Company NameNorthern Drum Centre Limited
Company StatusDissolved
Company Number04784518
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date20 December 2017 (6 years, 4 months ago)
Previous NameUpstairs Downstairs (Milton Keynes) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Andrew Ian Milner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(1 year, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 20 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressXl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
Director NameMr Ian William Milner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(1 year, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 20 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressXl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
Director NameMrs Kathleen Moyra Milner
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(1 year, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 20 December 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressXl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
Secretary NameMr Andrew Ian Milner
NationalityBritish
StatusClosed
Appointed24 March 2005(1 year, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 20 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressXl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
Director NameBarry John Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(3 days after company formation)
Appointment Duration10 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameEdgerton Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2003(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2005)
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Director NameShipley Nominees Ltd (Corporation)
StatusResigned
Appointed05 April 2004(10 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 March 2005)
Correspondence Address37 Fernbank Drive
Bingley
West Yorkshire
BD16 4PJ

Contact

Websitenortherndrumcentre.co.uk

Location

Registered AddressXl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Andrew Ian Milner
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,988
Cash£30
Current Liabilities£127,185

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

5 May 2005Delivered on: 10 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2017Final Gazette dissolved following liquidation (1 page)
20 December 2017Final Gazette dissolved following liquidation (1 page)
20 September 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
20 September 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
22 February 2017Liquidators' statement of receipts and payments to 11 February 2017 (11 pages)
22 February 2017Liquidators' statement of receipts and payments to 11 February 2017 (11 pages)
23 February 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
(1 page)
23 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
(1 page)
23 February 2016Statement of affairs with form 4.19 (5 pages)
23 February 2016Statement of affairs with form 4.19 (5 pages)
23 February 2016Appointment of a voluntary liquidator (1 page)
11 February 2016Registered office address changed from 1 Parkview Court St Pauls Road Shipley West Yorkshire BD18 3DZ to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 11 February 2016 (2 pages)
11 February 2016Registered office address changed from 1 Parkview Court St Pauls Road Shipley West Yorkshire BD18 3DZ to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 11 February 2016 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
2 April 2015Director's details changed for Mrs Kathleen Moyra Milner on 1 January 2015 (2 pages)
2 April 2015Director's details changed for Mrs Kathleen Moyra Milner on 1 January 2015 (2 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Director's details changed for Mr Andrew Ian Milner on 1 January 2015 (2 pages)
2 April 2015Director's details changed for Mr Andrew Ian Milner on 1 January 2015 (2 pages)
2 April 2015Director's details changed for Mr Ian William Milner on 1 January 2015 (2 pages)
2 April 2015Director's details changed for Mrs Kathleen Moyra Milner on 1 January 2015 (2 pages)
2 April 2015Director's details changed for Mr Ian William Milner on 1 January 2015 (2 pages)
2 April 2015Director's details changed for Mr Ian William Milner on 1 January 2015 (2 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Director's details changed for Mr Andrew Ian Milner on 1 January 2015 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Kathleen Moyra Milner on 1 January 2011 (2 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Ian William Milner on 1 January 2011 (2 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Andrew Ian Milner on 1 January 2011 (2 pages)
15 June 2011Director's details changed for Andrew Ian Milner on 1 January 2011 (2 pages)
15 June 2011Director's details changed for Kathleen Moyra Milner on 1 January 2011 (2 pages)
15 June 2011Secretary's details changed for Andrew Ian Milner on 1 January 2011 (1 page)
15 June 2011Director's details changed for Kathleen Moyra Milner on 1 January 2011 (2 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Andrew Ian Milner on 1 January 2011 (2 pages)
15 June 2011Secretary's details changed for Andrew Ian Milner on 1 January 2011 (1 page)
15 June 2011Secretary's details changed for Andrew Ian Milner on 1 January 2011 (1 page)
15 June 2011Director's details changed for Ian William Milner on 1 January 2011 (2 pages)
15 June 2011Director's details changed for Ian William Milner on 1 January 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (16 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (16 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (16 pages)
10 June 2009Return made up to 02/06/09; no change of members (5 pages)
10 June 2009Return made up to 02/06/09; no change of members (5 pages)
7 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
7 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
19 June 2008Return made up to 02/06/08; full list of members (7 pages)
19 June 2008Return made up to 02/06/08; full list of members (7 pages)
9 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 June 2007Return made up to 02/06/07; full list of members (7 pages)
19 June 2007Return made up to 02/06/07; full list of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 July 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 December 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
14 December 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
28 July 2005Return made up to 02/06/05; full list of members (7 pages)
28 July 2005Return made up to 02/06/05; full list of members (7 pages)
10 May 2005Particulars of mortgage/charge (7 pages)
10 May 2005Particulars of mortgage/charge (7 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Company name changed upstairs downstairs (milton keyn es) LIMITED\certificate issued on 05/04/05 (2 pages)
5 April 2005Company name changed upstairs downstairs (milton keyn es) LIMITED\certificate issued on 05/04/05 (2 pages)
4 April 2005Registered office changed on 04/04/05 from: springfield hall thornhill road huddersfield west yorkshire HD3 3AY (1 page)
4 April 2005Registered office changed on 04/04/05 from: springfield hall thornhill road huddersfield west yorkshire HD3 3AY (1 page)
8 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 June 2004Return made up to 02/06/04; full list of members (6 pages)
25 June 2004Return made up to 02/06/04; full list of members (6 pages)
19 May 2004New director appointed (1 page)
19 May 2004New director appointed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
11 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2003£ nc 1000/10000 03/06/03 (1 page)
11 June 2003£ nc 1000/10000 03/06/03 (1 page)
11 June 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
11 June 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
11 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2003Registered office changed on 11/06/03 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
2 June 2003Incorporation (14 pages)
2 June 2003Incorporation (14 pages)