Company NameNorthern Arborists Ltd.
Company StatusDissolved
Company Number03570254
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameCraig Peter Johnson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(same day as company formation)
RoleAboriculturalist
Correspondence AddressThe Willows
Houghside Road Pudsey
Pudsey
West Yorkshire
LS28 9JW
Secretary NameSybil Margaret Campbell Bradford
NationalityBritish
StatusClosed
Appointed17 September 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address1 Gable End Terrace
Pudsey
West Yorkshire
LS28 9BJ
Secretary NameJoanne Mary Hartley
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Grosvenor Road
Batley
West Yorkshire
WF17 0LN
Secretary NameMathew Nigel Halliday
NationalityBritish
StatusResigned
Appointed12 May 1999(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address9 Gable End Terrace
Pudsey
Leeds
West Yorkshire
LS28 9BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 6 Sunny Bank Mills
Farsley
Leeds
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
8 September 2005Application for striking-off (1 page)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 January 2005Return made up to 04/07/03; full list of members (6 pages)
6 January 2005Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/05
(6 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Director's particulars changed (1 page)
7 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
20 December 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
3 July 2001Return made up to 04/07/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
25 May 2000Return made up to 26/05/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 1999New secretary appointed (1 page)
24 June 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
30 May 1998Secretary resigned (1 page)
26 May 1998Incorporation (15 pages)