Company NameNorthern Instruments (Leeds) Limited
Company StatusDissolved
Company Number01388899
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 7 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Frank Garnett Bargh
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(13 years, 2 months after company formation)
Appointment Duration23 years, 2 months (closed 03 February 2015)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address50 Victoria Close
Horsforth
Leeds
West Yorkshire
LS18 4PS
Director NameMrs Kathleen Bargh
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(13 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 28 October 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address50 Victoria Close
Horsforth
Leeds
West Yorkshire
LS18 4PS
Secretary NameMrs Kathleen Bargh
NationalityBritish
StatusResigned
Appointed05 December 1991(13 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Victoria Close
Horsforth
Leeds
West Yorkshire
LS18 4PS

Contact

Websitenorthern-instruments.com
Telephone07 976946406
Telephone regionMobile

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

2k at £1Frank Garnett Bargh
100.00%
Ordinary

Financials

Year2014
Net Worth£2,129
Cash£979

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 February 2015Final Gazette dissolved following liquidation (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved following liquidation (1 page)
3 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
3 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
11 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Statement of affairs with form 4.19 (7 pages)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Statement of affairs with form 4.19 (7 pages)
20 February 2014Registered office address changed from 72 Armley Lodge Road Leeds West Yorkshire LS12 2AT on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from 72 Armley Lodge Road Leeds West Yorkshire LS12 2AT on 20 February 2014 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 2,000
(3 pages)
31 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 2,000
(3 pages)
31 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 2,000
(3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 January 2012Termination of appointment of Kathleen Bargh as a director on 28 October 2011 (1 page)
26 January 2012Termination of appointment of Kathleen Bargh as a director on 28 October 2011 (1 page)
26 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
26 January 2012Termination of appointment of Kathleen Bargh as a secretary on 28 October 2011 (1 page)
26 January 2012Termination of appointment of Kathleen Bargh as a secretary on 28 October 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 January 2010Director's details changed for Mr Frank Garnett Bargh on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mrs Kathleen Bargh on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mrs Kathleen Bargh on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Frank Garnett Bargh on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mrs Kathleen Bargh on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Frank Garnett Bargh on 1 October 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 January 2009Return made up to 05/12/08; full list of members (4 pages)
8 January 2009Return made up to 05/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 January 2008Return made up to 05/12/07; full list of members (2 pages)
24 January 2008Return made up to 05/12/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 March 2007Return made up to 05/12/06; full list of members (2 pages)
28 March 2007Return made up to 05/12/06; full list of members (2 pages)
15 June 2006Return made up to 05/12/05; full list of members (2 pages)
15 June 2006Return made up to 05/12/05; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 February 2005Return made up to 05/12/04; full list of members (7 pages)
21 February 2005Return made up to 05/12/04; full list of members (7 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
23 March 2004Accounts made up to 31 August 2003 (5 pages)
23 March 2004Accounts made up to 31 August 2003 (5 pages)
18 February 2004Return made up to 05/12/03; full list of members (7 pages)
18 February 2004Return made up to 05/12/03; full list of members (7 pages)
30 December 2002Accounts made up to 31 August 2002 (5 pages)
30 December 2002Accounts made up to 31 August 2002 (5 pages)
16 December 2002Return made up to 05/12/02; full list of members (7 pages)
16 December 2002Return made up to 05/12/02; full list of members (7 pages)
19 March 2002Return made up to 05/12/01; full list of members (6 pages)
19 March 2002Return made up to 05/12/01; full list of members (6 pages)
9 January 2002 (3 pages)
9 January 2002 (3 pages)
30 January 2001 (3 pages)
30 January 2001 (3 pages)
18 January 2001Return made up to 05/12/00; full list of members (6 pages)
18 January 2001Return made up to 05/12/00; full list of members (6 pages)
30 March 2000 (4 pages)
30 March 2000 (4 pages)
1 March 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999 (4 pages)
4 May 1999 (4 pages)
4 February 1999Return made up to 05/12/98; full list of members (5 pages)
4 February 1999Return made up to 05/12/98; full list of members (5 pages)
10 June 1998 (4 pages)
10 June 1998 (4 pages)
6 January 1998Return made up to 05/12/97; no change of members (4 pages)
6 January 1998Return made up to 05/12/97; no change of members (4 pages)
10 March 1997 (3 pages)
10 March 1997 (3 pages)
12 December 1996Return made up to 05/12/96; no change of members (4 pages)
12 December 1996Return made up to 05/12/96; no change of members (4 pages)
30 January 1996Return made up to 05/12/95; full list of members (6 pages)
30 January 1996Return made up to 05/12/95; full list of members (6 pages)
20 June 1995 (3 pages)
20 June 1995 (3 pages)
14 September 1978Incorporation (17 pages)
14 September 1978Incorporation (17 pages)