Company NameNorthern Motors Limited
Company StatusDissolved
Company Number02938681
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 11 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)
Previous NameYamato (UK) Limited

Business Activity

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

Directors

Director NameMr David John Cregan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 30 Common Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JJ
Director NameMr Peter Cregan
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY
Director NameMr Jonathan Cregan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(1 year, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aster Close
Sheffield
South Yorkshire
S25 5HW
Secretary NameMr David John Cregan
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 30 Common Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JJ
Director NameTerence Patrick Lawson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address4 Welham Drive
Moorgate
Rotherham
South Yorkshire
S60 2BN
Secretary NameJohn Craig
NationalityBritish
StatusResigned
Appointed01 March 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address15 Chatsworth Close
Aston
Sheffield
South Yorkshire
S26 2GA
Secretary NameMarilyn Murphy
NationalityBritish
StatusResigned
Appointed10 March 2004(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2009)
RoleSecretary
Correspondence Address6 Rillside
Shepley
Huddersfield
West Yorkshire
HD8 8ED
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 11b Monksbridge Trading Estate
Outgang Lane
Dinnington Sheffield
South Yorkshire
S25 3QX
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£135,362
Current Liabilities£1,136

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE on 13 September 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(5 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 September 2009Appointment Terminated Secretary marilyn murphy (1 page)
9 September 2009Appointment terminated secretary marilyn murphy (1 page)
9 September 2009Return made up to 14/06/09; full list of members (4 pages)
9 September 2009Return made up to 14/06/09; full list of members (4 pages)
16 April 2009Accounts made up to 30 September 2008 (1 page)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 September 2008Return made up to 14/06/08; full list of members (4 pages)
2 September 2008Return made up to 14/06/08; full list of members (4 pages)
15 May 2008Accounts made up to 30 September 2007 (1 page)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 July 2007Return made up to 14/06/07; no change of members (7 pages)
25 July 2007Return made up to 14/06/07; no change of members (7 pages)
27 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 April 2007Accounts made up to 30 September 2006 (1 page)
1 August 2006Accounts made up to 30 September 2005 (1 page)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 June 2006Return made up to 14/06/06; full list of members (8 pages)
21 June 2006Return made up to 14/06/06; full list of members (8 pages)
23 June 2005Return made up to 14/06/05; full list of members (8 pages)
23 June 2005Return made up to 14/06/05; full list of members (8 pages)
21 April 2005Accounts made up to 30 September 2004 (1 page)
21 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 July 2004Return made up to 14/06/04; full list of members (8 pages)
8 July 2004Return made up to 14/06/04; full list of members (8 pages)
16 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
16 June 2004Accounts made up to 30 September 2003 (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
25 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 July 2003Accounts made up to 30 September 2002 (1 page)
19 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2003Return made up to 14/06/03; full list of members (8 pages)
29 July 2002Return made up to 14/06/02; full list of members (8 pages)
29 July 2002Return made up to 14/06/02; full list of members (8 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
20 June 2001Return made up to 14/06/01; full list of members (8 pages)
20 June 2001Return made up to 14/06/01; full list of members (8 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 July 2000Return made up to 14/06/00; full list of members (7 pages)
5 July 2000Return made up to 14/06/00; full list of members (7 pages)
6 July 1999Return made up to 14/06/99; no change of members (4 pages)
6 July 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 September 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
22 September 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
31 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 June 1997Return made up to 14/06/97; no change of members (4 pages)
27 June 1997Return made up to 14/06/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 June 1996Return made up to 14/06/96; no change of members (4 pages)
11 June 1996Return made up to 14/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
11 August 1995Company name changed yamato (uk) LIMITED\certificate issued on 14/08/95 (4 pages)
11 August 1995Company name changed yamato (uk) LIMITED\certificate issued on 14/08/95 (3 pages)
19 June 1995Ad 24/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 1995Ad 24/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 1995Return made up to 14/06/95; full list of members (6 pages)
19 June 1995Return made up to 14/06/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)