Company NameNorthern Research Group Limited
DirectorGlen (Aka Douglas Glenroy) Carter
Company StatusDissolved
Company Number02989162
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 5 months ago)
Previous NameCarter Research Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameGlen (Aka Douglas Glenroy) Carter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddock Sweeming Lane
Little Fenton Sherburn In Elmet
Leeds
West Yorkshire
LS25 6HF
Secretary NameCarole Carter
NationalityBritish
StatusCurrent
Appointed11 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddock Sweeming Lane
Little Fenton Sherburn In Elmet
Leeds
West Yorkshire
LS25 6HF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1994
Appointment Duration1 day (resigned 11 November 1994)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1994
Appointment Duration1 day (resigned 11 November 1994)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWesley House
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 June 2000Dissolved (1 page)
24 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
20 March 1997Statement of affairs (7 pages)
20 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 1997Appointment of a voluntary liquidator (1 page)
7 March 1997Registered office changed on 07/03/97 from: c/o lishman sidwell campbell marlborough house & price off manningham lane bradford BD8 7LD (1 page)
10 November 1996Return made up to 11/11/96; full list of members (6 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Company name changed carter research group LIMITED\certificate issued on 14/08/96 (2 pages)
24 November 1995Return made up to 11/11/95; full list of members (6 pages)