Company NameRoadways Northern Limited
Company StatusDissolved
Company Number03585103
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameSturley Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMartin John Knagg
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(3 months, 3 weeks after company formation)
Appointment Duration14 years (closed 23 October 2012)
RoleManaging Director
Correspondence AddressLong Acre Billinge End Road
Blackburn
Lancashire
BB2 6PT
Secretary NameChristopher Sheils
NationalityBritish
StatusClosed
Appointed15 October 1998(3 months, 3 weeks after company formation)
Appointment Duration14 years (closed 23 October 2012)
RoleContracts Manager
Correspondence Address2 Holtdale Lawn
Cookridge
Leeds
LS16 7RP
Director NameChristopher Sheils
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address2 Holtdale Lawn
Cookridge
Leeds
LS16 7RP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£44,423
Current Liabilities£98,451

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Notice of discharge of Administration Order (3 pages)
2 April 2012Notice of discharge of Administration Order (3 pages)
26 March 2012Administrator's abstract of receipts and payments to 13 January 2012 (3 pages)
26 March 2012Administrator's abstract of receipts and payments to 13 January 2012 (3 pages)
2 February 2012Court order INSOLVENCY:replacement of liquidator (5 pages)
2 February 2012Court order insolvency:replacement of liquidator (5 pages)
10 January 2012Court order insolvency:miscellaneous:-re paul whitwam no longer acting as administrator. (13 pages)
10 January 2012Court order INSOLVENCY:MISCELLANEOUS:-Re Paul Whitwam no longer acting as administrator. (13 pages)
23 December 2011Administrator's abstract of receipts and payments to 13 July 2011 (3 pages)
23 December 2011Administrator's abstract of receipts and payments to 13 July 2010 (3 pages)
23 December 2011Administrator's abstract of receipts and payments to 13 July 2010 (3 pages)
23 December 2011Administrator's abstract of receipts and payments to 13 January 2010 (3 pages)
23 December 2011Administrator's abstract of receipts and payments to 13 July 2009 (3 pages)
23 December 2011Administrator's abstract of receipts and payments to 13 July 2009 (3 pages)
23 December 2011Administrator's abstract of receipts and payments to 13 January 2011 (3 pages)
23 December 2011Administrator's abstract of receipts and payments to 13 July 2011 (3 pages)
23 December 2011Administrator's abstract of receipts and payments to 13 January 2010 (3 pages)
23 December 2011Administrator's abstract of receipts and payments to 13 January 2011 (3 pages)
2 February 2006Administrator's abstract of receipts and payments (2 pages)
2 February 2006Administrator's abstract of receipts and payments (2 pages)
4 August 2005Administrator's abstract of receipts and payments (2 pages)
4 August 2005Administrator's abstract of receipts and payments (2 pages)
17 January 2005Administrator's abstract of receipts and payments (2 pages)
17 January 2005Administrator's abstract of receipts and payments (2 pages)
21 July 2004Administrator's abstract of receipts and payments (3 pages)
21 July 2004Administrator's abstract of receipts and payments (3 pages)
22 January 2004Administrator's abstract of receipts and payments (3 pages)
22 January 2004Administrator's abstract of receipts and payments (3 pages)
18 July 2003Administrator's abstract of receipts and payments (3 pages)
18 July 2003Administrator's abstract of receipts and payments (3 pages)
17 January 2003Administrator's abstract of receipts and payments (3 pages)
17 January 2003Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
19 July 2002Administrator's abstract of receipts and payments (3 pages)
7 March 2002Notice of result of meeting of creditors (3 pages)
7 March 2002Notice of result of meeting of creditors (3 pages)
7 March 2002Statement of administrator's proposal (2 pages)
7 March 2002Statement of administrator's proposal (2 pages)
1 February 2002Administration Order (4 pages)
1 February 2002Administration Order (4 pages)
23 January 2002Registered office changed on 23/01/02 from: 9 station road hesketh bank preston lancashire PR4 6SN (1 page)
23 January 2002Registered office changed on 23/01/02 from: 9 station road hesketh bank preston lancashire PR4 6SN (1 page)
18 January 2002Notice of Administration Order (1 page)
18 January 2002Notice of Administration Order (1 page)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 November 2000New director appointed (2 pages)
20 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Company name changed sturley management LIMITED\certificate issued on 09/06/00 (3 pages)
8 June 2000Company name changed sturley management LIMITED\certificate issued on 09/06/00 (3 pages)
10 November 1999Return made up to 22/06/99; full list of members (6 pages)
10 November 1999Return made up to 22/06/99; full list of members (6 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: suite 19925 72 new bond street london W1Y 9DD (1 page)
12 October 1999Registered office changed on 12/10/99 from: suite 19925 72 new bond street london W1Y 9DD (1 page)
5 February 1999New director appointed (1 page)
5 February 1999New secretary appointed (1 page)
5 February 1999New director appointed (1 page)
5 February 1999New secretary appointed (1 page)
22 June 1998Incorporation (16 pages)