NORTHCOURT GROUP LIMITED
Overview
Company Name | NORTHCOURT GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03894890 |
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 NORTHCOURT GROUP LIMITED?
- Growing of pome fruits and stone fruits (01240) / Agriculture, Forestry and Fishing
Where is NORTHCOURT GROUP LIMITED located?
Registered Office Address | Acorn House John Wilson Business Park Harvey Drive Chestfield CT5 3QT Whitstable Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTHCOURT GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MILELANE LIMITED | Dec 15, 1999 | Dec 15, 1999 |
What are the latest accounts for NORTHCOURT GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for NORTHCOURT GROUP 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 | 3 pages | DS01 | ||||||||||
Appointment of Mr Robert Ian Balicki as a director on Apr 18, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Derek Linsell as a director on Apr 18, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lancelot Peter Morrish as a director on Apr 18, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony James Highwood as a director on Apr 18, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Mansfield as a director on Apr 18, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Andrew Hinge as a director on Apr 18, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Figgis as a director on Apr 18, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter David Chandler as a director on Apr 18, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 15, 2011 with full list of shareholders | 18 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jeremy Derek Linsell on Oct 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Andrew Hinge on Oct 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeremy Derek Linsell on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher Gilbert Hatton as a secretary on Aug 28, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Robert John Martin Dean as a secretary on Sep 28, 2011 | 1 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 15, 2010 with full list of shareholders | 19 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Dec 15, 2009 with full list of shareholders | 47 pages | AR01 | ||||||||||
Registered office address changed from Acorn House John Wilson Businesspark Harvey Drive Chestfield Whitstable Kent CT5 3QT on Jan 20, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Robert Andrew Hinge on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ranald Maxted as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of NORTHCOURT GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEAN, Robert John Martin | Secretary | John Wilson Business Park Harvey Drive Chestfield CT5 3QT Whitstable Acorn House Kent | 163453430001 | |||||||
BALICKI, Robert Ian | Director | John Wilson Business Park Harvey Drive Chestfield CT5 3QT Whitstable Acorn House Kent | England | British | Chief Executive Officer | 50476420001 | ||||
HATTON, Christopher Gilbert | Secretary | The White House Bockhanger Lane Kennington TN24 9BP Ashford Kent | British | 4821680001 | ||||||
HATTON, Christopher Gilbert | Secretary | The White House Bockhanger Lane Kennington TN24 9BP Ashford Kent | British | Company Secretary | 4821680001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BALICKI, Robert Ian | Director | North Court Lower Lees Road Old Wives Lees CT4 8AU Canterbury Kent | England | British | Fruit Grower | 50476420001 | ||||
CAMERON, John Deas | Director | Letch's Corner Maldon Road Hatfield Peverel CM3 2JP Chelmsford Essex | United Kingdom | British | Managing Director | 56823670001 | ||||
CHANDLER, Peter David | Director | Hadaways Cop Street Ash CT3 2DL Canterbury Kent | England | British | Fruit Grower | 8352140003 | ||||
DAY, Richard Michael | Director | Great Cheveney House Goudhurst Road, Marden TN12 9LX Tonbridge Kent | England | British | Director | 69604980001 | ||||
ENGLAND, Robert Michael Alexander | Director | 74 Gracechurch Street IP14 6RQ Debenham Suffolk | British | Farmer | 73515280001 | |||||
FIGGIS, David | Director | Lavender Farm Hernhill ME13 9JH Faversham Kent | United Kingdom | British | Farmer | 78855440001 | ||||
GASKAIN, Charles Edward William | Director | Rhode Court Oast Selling ME13 9PS Faversham Kent | England | British | Fruit Grower | 4225010001 | ||||
HATTON, Christopher Gilbert | Director | The White House Bockhanger Lane Kennington TN24 9BP Ashford Kent | British | Company Secretary | 4821680001 | |||||
HIGHWOOD, Anthony James | Director | Sheerland Farm Pluckley TN27 0PN Ashford Kent | England | British | Famrer | 38052980002 | ||||
HINCHLIFF, John Charles | Director | New House Farm Cottage New House Lane Thanington CT4 7BL Canterbury Kent | British | Grower | 32176090001 | |||||
HINGE, Robert Andrew | Director | Barnacle Ham Green Upchurch ME9 7HH Sittingbourne Kent | England | British | Farmer | 96695490002 | ||||
LINSELL, Jeremy Derek | Director | Skeeter House Otley IP6 9PF Ipswich Suffolk | England | British | Director | 45732780005 | ||||
MANSFIELD, Paul | Director | Broad Oak Farms Sweechgate Broad Oak CT2 0QR Canterbury Kent | United Kingdom | British | Farmer | 84911340001 | ||||
MAXTED, Ranald Robert | Director | New House Old Hall Farm Kerdiston NR10 4RY Norwich Norfolk | British | Farmer | 83612330001 | |||||
MORRISH, Lancelot Peter | Director | Cacketts Haymans Hill, Horsmonden TN12 8BX Tonbridge Kent | United Kingdom | British | Farmer | 67473850001 | ||||
POTTER, John | Director | 20 Boroughbridge Road HG5 0NJ Knaresborough North Yorkshire | England | British | Managing Director | 62407100002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
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