Company NameNorthpost Limited
Company StatusDissolved
Company Number02050079
CategoryPrivate Limited Company
Incorporation Date27 August 1986(37 years, 8 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Gerard Benn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 25 June 2013)
RoleComputer Programmer/Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Braid Crescent
Edinburgh
EH10 6AU
Scotland
Secretary NameDr Wendy Helen Wighton-Benn
NationalityBritish
StatusClosed
Appointed21 May 1994(7 years, 8 months after company formation)
Appointment Duration19 years, 1 month (closed 25 June 2013)
RoleDoctor
Correspondence Address2 Braid Crescent
Edinburgh
EH10 6AU
Scotland
Secretary NameMary Benn
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address35 Fairway
Huyton
Liverpool
Merseyside
L36 1UA

Location

Registered Address183 Fraser Road
Woodseats
Sheffield
South Yorkshire
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Michael Gerard Benn
99.00%
Ordinary
1 at £1Dr Wendy Helen Wighton-benn
1.00%
Ordinary

Financials

Year2014
Net Worth£2,187
Cash£9,569
Current Liabilities£7,387

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Michael Gerard Benn on 17 January 2010 (2 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Michael Gerard Benn on 17 January 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Registered office changed on 25/01/05 from: 183 fraser road sheffield S8 0JP (1 page)
25 January 2005Registered office changed on 25/01/05 from: 183 fraser road sheffield S8 0JP (1 page)
17 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Director's particulars changed (1 page)
4 January 2002Director's particulars changed (1 page)
22 August 2001Return made up to 31/12/00; full list of members (6 pages)
22 August 2001Registered office changed on 22/08/01 from: 10 meadway drive dore sheffield S17 3ED (1 page)
22 August 2001Registered office changed on 22/08/01 from: 10 meadway drive dore sheffield S17 3ED (1 page)
22 August 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 January 2000Full accounts made up to 30 September 1999 (12 pages)
26 January 2000Full accounts made up to 30 September 1999 (12 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)