LOW STREET NORTHERN LIMITED

LOW STREET NORTHERN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOW STREET NORTHERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04551787
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOW STREET NORTHERN LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LOW STREET NORTHERN LIMITED located?

    Registered Office Address
    5 Low Street
    HU14 3DD North Ferriby
    East Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOW STREET NORTHERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    LPG DIRECT (NORTHERN) LIMITEDOct 14, 2002Oct 14, 2002
    BREATHE EASY LIMITEDOct 02, 2002Oct 02, 2002

    What are the latest accounts for LOW STREET NORTHERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for LOW STREET NORTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Sep 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Sep 20, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 27, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2019

    RES15

    Registered office address changed from Lpg Direct Stonepit Road South Cave Brough North Humberside HU15 2BY to 5 Low Street North Ferriby East Yorkshire HU14 3DD on Feb 26, 2019

    1 pagesAD01

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 500
    SH01

    Registered office address changed from Suite 3 Stable Court Hesslewood Business Park Ferriby Road Hessle North Humberside HU13 0LH to Lpg Direct Stonepit Road South Cave Brough North Humberside HU15 2BY on Jul 07, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 500
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 500
    SH01

    Accounts for a small company made up to Sep 30, 2012

    6 pagesAA

    Appointment of Mrs Lorraine Anne Robinson as a director

    2 pagesAP01

    Annual return made up to Sep 27, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of LOW STREET NORTHERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRASSAM, Malcolm
    Low Street
    HU14 3DD North Ferriby
    5
    East Yorkshire
    England
    Secretary
    Low Street
    HU14 3DD North Ferriby
    5
    East Yorkshire
    England
    170944140001
    GRASSAM, Malcolm
    Low Street
    HU14 3DD North Ferriby
    5
    East Yorkshire
    England
    Director
    Low Street
    HU14 3DD North Ferriby
    5
    East Yorkshire
    England
    EnglandBritish172289120001
    ROBINSON, Lorraine Anne
    Low Street
    HU14 3DD North Ferriby
    5
    East Yorkshire
    England
    Director
    Low Street
    HU14 3DD North Ferriby
    5
    East Yorkshire
    England
    EnglandBritish176308560001
    ROBINSON, Michael John
    Low Street
    HU14 3DD North Ferriby
    5
    East Yorkshire
    England
    Director
    Low Street
    HU14 3DD North Ferriby
    5
    East Yorkshire
    England
    United KingdomBritish11285410004
    BROWN, Patrick
    George Street
    HU16 5QP Cottingham
    45
    North Humberside
    England
    Secretary
    George Street
    HU16 5QP Cottingham
    45
    North Humberside
    England
    155513430001
    MCCONKEY, Jacqueline
    42 Seatonville Road
    NE25 9TT Whitley Bay
    Tyne & Wear
    Secretary
    42 Seatonville Road
    NE25 9TT Whitley Bay
    Tyne & Wear
    British85284590001
    SALISBURY, Christopher
    30 Spencers Way
    HG1 3DN Harrogate
    Secretary
    30 Spencers Way
    HG1 3DN Harrogate
    British71904110003
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    MCCONKEY, John
    42 Seatonville Road
    NE25 9TT Whitley Bay
    Tyne & Wear
    Director
    42 Seatonville Road
    NE25 9TT Whitley Bay
    Tyne & Wear
    United KingdomBritish85284790001
    ROBINSON, John Leslie
    Roosters
    Tollerton
    YO61 1QT York
    North Yorkshire
    Director
    Roosters
    Tollerton
    YO61 1QT York
    North Yorkshire
    EnglandEnglish17961700001
    ROBINSON, Simon James
    Greenfields
    Newton Road
    YO61 1QT Tollerton
    York
    Director
    Greenfields
    Newton Road
    YO61 1QT Tollerton
    York
    EnglandEnglish88271600003
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of LOW STREET NORTHERN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Robinson
    Low Street
    HU14 3DD North Ferriby
    5
    East Yorkshire
    England
    Apr 06, 2016
    Low Street
    HU14 3DD North Ferriby
    5
    East Yorkshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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