Company NameNorthcott Aluminium Fabrications Limited
Company StatusDissolved
Company Number04175811
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date1 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameChristopher James Loughlin
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(8 years, 3 months after company formation)
Appointment Duration7 years (closed 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Barberry Court
Brough
East Yorkshire
HU15 1SW
Director NameMr Geoffrey Northcott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleAluminium Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address36 Plane Street
Hull
East Yorkshire
HU3 6BX
Secretary NameValerie Frances Northcott
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Plane Street
Hull
East Yorkshire
HU3 6BX
Director NameMr Christian Dahl Jensen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2010)
RoleMetal Fabricator
Country of ResidenceEngland
Correspondence Address95 Westlands Road
Willerby Road
Hull
East Yorkshire
HU5 5NX
Director NameMr John Dennis Scarah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2009)
RoleMetal Fabricator
Country of ResidenceEngland
Correspondence Address390 Boothferry Road
Hessle
East Yorkshire
HU13 0JL
Secretary NameMr John Dennis Scarah
NationalityBritish
StatusResigned
Appointed03 September 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2009)
RoleMetal Fabricator
Country of ResidenceEngland
Correspondence Address390 Boothferry Road
Hessle
East Yorkshire
HU13 0JL
Director NameSimon Phillip Carter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(8 years, 2 months after company formation)
Appointment Duration1 month (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Birch Place
Brough
North Humberside
HU15 1TT
Director NameJames Marshall
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(8 years, 2 months after company formation)
Appointment Duration1 month (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Ashdene Close
Willerby
Hull
North Humberside
HU10 6LW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2009
Net Worth£446,476
Cash£19,098
Current Liabilities£375,523

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Satisfaction of charge 5 in full (1 page)
12 May 2016Satisfaction of charge 5 in full (1 page)
1 April 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
1 April 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
5 January 2016Liquidators statement of receipts and payments to 2 November 2015 (11 pages)
5 January 2016Liquidators' statement of receipts and payments to 2 November 2015 (11 pages)
5 January 2016Liquidators' statement of receipts and payments to 2 November 2015 (11 pages)
5 January 2016Liquidators statement of receipts and payments to 2 November 2015 (11 pages)
6 January 2015Liquidators' statement of receipts and payments to 2 November 2014 (11 pages)
6 January 2015Liquidators statement of receipts and payments to 2 November 2014 (11 pages)
6 January 2015Liquidators statement of receipts and payments to 2 November 2014 (11 pages)
6 January 2015Liquidators' statement of receipts and payments to 2 November 2014 (11 pages)
7 January 2014Liquidators statement of receipts and payments to 2 November 2013 (10 pages)
7 January 2014Liquidators statement of receipts and payments to 2 November 2013 (10 pages)
7 January 2014Liquidators' statement of receipts and payments to 2 November 2013 (10 pages)
7 January 2014Liquidators' statement of receipts and payments to 2 November 2013 (10 pages)
11 December 2013Registered office address changed from 4 Harpings Road National Avenue Hull HU5 4JF on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 4 Harpings Road National Avenue Hull HU5 4JF on 11 December 2013 (1 page)
31 December 2012Liquidators statement of receipts and payments to 2 November 2012 (9 pages)
31 December 2012Liquidators' statement of receipts and payments to 2 November 2012 (9 pages)
31 December 2012Liquidators statement of receipts and payments to 2 November 2012 (9 pages)
31 December 2012Liquidators' statement of receipts and payments to 2 November 2012 (9 pages)
29 December 2011Liquidators statement of receipts and payments to 2 November 2011 (9 pages)
29 December 2011Liquidators statement of receipts and payments to 2 November 2011 (9 pages)
29 December 2011Liquidators' statement of receipts and payments to 2 November 2011 (9 pages)
29 December 2011Liquidators' statement of receipts and payments to 2 November 2011 (9 pages)
10 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Statement of affairs with form 4.19 (16 pages)
10 November 2010Statement of affairs with form 4.19 (16 pages)
10 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2010Director's details changed for Christopher James Loughlin on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 33,330
(5 pages)
14 April 2010Director's details changed for Christopher James Loughlin on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 33,330
(5 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 33,330
(5 pages)
14 April 2010Director's details changed for Christopher James Loughlin on 1 October 2009 (2 pages)
12 March 2010Termination of appointment of Christian Jensen as a director (2 pages)
12 March 2010Termination of appointment of Christian Jensen as a director (2 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 July 2009Director appointed christopher james loughlin (2 pages)
28 July 2009Appointment terminated director simon carter (1 page)
28 July 2009Appointment terminated director simon carter (1 page)
28 July 2009Appointment terminated director james marshall (1 page)
28 July 2009Director appointed christopher james loughlin (2 pages)
28 July 2009Appointment terminated director james marshall (1 page)
24 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 June 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
29 June 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 May 2009Director appointed simon phillip carter (2 pages)
22 May 2009Appointment terminated director geoffrey northcott (1 page)
22 May 2009Director appointed james marshall (2 pages)
22 May 2009Appointment terminated director and secretary john scarah (1 page)
22 May 2009Director appointed james marshall (2 pages)
22 May 2009Appointment terminated director and secretary john scarah (1 page)
22 May 2009Appointment terminated director geoffrey northcott (1 page)
22 May 2009Director appointed simon phillip carter (2 pages)
19 March 2009Return made up to 08/03/09; full list of members (4 pages)
19 March 2009Return made up to 08/03/09; full list of members (4 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New secretary appointed;new director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Return made up to 08/03/07; full list of members (6 pages)
26 March 2007Return made up to 08/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 March 2006Return made up to 08/03/06; full list of members (6 pages)
14 March 2006Return made up to 08/03/06; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2005Return made up to 08/03/05; full list of members (6 pages)
15 March 2005Return made up to 08/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 March 2004Return made up to 08/03/04; full list of members (6 pages)
12 March 2004Return made up to 08/03/04; full list of members (6 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 March 2003Return made up to 08/03/03; full list of members (6 pages)
14 March 2003Return made up to 08/03/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
17 April 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
17 April 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
14 June 2001Particulars of mortgage/charge (4 pages)
14 June 2001Particulars of mortgage/charge (4 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
8 March 2001Incorporation (13 pages)
8 March 2001Incorporation (13 pages)