Company NameNorthside Ventures Limited
Company StatusDissolved
Company Number01347186
CategoryPrivate Limited Company
Incorporation Date9 January 1978(46 years, 3 months ago)
Dissolution Date9 May 2016 (7 years, 11 months ago)
Previous NameRoger Fell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Timothy Roger Fell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(13 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 09 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
118 Wighill Lane
Tadcaster
LS25 8HE
Director NameDwayne Grenville Redfern
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(26 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 09 May 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Little Lane
Purston
Featherstone
West Yorkshire
WF7 5DN
Secretary NameMr Paul Stephen Stringer
NationalityBritish
StatusClosed
Appointed04 April 2005(27 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 09 May 2016)
RoleCompany Director
Correspondence Address3 Linton Meadows
Wetherby
West Yorkshire
LS22 6GS
Director NameMr Terrence White
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(13 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 19 June 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthmere Cottage
Churchside
Bishop Burton
East Yorkshire
HU17 8BQ
Secretary NameNicola Jane Rose
NationalityBritish
StatusResigned
Appointed05 July 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressStutton Gates Malt Kiln Terrace
Stutton
Tadcaster
North Yorkshire
LS24 9SF
Secretary NameRichard George Patrick Purdy
NationalityBritish
StatusResigned
Appointed01 December 1997(19 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address24 Yew Tree Close
Selby
North Yorkshire
YO8 3NE

Location

Registered AddressWalsh Taylor Oxford Chambers
Oxford Road
Guiseley
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,272,999
Cash£5,805
Current Liabilities£1,598,925

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 May 2016Final Gazette dissolved following liquidation (1 page)
9 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Return of final meeting in a members' voluntary winding up (16 pages)
9 February 2016Return of final meeting in a members' voluntary winding up (16 pages)
10 August 2015Liquidators' statement of receipts and payments to 3 June 2015 (15 pages)
10 August 2015Liquidators statement of receipts and payments to 3 June 2015 (15 pages)
10 August 2015Liquidators' statement of receipts and payments to 3 June 2015 (15 pages)
10 August 2015Liquidators statement of receipts and payments to 3 June 2015 (15 pages)
11 June 2014Registered office address changed from Northside Industrial Park Whitley Bridge Goole North Humberside DN14 0GH on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from Northside Industrial Park Whitley Bridge Goole North Humberside DN14 0GH on 11 June 2014 (2 pages)
10 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 January 2014Satisfaction of charge 4 in full (4 pages)
7 January 2014Satisfaction of charge 4 in full (4 pages)
17 December 2013Change of name notice (2 pages)
17 December 2013Change of name notice (2 pages)
17 December 2013Company name changed roger fell LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-11-30
(3 pages)
17 December 2013Company name changed roger fell LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-11-30
(3 pages)
30 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 20,000
(5 pages)
30 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 20,000
(5 pages)
19 June 2013Termination of appointment of Terrence White as a director (1 page)
19 June 2013Termination of appointment of Terrence White as a director (1 page)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
8 November 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
8 November 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
25 June 2010Director's details changed for Mr Terrence White on 20 June 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Paul Stephen Stringer on 4 June 2010 (1 page)
25 June 2010Director's details changed for Dwayne Grenville Redfern on 20 June 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Paul Stephen Stringer on 4 June 2010 (1 page)
25 June 2010Director's details changed for Mr Terrence White on 20 June 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Paul Stephen Stringer on 4 June 2010 (1 page)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Dwayne Grenville Redfern on 20 June 2010 (2 pages)
20 December 2009Full accounts made up to 30 April 2009 (20 pages)
20 December 2009Full accounts made up to 30 April 2009 (20 pages)
22 July 2009Return made up to 20/06/09; full list of members (4 pages)
22 July 2009Return made up to 20/06/09; full list of members (4 pages)
11 November 2008Accounts for a medium company made up to 30 April 2008 (21 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 November 2008Accounts for a medium company made up to 30 April 2008 (21 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 August 2008Return made up to 20/06/08; full list of members (4 pages)
7 August 2008Return made up to 20/06/08; full list of members (4 pages)
28 November 2007Accounts for a medium company made up to 30 April 2007 (21 pages)
28 November 2007Accounts for a medium company made up to 30 April 2007 (21 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
10 October 2006Accounts for a medium company made up to 30 April 2006 (19 pages)
10 October 2006Accounts for a medium company made up to 30 April 2006 (19 pages)
3 July 2006Return made up to 20/06/06; full list of members (3 pages)
3 July 2006Return made up to 20/06/06; full list of members (3 pages)
1 March 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
1 March 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
1 July 2005Return made up to 20/06/05; full list of members (3 pages)
1 July 2005Return made up to 20/06/05; full list of members (3 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 November 2004Accounts for a medium company made up to 30 April 2004 (18 pages)
16 November 2004Accounts for a medium company made up to 30 April 2004 (18 pages)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
25 June 2004Secretary's particulars changed (1 page)
25 June 2004Return made up to 20/06/04; full list of members (3 pages)
25 June 2004Secretary's particulars changed (1 page)
25 June 2004Return made up to 20/06/04; full list of members (3 pages)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
13 October 2003Accounts for a medium company made up to 30 April 2003 (16 pages)
13 October 2003Accounts for a medium company made up to 30 April 2003 (16 pages)
30 June 2003Return made up to 20/06/03; full list of members (8 pages)
30 June 2003Return made up to 20/06/03; full list of members (8 pages)
26 February 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
26 February 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
12 July 2002Return made up to 20/06/02; full list of members (8 pages)
12 July 2002Return made up to 20/06/02; full list of members (8 pages)
8 August 2001Accounts for a medium company made up to 30 April 2001 (15 pages)
8 August 2001Accounts for a medium company made up to 30 April 2001 (15 pages)
26 June 2001Return made up to 20/06/01; full list of members (7 pages)
26 June 2001Return made up to 20/06/01; full list of members (7 pages)
15 December 2000Accounts made up to 30 April 2000 (14 pages)
15 December 2000Accounts made up to 30 April 2000 (14 pages)
28 June 2000Return made up to 20/06/00; full list of members (7 pages)
28 June 2000Return made up to 20/06/00; full list of members (7 pages)
17 November 1999Accounts for a medium company made up to 30 April 1999 (12 pages)
17 November 1999Accounts for a medium company made up to 30 April 1999 (12 pages)
23 July 1999Return made up to 20/06/99; no change of members (4 pages)
23 July 1999Return made up to 20/06/99; no change of members (4 pages)
30 December 1998Accounts for a medium company made up to 30 April 1998 (13 pages)
30 December 1998Accounts for a medium company made up to 30 April 1998 (13 pages)
20 July 1998Return made up to 20/06/98; full list of members (6 pages)
20 July 1998Return made up to 20/06/98; full list of members (6 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998Secretary resigned (1 page)
7 July 1997Accounts made up to 30 April 1997 (13 pages)
7 July 1997Accounts made up to 30 April 1997 (13 pages)
27 August 1996Accounts for a medium company made up to 30 April 1996 (13 pages)
27 August 1996Accounts for a medium company made up to 30 April 1996 (13 pages)
31 October 1995Accounts for a medium company made up to 30 April 1995 (10 pages)
31 October 1995Accounts for a medium company made up to 30 April 1995 (10 pages)
5 July 1995Return made up to 20/06/95; full list of members (6 pages)
5 July 1995Return made up to 20/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 November 1989Accounts for a small company made up to 30 April 1989 (2 pages)
2 November 1989 (2 pages)
2 November 1989 (2 pages)
11 July 1989Secretary resigned;director resigned (5 pages)
11 July 1989Secretary resigned;director resigned (5 pages)
17 December 1987New director appointed (9 pages)
17 December 1987Director resigned (9 pages)
17 December 1987New director appointed (9 pages)
17 December 1987Director resigned (9 pages)
4 October 1986Director resigned (2 pages)
4 October 1986Director resigned (2 pages)
23 November 1984Accounts made up to 30 April 1983 (12 pages)
23 November 1984Accounts made up to 30 April 1983 (12 pages)