1NORTH SOLUTIONS LIMITED
Overview
| Company Name | 1NORTH SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09307958 |
| 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 1NORTH SOLUTIONS LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is 1NORTH SOLUTIONS LIMITED located?
| Registered Office Address | The Laundry Cottage Knowsley Park Knowslay Lane L34 4AE Knowsley Village |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 1NORTH SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GDAO LIMITED | Nov 12, 2014 | Nov 12, 2014 |
What are the latest accounts for 1NORTH SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for 1NORTH SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of David Cameron Millar as a director on Oct 11, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of William Gray as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Michael Colton as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr David Cameron Millar as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||||||
Secretary's details changed for Mr Edward Michael Colton on Jun 01, 2016 | 3 pages | CH03 | ||||||||||||||
Termination of appointment of Edward Michael Colton as a director on May 26, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||
Previous accounting period extended from Nov 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed gdao LIMITED\certificate issued on 18/01/16 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 15, 2016
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Edward Michael Colton as a secretary on Jan 15, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Catherine Rowlinson as a director on Jan 15, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr William Gray as a director on Jan 15, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Lee Rowlinson as a director on Jan 15, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Edward Michael Colton as a director on Jan 15, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 16 Pinedale Rainford WA11 8DP United Kingdom to The Laundry Cottage Knowsley Park Knowslay Lane Knowsley Village L34 4AE on Dec 21, 2015 | 2 pages | AD01 | ||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of 1NORTH SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROWLINSON, Lee John | Director | Knowsley Lane Knowsley L34 4AH Prescot Nine Elms Merseyside England | United Kingdom | British | Company Director | 202238020001 | ||||
| COLTON, Edward Michael | Secretary | The Northern Road L23 2RQ Liverpool 64 England | 204252830001 | |||||||
| COLTON, Edward Michael | Director | The Northern Road L23 2RQ Liverpool 64 England | England | British | Company Director | 53987940003 | ||||
| GRAY, William | Director | Torridon Drive PA4 0US Renfrew 23 Scotland | Scotland | British | Company Director | 102654910002 | ||||
| MILLAR, David Cameron | Director | Blackstoun Oval PA3 1LT Paisley 151 Scotland | Scotland | British | Commercial Director | 215006670001 | ||||
| ROWLINSON, Catherine | Director | Knowsley Park Knowslay Lane L34 4AE Knowsley Village The Laundry Cottage | England | British | Director | 190604480001 |
Who are the persons with significant control of 1NORTH SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lee John Rowlinson | Jul 01, 2016 | Knowsley Lane Knowsley L34 4AH Prescot 9 Elms England | No |
Nationality: British Country of Residence: United Kingdom | |||
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