Company NameNorthern Services Contracting Limited
Company StatusDissolved
Company Number03675326
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date6 November 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Paul Marsh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Tipsey Court
Wakefield Road Mapplewell
Barnsley
South Yorkshire
S75 6HS
Director NameMr David Hugh Marsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6 Marron Mews
17 Vernon Road Ward Green
Barnsley
S70 5BE
Secretary NameChristopher Paul Marsh
NationalityBritish
StatusClosed
Appointed15 March 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 06 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tipsey Court
Wakefield Road Mapplewell
Barnsley
South Yorkshire
S75 6HS
Director NameDeborah Crawshaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bourne Walk
Staincross
Barnsley
South Yorkshire
S75 6JQ
Secretary NameMrs Deborah Crawshaw
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address3 Bourne Walk
Staincross
Barnsley
South Yorkshire
S75 6JQ
Director NameMrs Deborah Crawshaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2004)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address3 Bourne Walk
Staincross
Barnsley
South Yorkshire
S75 6JQ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 10 Nursery Units
Mapplewell Drive Off Blacker Rd
Mapplewell
Barnsley
S75 6BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton East
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£22,541
Cash£6,255
Current Liabilities£93,131

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
13 June 2007Application for striking-off (1 page)
13 December 2006Return made up to 27/11/06; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2004Secretary resigned;director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
26 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 March 2004Ad 01/03/04--------- £ si 27@1=27 £ ic 3/30 (2 pages)
6 January 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
23 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
23 November 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2001New director appointed (2 pages)
6 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 December 2000Return made up to 27/11/00; full list of members (6 pages)
15 August 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (7 pages)
2 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
2 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(6 pages)
3 August 1999Director resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: unit 10 nursery units mapplewell drive blacker road mapplewell barnsley south yorkshire S75 6BP (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Ad 27/11/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 December 1998Registered office changed on 07/12/98 from: 216 tullibardine road sheffield S11 7GQ (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
27 November 1998Incorporation (14 pages)