Company NameNorthside Interiors Limited
Company StatusDissolved
Company Number03263165
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Dissolution Date15 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBrian Walker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(3 months after company formation)
Appointment Duration16 years, 5 months (closed 15 June 2013)
RoleCompany Director
Correspondence AddressHazlewood Castle
Hazlewood
Tadcaster
North Yorkshire
LS24 9NJ
Director NameRichard Mark Blake
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCommercial Director
Correspondence Address2 Haven Green
Cookridge
Leeds
West Yorkshire
LS16 6SW
Director NamePhilip Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleContracts Director
Correspondence Address37 Meadowgate Drive
Lofthouse
Wakefield
West Yorkshire
WF3 3SR
Director NameAnthony Midgley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleSales Director
Correspondence Address10 West End Drive
Horsforth
Leeds
West Yorkshire
LS18 5JZ
Secretary NameRichard Mark Blake
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCommercial Director
Correspondence Address2 Haven Green
Cookridge
Leeds
West Yorkshire
LS16 6SW
Director NameMr Michael Joseph Brennan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees The Carriage Drive
Hoults Lane Greetland
Halifax
West Yorkshire
HX4 8HW
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed10 January 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 June 2013Final Gazette dissolved following liquidation (1 page)
15 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2013Final Gazette dissolved following liquidation (1 page)
15 March 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
15 March 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
15 March 2013Liquidators statement of receipts and payments to 25 February 2013 (5 pages)
15 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2013Liquidators' statement of receipts and payments to 8 February 2013 (5 pages)
8 March 2013Liquidators statement of receipts and payments to 8 February 2013 (5 pages)
8 March 2013Liquidators' statement of receipts and payments to 8 February 2013 (5 pages)
8 March 2013Liquidators statement of receipts and payments to 8 February 2013 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 8 August 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 8 August 2012 (5 pages)
25 September 2012Liquidators statement of receipts and payments to 8 August 2012 (5 pages)
25 September 2012Liquidators statement of receipts and payments to 8 August 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 8 February 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 8 February 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 8 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 8 February 2012 (5 pages)
6 September 2011Liquidators statement of receipts and payments to 8 August 2011 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 8 August 2011 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 8 August 2011 (5 pages)
6 September 2011Liquidators statement of receipts and payments to 8 August 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 8 August 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 8 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 8 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 8 August 2010 (5 pages)
12 March 2010Insolvency:sos cert release of liquidator (1 page)
12 March 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
12 March 2010INSOLVENCY:sos cert release of liquidator (1 page)
20 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 2009Appointment of a voluntary liquidator (1 page)
1 December 2009Appointment of a voluntary liquidator (1 page)
5 October 2009Liquidators' statement of receipts and payments to 8 August 2009 (5 pages)
5 October 2009Liquidators' statement of receipts and payments to 8 August 2009 (5 pages)
5 October 2009Liquidators statement of receipts and payments to 8 August 2009 (5 pages)
5 October 2009Liquidators statement of receipts and payments to 8 August 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
12 March 2009Liquidators statement of receipts and payments to 8 February 2009 (5 pages)
12 March 2009Liquidators' statement of receipts and payments to 8 February 2009 (5 pages)
12 March 2009Liquidators statement of receipts and payments to 8 February 2009 (5 pages)
12 March 2009Liquidators' statement of receipts and payments to 8 February 2009 (5 pages)
2 September 2008Liquidators' statement of receipts and payments to 8 August 2008 (5 pages)
2 September 2008Liquidators' statement of receipts and payments to 8 August 2008 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
13 March 2008Liquidators' statement of receipts and payments to 8 August 2008 (5 pages)
13 March 2008Liquidators' statement of receipts and payments to 8 August 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
11 October 2007Liquidators' statement of receipts and payments (5 pages)
11 October 2007Liquidators' statement of receipts and payments (5 pages)
11 October 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators' statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators' statement of receipts and payments (5 pages)
17 August 2006Liquidators' statement of receipts and payments (5 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
17 August 2006Liquidators' statement of receipts and payments (5 pages)
17 February 2006Liquidators' statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators' statement of receipts and payments (5 pages)
31 August 2005Liquidators' statement of receipts and payments (5 pages)
31 August 2005Liquidators' statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators' statement of receipts and payments (5 pages)
11 March 2005Liquidators' statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
6 March 2004Notice of Constitution of Liquidation Committee (3 pages)
6 March 2004Notice of Constitution of Liquidation Committee (3 pages)
25 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2004Statement of affairs (7 pages)
25 February 2004Appointment of a voluntary liquidator (1 page)
25 February 2004Statement of affairs (7 pages)
25 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2004Appointment of a voluntary liquidator (1 page)
29 January 2004Registered office changed on 29/01/04 from: wira business park ring road west park leeds LS16 6EB (1 page)
29 January 2004Registered office changed on 29/01/04 from: wira business park ring road west park leeds LS16 6EB (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Return made up to 14/10/03; full list of members (6 pages)
21 October 2003Return made up to 14/10/03; full list of members (6 pages)
17 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
29 November 2002Return made up to 14/10/02; full list of members (7 pages)
29 November 2002Return made up to 14/10/02; full list of members (7 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Resolutions
  • RES13 ‐ Bnk debenture guarantee 10/01/02
(2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Resolutions
  • RES13 ‐ Bnk debenture guarantee 10/01/02
(2 pages)
23 January 2002Resolutions
  • RES13 ‐ Re dividend 10/01/02
(1 page)
23 January 2002Declaration of assistance for shares acquisition (6 pages)
23 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 January 2002Declaration of assistance for shares acquisition (6 pages)
23 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 January 2002Resolutions
  • RES13 ‐ Re dividend 10/01/02
(1 page)
22 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2002Director resigned (1 page)
15 January 2002Resolutions
  • RES13 ‐ Re dividend 10/01/02
(1 page)
15 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2002Resolutions
  • RES13 ‐ Re dividend 10/01/02
(1 page)
20 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
20 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
15 November 2001Return made up to 14/10/01; full list of members (7 pages)
15 November 2001Return made up to 14/10/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 October 2000Return made up to 14/10/00; full list of members (7 pages)
13 October 2000Return made up to 14/10/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 October 1999Return made up to 14/10/99; full list of members (8 pages)
27 October 1999Return made up to 14/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1999£ ic 100000/75000 18/06/99 £ sr 25000@1=25000 (2 pages)
6 July 1999£ ic 100000/75000 18/06/99 £ sr 25000@1=25000 (2 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
11 November 1998Return made up to 14/10/98; full list of members (6 pages)
11 November 1998Return made up to 14/10/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 July 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
3 July 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
21 January 1998Return made up to 14/10/97; full list of members (6 pages)
21 January 1998Return made up to 14/10/97; full list of members (6 pages)
20 March 1997Particulars of mortgage/charge (6 pages)
20 March 1997Particulars of mortgage/charge (6 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
19 November 1996Ad 14/10/96--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
19 November 1996Ad 14/10/96--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
2 November 1996New director appointed (2 pages)
2 November 1996New director appointed (2 pages)
2 November 1996New secretary appointed;new director appointed (2 pages)
2 November 1996New director appointed (2 pages)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
2 November 1996Secretary resigned (1 page)
2 November 1996Registered office changed on 02/11/96 from: 12 york place leeds LS1 2DS (1 page)
2 November 1996Secretary resigned (1 page)
2 November 1996New secretary appointed;new director appointed (2 pages)
2 November 1996New director appointed (2 pages)
2 November 1996Registered office changed on 02/11/96 from: 12 york place leeds LS1 2DS (1 page)
14 October 1996Incorporation (10 pages)