Company NameNorthvale Industrial Painting And Services Limited
Company StatusDissolved
Company Number03846765
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Nigel John Cousins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address440 Chanterlands Avenue
Hull
East Yorkshire
HU5 4BL
Secretary NameChristine Cousins
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address440 Chanterlands Avenue
Hull
East Yorkshire
HU5 4BL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address440 Chanterlands Avenue
Hull
East Yorkshire
HU5 4BL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£20,246
Cash£1,621
Current Liabilities£4,549

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 October 2003Return made up to 22/09/03; full list of members (5 pages)
17 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 October 2002Return made up to 22/09/02; full list of members (5 pages)
10 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 November 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 November 2000Ad 22/10/99--------- £ si 2@1 (2 pages)
22 November 2000Return made up to 22/09/00; full list of members (6 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 October 1999New secretary appointed (2 pages)
22 September 1999Incorporation (16 pages)