Company NameNorthern Line Limited
Company StatusDissolved
Company Number02199996
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 4 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameStanreed Limited

Business Activity

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

Directors

Director NameMr Christopher James Hickman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(4 years, 8 months after company formation)
Appointment Duration22 years, 1 month (closed 16 September 2014)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLinford The Spinney
Winthorpe
Newark
Nottinghamshire
NG24 2NT
Secretary NameMr Christopher James Hickman
NationalityBritish
StatusClosed
Appointed30 July 1992(4 years, 8 months after company formation)
Appointment Duration22 years, 1 month (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinford The Spinney
Winthorpe
Newark
Nottinghamshire
NG24 2NT
Director NameMrs Jennifer Louise Hickman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(10 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinford The Spinney
Winthorpe
Newark
Nottinghamshire
NG24 2NT
Director NameKevin Graham Smorthit
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1998)
RoleComputer Consultant
Correspondence Address808 Kenton Lane
Harrow Weald
Harrow
Middlesex
HA3 6AG

Contact

Telephone01484 681646
Telephone regionHuddersfield

Location

Registered Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

26 at £1Mr Christopher James Hickman
52.00%
Ordinary
24 at £1Jennifer Louise Hickman
48.00%
Ordinary

Financials

Year2014
Net Worth£4,948
Cash£54,772
Current Liabilities£49,824

Accounts

Latest Accounts30 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
8 January 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
8 January 2014Previous accounting period extended from 30 April 2013 to 30 October 2013 (1 page)
8 January 2014Previous accounting period extended from 30 April 2013 to 30 October 2013 (1 page)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50
(5 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50
(5 pages)
8 February 2013Director's details changed for Mr Christopher James Hickman on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Christopher James Hickman on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Mr Christopher James Hickman on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Mr Christopher James Hickman on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Christopher James Hickman on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Mr Christopher James Hickman on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Jennifer Louise Hickman on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Jennifer Louise Hickman on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Jennifer Louise Hickman on 8 February 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 August 2010Director's details changed for Jennifer Louise Hickman on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Christopher James Hickman on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Christopher James Hickman on 30 July 2010 (2 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Jennifer Louise Hickman on 30 July 2010 (2 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 August 2009Return made up to 30/07/09; full list of members (4 pages)
14 August 2009Return made up to 30/07/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 July 2008Return made up to 30/07/08; full list of members (4 pages)
31 July 2008Return made up to 30/07/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 August 2007Return made up to 30/07/07; full list of members (2 pages)
23 August 2007Return made up to 30/07/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: stoneygate house 2 greenfield road holmfirth huddersfield west yorkshire HD7 1JT (1 page)
15 February 2007Registered office changed on 15/02/07 from: stoneygate house 2 greenfield road holmfirth huddersfield west yorkshire HD7 1JT (1 page)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 August 2006Return made up to 30/07/06; full list of members (3 pages)
23 August 2006Return made up to 30/07/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 September 2005Return made up to 30/07/05; full list of members (3 pages)
7 September 2005Return made up to 30/07/05; full list of members (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 October 2004Return made up to 30/07/04; full list of members (7 pages)
22 October 2004Return made up to 30/07/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 October 2003Return made up to 30/07/03; full list of members (7 pages)
6 October 2003Return made up to 30/07/03; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
9 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 August 2002Return made up to 30/07/02; full list of members (7 pages)
23 August 2002Return made up to 30/07/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 November 2001Return made up to 30/07/01; full list of members (6 pages)
7 November 2001Return made up to 30/07/01; full list of members (6 pages)
27 September 2000Return made up to 30/07/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 September 2000Return made up to 30/07/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
10 November 1999Return made up to 30/07/99; full list of members (6 pages)
10 November 1999Return made up to 30/07/99; full list of members (6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 November 1999£ ic 100/50 13/02/99 £ sr 50@1=50 (1 page)
9 November 1999£ ic 100/50 13/02/99 £ sr 50@1=50 (1 page)
9 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
16 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 October 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Registered office changed on 27/01/98 from: west house meltham road honley,huddersfield west yorkshire HD7 2HX (1 page)
27 January 1998Registered office changed on 27/01/98 from: west house meltham road honley,huddersfield west yorkshire HD7 2HX (1 page)
6 August 1997Return made up to 30/07/97; no change of members (4 pages)
6 August 1997Return made up to 30/07/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 November 1996Return made up to 30/07/96; no change of members (4 pages)
12 November 1996Return made up to 30/07/96; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
4 October 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
19 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)