Company NameNorthern Sweeper Services Limited
Company StatusDissolved
Company Number05729446
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date13 December 2010 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Bean
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Pinebury Drive
Queensbury
Bradford
West Yorkshire
BD13 2TA
Secretary NameShelly Louise Bean
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Pinebury Drive
Queensbury
Bradford
West Yorkshire
BD13 2TA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,375
Cash£6,169
Current Liabilities£50,354

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2010Final Gazette dissolved following liquidation (1 page)
13 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
13 September 2010Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
13 September 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
13 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2010Liquidators statement of receipts and payments to 21 July 2010 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
22 April 2010Court order insolvency:replacement of liquidator (13 pages)
22 April 2010Court order insolvency:replacement of liquidator (13 pages)
30 March 2010Court order insolvency:miscellaneous:- Order of Court re change of liquidators (13 pages)
30 March 2010Court order insolvency:miscellaneous:- order of court re change of liquidators (13 pages)
30 January 2010Liquidators' statement of receipts and payments to 21 January 2010 (5 pages)
30 January 2010Liquidators statement of receipts and payments to 21 January 2010 (5 pages)
29 July 2009Liquidators' statement of receipts and payments to 21 July 2009 (5 pages)
29 July 2009Liquidators statement of receipts and payments to 21 July 2009 (5 pages)
29 July 2008Appointment of a voluntary liquidator (1 page)
29 July 2008Statement of affairs with form 4.19 (5 pages)
29 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2008Statement of affairs with form 4.19 (5 pages)
29 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-22
(1 page)
29 July 2008Appointment of a voluntary liquidator (1 page)
9 July 2008Registered office changed on 09/07/2008 from 6 pinebury drive, queensbury bradford west yorkshire BD13 2TA (1 page)
9 July 2008Registered office changed on 09/07/2008 from 6 pinebury drive, queensbury bradford west yorkshire BD13 2TA (1 page)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2008Return made up to 03/03/08; full list of members (3 pages)
17 April 2008Return made up to 03/03/08; full list of members (3 pages)
10 April 2007Return made up to 03/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/07
(6 pages)
10 April 2007Return made up to 03/03/07; full list of members (6 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
3 March 2006Incorporation (16 pages)
3 March 2006Incorporation (16 pages)