Company NameNorthern Mediation Services Limited
Company StatusDissolved
Company Number02728876
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 9 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Anthony Glaister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(3 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 20 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarbutts Ghill
Thornton Hill, Easingwold
York
North Yorkshire
YO61 3PZ
Secretary NameLorraine Barraclough
NationalityBritish
StatusClosed
Appointed03 December 2001(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 20 January 2004)
RoleSecretary
Correspondence Address15 Tarn Close
Ferry Fryston
Castleford
West Yorkshire
WF10 2PE
Director NameMr Anthony Peter Ridge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Moorgate
York
North Yorkshire
YO24 4HP
Secretary NameJoanne Louise Walker
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 The Cloisters
Hemingbrough
Selby
North Yorkshire
YO8 7QR
Secretary NameMr Thomas Anthony Glaister
NationalityBritish
StatusResigned
Appointed10 June 1993(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarbutts Ghill
Thornton Hill, Easingwold
York
North Yorkshire
YO61 3PZ
Secretary NameMr Alistair Mark Mackereth Duncan
NationalityBritish
StatusResigned
Appointed13 July 1995(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 21 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Welburn
York
YO6 7DX

Location

Registered AddressKeeble Hawson
16-17 East Parade
Leeds
West Yorkshire
LS1 2BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Application for striking-off (1 page)
5 August 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
16 July 2003Return made up to 06/07/03; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
6 December 2001New secretary appointed (2 pages)
11 July 2001Return made up to 06/07/01; full list of members (7 pages)
6 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
25 May 2001Registered office changed on 25/05/01 from: denison till goodbard house infirmary street leeds LS1 2JS (1 page)
25 May 2001Secretary resigned (1 page)
3 August 2000Return made up to 06/07/00; full list of members (6 pages)
12 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
30 June 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
20 July 1998Ad 14/06/98--------- £ si 98@1 (2 pages)
20 July 1998Return made up to 06/07/98; full list of members (6 pages)
21 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
14 July 1997Return made up to 06/07/97; no change of members (4 pages)
21 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
3 July 1996Return made up to 06/07/96; no change of members (4 pages)
29 August 1995Return made up to 06/07/95; full list of members (6 pages)
29 August 1995Accounts for a dormant company made up to 31 July 1995 (3 pages)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)