Company NameNorthern Industrial Supplies Limited
Company StatusDissolved
Company Number02477441
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 2 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tobias Edward Hinchliffe
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(14 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameMr Tobias Edward Hinchliffe
NationalityBritish
StatusClosed
Appointed31 March 2006(16 years after company formation)
Appointment Duration13 years, 12 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMs Pauline White
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1994)
RoleHairdresser
Correspondence Address120 Gibralter Road
Halifax
West Yorkshire
HX1 3UM
Secretary NameMr Michael James Hinchliffe
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration14 years (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleggs Cottage
Bank End Upper Greetland
Halifax
West Yorkshire
HX4 8PR
Director NameMr Michael James Hinchliffe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2006)
RoleFoundry Manager
Country of ResidenceEngland
Correspondence AddressCleggs Cottage
Bank End Upper Greetland
Halifax
West Yorkshire
HX4 8PR
Director NameLesley Ann Hinchliffe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(4 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 11 April 2016)
RoleChartered Accountant
Correspondence AddressCleggs Cottage Bank End
Upper Greetland
Halifax
West Yorkshire
HX4 8PR
Director NameMrs Victoria Rebecca Duffield
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(12 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
31 December 2019Application to strike the company off the register (3 pages)
4 December 2019Termination of appointment of Victoria Rebecca Duffield as a director on 4 December 2019 (1 page)
13 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
16 March 2018Secretary's details changed for Mr Tobias Edward Hinchliffe on 16 March 2018 (1 page)
16 March 2018Director's details changed for Victoria Rebecca Hinchliffe on 28 February 2018 (2 pages)
16 March 2018Director's details changed for Mr Tobias Edward Hinchliffe on 16 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Tobias Edward Hinchliffe on 12 March 2018 (2 pages)
13 March 2018Secretary's details changed for Mr Tobias Edward Hinchliffe on 12 March 2018 (1 page)
13 March 2018Director's details changed (2 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 March 2017Termination of appointment of Lesley Ann Hinchliffe as a director on 11 April 2016 (1 page)
7 March 2017Termination of appointment of Lesley Ann Hinchliffe as a director on 11 April 2016 (1 page)
7 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(7 pages)
15 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(7 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(7 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(7 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
(7 pages)
9 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
(7 pages)
9 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
(7 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2009Return made up to 06/03/09; full list of members (4 pages)
30 March 2009Return made up to 06/03/09; full list of members (4 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Location of register of members (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 13-17 carlton street halifax west yorks HX1 2AL (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 13-17 carlton street halifax west yorks HX1 2AL (1 page)
9 April 2008Return made up to 06/03/08; full list of members (4 pages)
9 April 2008Return made up to 06/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 June 2007Return made up to 06/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/06/07
(7 pages)
14 June 2007Return made up to 06/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/06/07
(7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006New secretary appointed (1 page)
25 April 2006Return made up to 06/03/06; full list of members (8 pages)
25 April 2006Return made up to 06/03/06; full list of members (8 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 06/03/05; full list of members (8 pages)
4 July 2005Return made up to 06/03/05; full list of members (8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
16 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 06/03/03; full list of members (7 pages)
28 March 2003Return made up to 06/03/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
15 April 2002Ad 22/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 April 2002Ad 22/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 April 2001Return made up to 06/03/01; full list of members (6 pages)
9 April 2001Return made up to 06/03/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Return made up to 06/03/00; full list of members (6 pages)
14 March 2000Return made up to 06/03/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 March 1999Return made up to 06/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 March 1999Return made up to 06/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (4 pages)
3 April 1997Return made up to 06/03/97; no change of members (4 pages)
3 April 1997Return made up to 06/03/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
10 April 1996Return made up to 06/03/96; no change of members (4 pages)
10 April 1996Return made up to 06/03/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
22 March 1995Return made up to 06/03/95; full list of members (6 pages)
22 March 1995Return made up to 06/03/95; full list of members (6 pages)