NORTHPOINT DEVELOPMENTS (NO 50) LTD
Status | DISSOLVED |
Company No. | 04787124 |
Category | Private Limited Company |
Incorporated | 04 Jun 2003 |
Age | 20 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months |
SUMMARY
NORTHPOINT DEVELOPMENTS (NO 50) LTD is an dissolved private limited company with number 04787124. It was incorporated 20 years, 11 months, 22 days ago, on 04 June 2003 and it was dissolved 3 years, 4 months ago, on 26 January 2021. The company address is Bradshaws, Charter Court, Well House Barns Chester Road Bradshaws, Charter Court, Well House Barns Chester Road, Chester, CH4 0DH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-27
Officer name: Richard Upton
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Simon Weiner
Termination date: 2020-10-27
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Owen Shepherd
Termination date: 2020-10-27
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-27
Officer name: Mr Guy Illingworth
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Address
Type: AD01
New address: Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH
Old address: 7a Howick Place London SW1P 1DZ England
Change date: 2020-10-27
Documents
Appoint person secretary company with name date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Paul Whiteside
Appointment date: 2020-10-27
Documents
Termination secretary company with name termination date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-27
Officer name: Chris Barton
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Bradley David Cassels
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Owen Shepherd
Appointment date: 2017-09-25
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-25
Officer name: Mr Richard Upton
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-25
Officer name: Mr Matthew Simon Weiner
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Termination secretary company with name termination date
Date: 15 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Paul Whiteside
Termination date: 2016-03-31
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: John Paul Whiteside
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bradley David Cassels
Appointment date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 15 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Chris Barton
Appointment date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
Old address: 3 Jordan Street Manchester M15 4PY
New address: 7a Howick Place London SW1P 1DZ
Change date: 2016-04-15
Documents
Accounts with accounts type dormant
Date: 18 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type dormant
Date: 04 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
New address: 3 Jordan Street Manchester M15 4PY
Old address: C/O Northpoint Developments Hill Quays 7 Jordan Street Manchester M15 4PY
Change date: 2015-01-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Old address: C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom
Change date: 2014-07-02
Documents
Accounts with accounts type dormant
Date: 17 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 10 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ctp (holbeck) LIMITED\certificate issued on 10/03/14
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Topham
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James Topham
Change date: 2013-06-12
Documents
Accounts with accounts type dormant
Date: 05 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Change person director company with change date
Date: 20 Jun 2012
Action Date: 04 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-04
Officer name: John Paul Whiteside
Documents
Accounts with accounts type full
Date: 06 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Address
Type: AD01
Old address: 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ
Change date: 2011-09-06
Documents
Appoint person secretary company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Paul Whiteside
Documents
Termination director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Quarmby
Documents
Termination director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Quarmby
Documents
Termination secretary company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Tonkin
Documents
Change account reference date company previous shortened
Date: 31 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-03-31
Documents
Certificate change of name company
Date: 23 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ctp st james (holbeck) LIMITED\certificate issued on 23/08/11
Documents
Change of name notice
Date: 23 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Appoint person director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Alexander Quarmby
Documents
Termination director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Stross
Documents
Accounts with accounts type full
Date: 19 Nov 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: 08 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roland Peter Stross
Change date: 2010-06-04
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: David James Topham
Documents
Accounts with accounts type full
Date: 14 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 23/08/07 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BA
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/07; no change of members
Documents
Legacy
Date: 22 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 22/12/06 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BJ
Documents
Accounts with accounts type full
Date: 07 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/06; full list of members
Documents
Legacy
Date: 12 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Legacy
Date: 26 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 23/09/03 from: 100 barbirolli square manchester M2 3AB
Documents
Legacy
Date: 23 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/03/04
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/09/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Certificate change of name company
Date: 15 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inhoco 2857 LIMITED\certificate issued on 14/09/03
Documents
Some Companies
67 AUCHAMORE ROAD,DUNOON,PA23 7JL
Number: | SC578179 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRS TECHNOLOGIES (EUROPE) LIMITED
STUDIO 320 HIGHGATE STUDIO,LONDON,NW5 1TL
Number: | 07282158 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARSHALL PLACE,PERTH,PH2 8AH
Number: | SC558168 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 BROOK AVENUE NORTH,NEW MILTON,BH25 5HQ
Number: | 08982149 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAAMA DESIGN & CONSTRUCTION LTD
21 RUTLAND ROAD,SOUTHALL,UB1 2UP
Number: | 09846767 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSAL SQUARE, 4TH FLOOR,MANCHESTER,M12 6JH
Number: | 04283888 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |