Company NameNorthern Artists Gallery Limited
Company StatusDissolved
Company Number01057976
CategoryPrivate Limited Company
Incorporation Date13 June 1972(51 years, 10 months ago)
Dissolution Date2 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Sherwin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(18 years, 8 months after company formation)
Appointment Duration31 years (closed 02 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8
1 Belsize Park Gardens
London
NW3 4LB
Director NameMr Adam David Sherwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(18 years, 8 months after company formation)
Appointment Duration31 years (closed 02 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Granville Road
London
Director NameDr Jeffrey Raphael Sherwin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(18 years, 8 months after company formation)
Appointment Duration27 years, 8 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft House
Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMrs Ruth Sherwin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(18 years, 8 months after company formation)
Appointment Duration29 years, 4 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Secretary NameMrs Ruth Sherwin
NationalityBritish
StatusResigned
Appointed01 March 1991(18 years, 8 months after company formation)
Appointment Duration29 years, 4 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft House
Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA

Location

Registered AddressXl Business Solutions Premier House
Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

499 at £1Dr J.r. Sherwin
49.90%
Ordinary
499 at £1Ruth Sherwin
49.90%
Ordinary
1 at £1Adam David Sherwin
0.10%
Ordinary
1 at £1Jonathan Sherwin
0.10%
Ordinary

Financials

Year2014
Net Worth£270,501
Cash£16,696
Current Liabilities£22,682

Accounts

Latest Accounts26 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 June

Charges

2 June 1976Delivered on: 8 June 1976
Persons entitled: Yorkshire Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 20 shambles in the city of york with the use of the yard and out offices adjoining thereto.
Outstanding

Filing History

2 March 2022Final Gazette dissolved following liquidation (1 page)
2 December 2021Return of final meeting in a members' voluntary winding up (8 pages)
22 July 2021Liquidators' statement of receipts and payments to 2 July 2021 (9 pages)
15 July 2020Registered office address changed from C/O C/O Helliwell Handscomb 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 15 July 2020 (2 pages)
14 July 2020Declaration of solvency (6 pages)
14 July 2020Appointment of a voluntary liquidator (3 pages)
14 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-03
(1 page)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 26 June 2020 (7 pages)
26 June 2020Previous accounting period extended from 31 January 2020 to 26 June 2020 (1 page)
26 June 2020Termination of appointment of Ruth Sherwin as a secretary on 25 June 2020 (1 page)
26 June 2020Termination of appointment of Ruth Sherwin as a director on 25 June 2020 (1 page)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (1 page)
8 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
22 November 2018Director's details changed for Mr Adam David Sherwin on 21 November 2018 (2 pages)
19 November 2018Director's details changed for Mrs Ruth Sherwin on 19 November 2018 (2 pages)
19 November 2018Cessation of Jeffrey Raphael Sherwin as a person with significant control on 12 November 2018 (1 page)
19 November 2018Termination of appointment of Jeffrey Raphael Sherwin as a director on 12 November 2018 (1 page)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(7 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(7 pages)
28 October 2015Micro company accounts made up to 31 January 2015 (3 pages)
28 October 2015Micro company accounts made up to 31 January 2015 (3 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(7 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(7 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(7 pages)
30 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
30 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
22 September 2014Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Bradford West Yorkshire BD9 4DL to C/O C/O Helliwell Handscomb 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Bradford West Yorkshire BD9 4DL to C/O C/O Helliwell Handscomb 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ on 22 September 2014 (1 page)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(7 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(7 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
3 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
3 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Jeffrey Raphael Sherwin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Adam David Sherwin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Ruth Sherwin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Ruth Sherwin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Ruth Sherwin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Adam David Sherwin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Jeffrey Raphael Sherwin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Jeffrey Raphael Sherwin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Jonathan Sherwin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Adam David Sherwin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Jonathan Sherwin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Jonathan Sherwin on 1 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 March 2009Return made up to 01/03/09; full list of members (5 pages)
10 March 2009Return made up to 01/03/09; full list of members (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 March 2008Return made up to 01/03/08; full list of members (5 pages)
5 March 2008Return made up to 01/03/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 March 2007Return made up to 01/03/07; full list of members (4 pages)
22 March 2007Return made up to 01/03/07; full list of members (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 June 2006Return made up to 01/03/06; full list of members (8 pages)
12 June 2006Return made up to 01/03/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 May 2005Return made up to 01/03/05; full list of members (8 pages)
3 May 2005Return made up to 01/03/05; full list of members (8 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 March 2003Return made up to 01/03/03; full list of members (8 pages)
25 March 2003Return made up to 01/03/03; full list of members (8 pages)
15 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 April 2002Return made up to 01/03/02; full list of members (7 pages)
10 April 2002Return made up to 01/03/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 March 2001Return made up to 01/03/01; full list of members (7 pages)
29 March 2001Return made up to 01/03/01; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Registered office changed on 10/04/00 from: c/o trevelyan & company phoenix house churwell hill elland road leeds west yorkshire LS27 7QY (1 page)
10 April 2000Registered office changed on 10/04/00 from: c/o trevelyan & company phoenix house churwell hill elland road leeds west yorkshire LS27 7QY (1 page)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
25 May 1999Return made up to 01/03/99; no change of members (4 pages)
25 May 1999Return made up to 01/03/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
19 March 1998Return made up to 01/03/98; no change of members (4 pages)
19 March 1998Return made up to 01/03/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 April 1997Return made up to 01/03/97; full list of members (6 pages)
3 April 1997Return made up to 01/03/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 March 1996Return made up to 01/03/96; no change of members (4 pages)
28 March 1996Return made up to 01/03/96; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
22 May 1995Registered office changed on 22/05/95 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page)
22 May 1995Registered office changed on 22/05/95 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page)
14 March 1995Return made up to 01/03/95; no change of members (4 pages)
14 March 1995Return made up to 01/03/95; no change of members (4 pages)
13 June 1972Certificate of incorporation (1 page)
13 June 1972Certificate of incorporation (1 page)