NORTHPOINT DEVELOPMENTS (NO 50) LTD

Bradshaws, Charter Court, Well House Barns Chester Road Bradshaws, Charter Court, Well House Barns Chester Road, Chester, CH4 0DH, United Kingdom
StatusDISSOLVED
Company No.04787124
CategoryPrivate Limited Company
Incorporated04 Jun 2003
Age20 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Topham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Paul Whiteside

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Quarmby

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Quarmby

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Tonkin

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 23 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Alexander Quarmby

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Stross

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/09/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C AND R RENTALS LIMITED

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

I K S (DEVELOPMENTS) LTD.

2 MARSHALL PLACE,PERTH,PH2 8AH

Number:SC558168
Status:ACTIVE
Category:Private Limited Company

J.S.T PROPERTY CARE LTD

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

SO...PR LIMITED

UNIVERSAL SQUARE, 4TH FLOOR,MANCHESTER,M12 6JH

Number:04283888
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source