NORTHERN ESTATES LTD
Status | DISSOLVED |
Company No. | 01748680 |
Category | Private Limited Company |
Incorporated | 30 Aug 1983 |
Age | 40 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 10 days |
SUMMARY
NORTHERN ESTATES LTD is an dissolved private limited company with number 01748680. It was incorporated 40 years, 9 months, 5 days ago, on 30 August 1983 and it was dissolved 10 months, 10 days ago, on 25 July 2023. The company address is Greg's Building Greg's Building, Manchester, M2 4DU.
Company Fillings
Liquidation compulsory return final meeting
Date: 25 Apr 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory removal of liquidator by court
Date: 31 Aug 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory winding up progress report
Date: 13 Jan 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory appointment liquidator
Date: 21 Aug 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up progress report
Date: 01 Feb 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 16 Jul 2020
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation compulsory winding up progress report
Date: 23 Jan 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 14 Jan 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 05 Feb 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
New address: Greg's Building 1 Booth Street Manchester M2 4DU
Change date: 2018-01-02
Old address: Cg & Co 17 st. Anns Square Manchester M2 7PW
Documents
Mortgage satisfy charge full
Date: 29 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Liquidation miscellaneous
Date: 29 Dec 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 29/11/2016
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 04 Oct 2016
Action Date: 22 Jul 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-07-22
Documents
Liquidation receiver cease to act receiver
Date: 20 Sep 2016
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver appointment of receiver
Date: 20 Sep 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver cease to act receiver
Date: 20 Sep 2016
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver appointment of receiver
Date: 20 Sep 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation compulsory winding up order
Date: 14 Dec 2015
Category: Insolvency
Type: COCOMP
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-14
Old address: The Flint Glass Works Jersey Street Manchester M4 6JW
New address: 17 st. Anns Square Manchester M2 7PW
Documents
Liquidation compulsory winding up order
Date: 11 Dec 2015
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory appointment liquidator
Date: 11 Dec 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 10 Dec 2015
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 18 Apr 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Old address: C/O Mr Jacob Azouri Ezair the Flint Glass Works 64 Jersey Street Manchester M4 6JW
New address: The Flint Glass Works Jersey Street Manchester M4 6JW
Change date: 2014-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan Ezair
Documents
Termination secretary company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nathan Ezair
Documents
Change registered office address company with date old address
Date: 22 Apr 2013
Action Date: 22 Apr 2013
Category: Address
Type: AD01
Old address: 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom
Change date: 2013-04-22
Documents
Accounts with accounts type small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Change person director company with change date
Date: 29 Nov 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nathan Joshua Ezair
Change date: 2011-11-28
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacob Azouri Ezair
Change date: 2011-11-28
Documents
Change person secretary company with change date
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-28
Officer name: Nathan Joshua Ezair
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Old address: Unit 2/3 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom
Change date: 2011-11-28
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Old address: 64 Jersey Street Ancoats Urban Village Manchester M4 6JW
Change date: 2011-11-08
Documents
Accounts with accounts type small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts amended with made up date
Date: 18 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts with accounts type small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Nathan Joshua Ezair
Documents
Accounts with accounts type small
Date: 20 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Legacy
Date: 09 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Legacy
Date: 29 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Legacy
Date: 05 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 05/11/03 from: norbuck house buckhurst road manchester M192DS
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 04 May 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Legacy
Date: 01 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/01; full list of members
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 09 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/99; full list of members
Documents
Legacy
Date: 27 May 1999
Category: Capital
Type: 88(2)P
Description: Ad 05/04/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 01 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/98; full list of members
Documents
Accounts with accounts type dormant
Date: 27 May 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/97; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Certificate change of name company
Date: 14 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed b + s (precast) LIMITED\certificate issued on 17/03/97
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/96; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type dormant
Date: 05 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 15 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/94; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Some Companies
B-FIT HEALTH & FITNESS LIMITED
44 HAMILTON HOUSE,MILFORD HAVEN,SA73 3JP
Number: | 09918521 |
Status: | ACTIVE |
Category: | Private Limited Company |
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 07574217 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 CHURCH ROAD,HOVE,BN3 2BB
Number: | 03438720 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLUID CLEANING SERVICES LIMITED
UNIT 2 SHANNON COMMERCIAL CENTRE,NEW MALDEN,KT3 4PT
Number: | 06280470 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANARY BARN MANAGEMENT COMPANY LIMITED
WILLOW BARN ALLINGTON LANE,SOUTHAMPTON,SO55 7DD
Number: | 11105435 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PENTECOST CONTRACTING UK LIMITED
FIRST FLOOR, BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ
Number: | 11454522 |
Status: | ACTIVE |
Category: | Private Limited Company |