Company NameNorthside Stores Limited
Company StatusDissolved
Company Number04830805
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mohammed Bashir
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week after company formation)
Appointment Duration9 years, 1 month (closed 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Horton Grange Road
Bradford
West Yorkshire
BD7 3AH
Secretary NameMrs Sekina Bi Khan
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week after company formation)
Appointment Duration9 years, 1 month (closed 11 September 2012)
RoleSecretary
Correspondence Address53 Horton Grange Road
Bradford
West Yorkshire
BD7 3AH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address53 Horton Grange Road
Bradford
West Yorkshire
BD7 3AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Mohammed Bashir
50.00%
Ordinary
1 at £1Mrs Sekina Bi Khan
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,495
Cash£2,553
Current Liabilities£2,740

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2
(4 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2
(4 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 August 2010Director's details changed for Mr Mohammed Bashir on 11 July 2010 (2 pages)
7 August 2010Director's details changed for Mr Mohammed Bashir on 11 July 2010 (2 pages)
7 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
7 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 September 2009Registered office changed on 07/09/2009 from 183 northside road bradford west yorkshire BD7 2QT (1 page)
7 September 2009Director's change of particulars / mohammed bashir / 07/09/2009 (2 pages)
7 September 2009Registered office changed on 07/09/2009 from 183 northside road bradford west yorkshire BD7 2QT (1 page)
7 September 2009Secretary's change of particulars / sekina khan / 07/09/2009 (2 pages)
7 September 2009Director's Change of Particulars / mohammed bashir / 07/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 183 northside road, now: horton grange road; Post Code was: BD7 2QT, now: BD7 3AH; Country was: , now: united kingdom (2 pages)
7 September 2009Secretary's Change of Particulars / sekina khan / 07/09/2009 / Title was: , now: mrs; HouseName/Number was: , now: 53; Street was: 183 northside road, now: horton grange road; Post Code was: BD7 2QT, now: BD7 3AH; Country was: , now: united kingdom (2 pages)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 August 2008Return made up to 11/07/08; full list of members (3 pages)
29 August 2008Return made up to 11/07/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
11 July 2006Return made up to 11/07/06; full list of members (2 pages)
11 July 2006Return made up to 11/07/06; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
12 July 2005Return made up to 11/07/05; full list of members (6 pages)
12 July 2005Return made up to 11/07/05; full list of members (6 pages)
9 July 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
9 July 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
14 March 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
14 March 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
16 July 2004Return made up to 11/07/04; full list of members (6 pages)
16 July 2004Return made up to 11/07/04; full list of members (6 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (1 page)
18 July 2003New director appointed (1 page)
18 July 2003New secretary appointed (1 page)
18 July 2003New director appointed (1 page)
11 July 2003Incorporation (12 pages)
11 July 2003Incorporation (12 pages)