Company NameNorthern Business Training Limited
Company StatusDissolved
Company Number03028667
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date17 June 1997 (26 years, 10 months ago)

Directors

Director NameMr Edwin James Kirkwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(3 days after company formation)
Appointment Duration2 years, 3 months (closed 17 June 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Gerard Avenue
Morley
Leeds
LS27 9LZ
Director NameMr Martin Andrew Shaw
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(3 days after company formation)
Appointment Duration2 years, 3 months (closed 17 June 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCliffe Lea 56 Dukewood Road
Clayton West
Huddersfield
HD8 9HF
Secretary NameMr Edwin James Kirkwood
NationalityBritish
StatusClosed
Appointed06 March 1995(3 days after company formation)
Appointment Duration2 years, 3 months (closed 17 June 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Gerard Avenue
Morley
Leeds
LS27 9LZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMerchants Granary
15 Cheapside
Wakefield
WF1 2SD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
15 September 1995Accounting reference date notified as 31/03 (1 page)
13 March 1995Registered office changed on 13/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 March 1995Secretary resigned;new director appointed (2 pages)
13 March 1995New secretary appointed;director resigned;new director appointed (2 pages)