Company NameNorthern Field Limited
Company StatusDissolved
Company Number06195436
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years ago)
Dissolution Date21 January 2014 (10 years, 2 months ago)
Previous NameCrossco (1022) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 21 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflats
Bingley
West Yorkshire
BD16 2UA
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 21 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflats
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
StatusClosed
Appointed03 December 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 21 January 2014)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr David Frank Baker
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 May 2008)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Moor Road South
Gosforth
Newcastle Upon Tyne
NE3 1NP
Director NameMr David Andrew Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn West Farm
Temperley Grange
Corbridge
Northumberland
NE45 5RX
Secretary NameMr Colin Taylor
NationalityBritish
StatusResigned
Appointed12 June 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2009)
RoleCompany Director
Correspondence AddressOrchard House
Main Road
Ovingham
Northumberland
NE42 6AG
Director NameMrs Julie Shipley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2009)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressWoodfield
West Thirston
Morpeth
Northumberland
NE65 9EF
Secretary NameColin Tom Greener
NationalityBritish
StatusResigned
Appointed02 November 2009(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 November 2010)
RoleCompany Director
Correspondence AddressNorthern Rock House Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4PL
Director NameMr Jerold Robert Williamson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2011)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressLegal Services Northern Rock House
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4PL
Director NameMr Alan Weatherston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 March 2011)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Rock House Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4PL
Secretary NameJulie Shipley
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2012)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressCroft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
7 August 2013Satisfaction of charge 2 in full (1 page)
7 August 2013Satisfaction of charge 4 in full (1 page)
7 August 2013Satisfaction of charge 1 in full (2 pages)
7 August 2013Satisfaction of charge 4 in full (1 page)
7 August 2013Satisfaction of charge 3 in full (1 page)
7 August 2013Satisfaction of charge 2 in full (1 page)
7 August 2013Satisfaction of charge 1 in full (2 pages)
7 August 2013Satisfaction of charge 3 in full (1 page)
29 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(5 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(5 pages)
20 December 2012Appointment of Mr John Gornall as a secretary on 3 December 2012 (1 page)
20 December 2012Appointment of Mr John Gornall as a secretary (1 page)
20 December 2012Termination of appointment of Julie Shipley as a secretary on 3 December 2012 (1 page)
20 December 2012Termination of appointment of Julie Shipley as a secretary (1 page)
13 December 2012Registered office address changed from Legal Services Northern Rock House Gosforth Newcastle upon Tyne Tyne and Wear NE3 4PL on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Legal Services Northern Rock House Gosforth Newcastle upon Tyne Tyne and Wear NE3 4PL on 13 December 2012 (2 pages)
26 July 2012Full accounts made up to 31 December 2011 (18 pages)
26 July 2012Full accounts made up to 31 December 2011 (18 pages)
16 April 2012Annual return made up to 30 March 2012 (15 pages)
16 April 2012Annual return made up to 30 March 2012 (15 pages)
4 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
4 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
31 March 2011Full accounts made up to 30 June 2010 (27 pages)
31 March 2011Full accounts made up to 30 June 2010 (27 pages)
24 March 2011Appointment of Mr Phillip Alexander Mclelland as a director (3 pages)
24 March 2011Appointment of Paul Martin Hopkinson as a director (3 pages)
24 March 2011Appointment of Mr Phillip Alexander Mclelland as a director (3 pages)
24 March 2011Appointment of Paul Martin Hopkinson as a director (3 pages)
10 March 2011Termination of appointment of Alan Weatherston as a director (2 pages)
10 March 2011Termination of appointment of Alan Weatherston as a director (2 pages)
10 March 2011Termination of appointment of Jerold Williamson as a director (2 pages)
10 March 2011Termination of appointment of Jerold Williamson as a director (2 pages)
11 November 2010Appointment of Julie Shipley as a secretary (3 pages)
11 November 2010Termination of appointment of Colin Greener as a secretary (2 pages)
11 November 2010Appointment of Julie Shipley as a secretary (3 pages)
11 November 2010Termination of appointment of Colin Greener as a secretary (2 pages)
11 August 2010Appointment of Alan Weatherston as a director (3 pages)
11 August 2010Appointment of Alan Weatherston as a director (3 pages)
6 May 2010Termination of appointment of David Jones as a director (2 pages)
6 May 2010Termination of appointment of David Jones as a director (2 pages)
8 April 2010Full accounts made up to 30 June 2009 (22 pages)
8 April 2010Full accounts made up to 30 June 2009 (22 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (6 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (7 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (7 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (6 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
11 December 2009Termination of appointment of Julie Shipley as a director (2 pages)
11 December 2009Appointment of Mr Jerold Robert Williamson as a director (3 pages)
11 December 2009Termination of appointment of Julie Shipley as a director (2 pages)
11 December 2009Appointment of Mr Jerold Robert Williamson as a director (3 pages)
11 November 2009Appointment of Colin Tom Greener as a secretary (3 pages)
11 November 2009Appointment of Colin Tom Greener as a secretary (3 pages)
11 November 2009Termination of appointment of Colin Taylor as a secretary (2 pages)
11 November 2009Termination of appointment of Colin Taylor as a secretary (2 pages)
30 April 2009Registered office changed on 30/04/2009 from group legal department northern rock house newcastle upon tyne NE3 4PL (1 page)
30 April 2009Return made up to 30/03/09; full list of members (3 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Location of debenture register (1 page)
30 April 2009Return made up to 30/03/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from group legal department northern rock house newcastle upon tyne NE3 4PL (1 page)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
31 January 2009Full accounts made up to 30 June 2008 (18 pages)
31 January 2009Full accounts made up to 30 June 2008 (18 pages)
8 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
8 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
20 June 2008Return made up to 30/03/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from northern rock house newcastle upon tyne NE3 4PL (1 page)
20 June 2008Registered office changed on 20/06/2008 from northern rock house newcastle upon tyne NE3 4PL (1 page)
20 June 2008Return made up to 30/03/08; full list of members (4 pages)
8 May 2008Appointment Terminated Director david baker (1 page)
8 May 2008Appointment terminated director david baker (1 page)
21 December 2007Particulars of mortgage/charge (6 pages)
21 December 2007New director appointed (2 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007New director appointed (2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007Memorandum and Articles of Association (4 pages)
21 December 2007Memorandum and Articles of Association (4 pages)
12 December 2007Particulars of mortgage/charge (9 pages)
12 December 2007Particulars of mortgage/charge (9 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
25 June 2007Director resigned (1 page)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2007Registered office changed on 25/06/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007New director appointed (3 pages)
25 June 2007New director appointed (3 pages)
25 June 2007Director resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 May 2007Company name changed crossco (1022) LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed crossco (1022) LIMITED\certificate issued on 25/05/07 (2 pages)
30 March 2007Incorporation (15 pages)
30 March 2007Incorporation (15 pages)