Company NameNorthern Foods First Limited
Company StatusDissolved
Company Number07228956
CategoryPrivate Limited Company
Incorporation Date20 April 2010(13 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Directors

Director NameMr Phillip Hale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(1 day after company formation)
Appointment Duration4 years, 2 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraggen House Craggen Lane
Loch Earnhead
Perthshire
FK19 8PX
Scotland
Director NameMrs Mary Barker
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleHousewife And Entrepreneur
Country of ResidenceEngland
Correspondence AddressBurden Chambers 73 Duke Street
Darlington
County Durham
DL3 7SD
Director NameAimee Louise Waller
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressBurden Chambers 73 Duke Street
Darlington
County Durham
DL3 7SD

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
1 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
14 January 2014Liquidators statement of receipts and payments to 17 November 2013 (16 pages)
14 January 2014Liquidators' statement of receipts and payments to 17 November 2013 (16 pages)
14 January 2014Liquidators' statement of receipts and payments to 17 November 2013 (16 pages)
28 December 2012Liquidators' statement of receipts and payments to 17 November 2012 (12 pages)
28 December 2012Liquidators statement of receipts and payments to 17 November 2012 (12 pages)
28 December 2012Liquidators' statement of receipts and payments to 17 November 2012 (12 pages)
2 December 2011Registered office address changed from Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from Burden Chambers 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 2 December 2011 (2 pages)
25 November 2011Appointment of a voluntary liquidator (1 page)
25 November 2011Statement of affairs with form 4.19 (12 pages)
25 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2011Statement of affairs with form 4.19 (12 pages)
25 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2011Appointment of a voluntary liquidator (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Termination of appointment of Mary Barker as a director (1 page)
6 June 2011Termination of appointment of Mary Barker as a director (1 page)
6 June 2011Termination of appointment of Aimee Waller as a director (1 page)
6 June 2011Appointment of Mr Philip Hale as a director (2 pages)
6 June 2011Termination of appointment of Aimee Waller as a director (1 page)
6 June 2011Appointment of Mr Philip Hale as a director (2 pages)
20 April 2010Incorporation
Statement of capital on 2010-04-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 April 2010Incorporation
Statement of capital on 2010-04-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 April 2010Incorporation
Statement of capital on 2010-04-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)