORATE SECRETARY LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239784340001 | ||||||||||
MARSDEN, Christopher | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | Director | 195193280001 | ||||||||
LINK GROUP CORPORATE DIRECTOR LIMITED | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239773600001 | ||||||||||
FONTANA, Tina Maria | Secretary | 3 Glanfield Road BR3 3JS Beckenham Kent | British | Company Secretary | 55869510002 | |||||||||
BATTYE WIMPENNY & DAWSON LIMITED | Secretary | Quayside House Canal Wharf LS11 5PU Leeds | 9767320002 | |||||||||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row Westminster SW1P 1QT London 17 United Kingdom |
| 135207160001 | ||||||||||
ADDENBROOKE, Christopher | Director | Dean House Farm Dean House Lane, Stainland HX4 9LG Halifax Yorkshire | United Kingdom | British | Company Director | 88420110004 | ||||||||
BROADBENT, Christopher John Bates | Director | Ladyroyd Busker Lane Scissett HD8 9JU Huddersfield Yorkshire | British | Company Director | 5575600001 | |||||||||
BURNS, Michael Hamer | Director | The Rookery Hall Lane Lathom L40 5UG Ormskirk Lancashire | England | British | Company Director | 43863650001 | ||||||||
COYLE, Robert Charles | Director | 71 Victoria Street SW1H 0XA London | British | Director | 72913450002 | |||||||||
CRYER, Charles | Director | 112 Mallinson Road Battersea SW11 1BN London | British | Finance Director | 88082980002 | |||||||||
DICKINSON, Michael John | Director | Chiddingfold Cottage Northfield Lane Highburton HD8 0QT Huddersfield West Yorkshire | British | Company Director | 8083230001 | |||||||||
DYSON, John Geoffrey Thomas | Director | Green Bank Thurgoland S35 7AE Sheffield South Yorkshire | British | Stockbroker | 28051640001 | |||||||||
HURST, Gordon Mark | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | Accountant | 60918000003 | |||||||||
KELLY, Valerie Irene | Director | 7 Norristhorpe Avenue WF15 7AD Liversedge West Yorkshire | British | Company Registrar | 10293000001 | |||||||||
MONTAGU, Howard Alan | Director | Park Hall Road RH2 9LH Reigate 8 Surrey | British | Finance Director | 116133160001 | |||||||||
PINDAR, Paul Richard Martin | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | Chief Executive Officer | 14054500004 | ||||||||
RENN, Graham Philip | Director | Hane Court Northgate Noley HD9 6QL Holmfirth Huddersfield West Yorkshire | United Kingdom | British | Company Director | 86285290002 | ||||||||
SHEARER, Richard John | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | Chartered Accountant | 132651920002 | ||||||||
SYKES, Alison Lesley | Director | 68 West Avenue Honley HD7 2HF Huddersfield West Yorkshire | British | Company Director | 60221520001 | |||||||||
TODD, Francesca Anne | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Company Secretary | 72249980002 | ||||||||
WRAGG, Jonathan Peter | Director | Whirlow Green Whirlow S11 9NY Sheffield 3 South Yorkshire | England | British | Company Director | 66863530002 | ||||||||
CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row Westminster SW1P 1QT London 17 |
| 129795770003 |
Who are the persons with significant control of NORTHERN REGISTRARS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Link Company Matters Limited | Apr 06, 2016 | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0