Company NameNorthwall Inspection Ltd
Company StatusDissolved
Company Number07901628
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date25 April 2023 (11 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Philip Wall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Wheatsheaf Road
Alconbury Weston
Huntingdon
Cambridgeshire
PE28 4LF
Director NameMr Tom Cameron Wall
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(1 year, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 25 April 2023)
RoleWelding Inspector
Country of ResidenceUnited Kingdom
Correspondence Address12 Wheatsheaf Road
Alconbury Weston
Huntingdon
Cambridgeshire
PE28 4LF
Director NameMr Dale Northcott
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Meeting Lane
Needingworth St.Ives
Huntingdon
Cambridgeshire
PE27 4SN
Director NameMr Jack Wall
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Meeting Lane
Needingworth St.Ives
Huntingdon
Cambridgeshire
PE27 4SN
Director NameMr Tom Cameron Wall
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Meeting Lane
Needingworth St.Ives
Huntingdon
Cambridgeshire
PE27 4SN
Secretary NameMiss Jessica Bull
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Meeting Lane
Needingworth St.Ives
Huntingdon
Cambridgeshire
PE27 4SN
Secretary NameMiss Danielle Northcott
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Meeting Lane
Needingworth St.Ives
Huntingdon
Cambridgeshire
PE27 4SN
Director NameMr Ian Northcott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2013)
RoleQuality Inspector
Country of ResidenceUnited Kingdom
Correspondence Address4 Meeting Lane
Needingworth St.Ives
Huntingdon
Cambridgeshire
PE27 4SN
Director NameMr Jack Wall
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 2019)
RoleWelding Inspector
Country of ResidenceEngland
Correspondence Address27a Apton Road
Bishops Stortford
Hertfordshire
CM23 3SR

Location

Registered AddressC/O Cousins & Co
18 Brentnall Street
Middlesbrough
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Janet Wall
100.00%
Ordinary

Financials

Year2014
Net Worth£625
Cash£1,737
Current Liabilities£5,595

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
27 January 2023Application to strike the company off the register (2 pages)
29 March 2022Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA England to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on 29 March 2022 (1 page)
1 March 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
8 February 2022Registered office address changed from 12 Wheatsheaf Road Alconbury Weston Huntingdon Cambridgeshire PE28 4LF to C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA on 8 February 2022 (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
23 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 March 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jack Wall as a director on 3 January 2019 (1 page)
22 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
24 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Director's details changed for Mr Jack Wall on 10 January 2014 (2 pages)
28 January 2014Registered office address changed from 12 Wheatsheaf Road Alconbury Weston Cambridgeshire PE28 4LF on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 12 Wheatsheaf Road Alconbury Weston Cambridgeshire PE28 4LF on 28 January 2014 (1 page)
28 January 2014Director's details changed for Mr Philip Wall on 10 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Tom Cameron Wall on 10 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Tom Cameron Wall on 10 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Philip Wall on 10 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Jack Wall on 10 January 2014 (2 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
15 January 2014Registered office address changed from 4 Meeting Lane Needingworth St.Ives Huntingdon Cambridgeshire PE27 4SN England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 4 Meeting Lane Needingworth St.Ives Huntingdon Cambridgeshire PE27 4SN England on 15 January 2014 (1 page)
31 October 2013Appointment of Mr Tom Wall as a director (2 pages)
31 October 2013Appointment of Mr Tom Wall as a director (2 pages)
31 October 2013Appointment of Mr Jack Wall as a director (2 pages)
31 October 2013Appointment of Mr Jack Wall as a director (2 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 August 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
20 August 2013Termination of appointment of a director (1 page)
20 August 2013Termination of appointment of a director (1 page)
20 August 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
16 August 2013Termination of appointment of a secretary (1 page)
16 August 2013Termination of appointment of a director (1 page)
16 August 2013Termination of appointment of a director (1 page)
16 August 2013Termination of appointment of a secretary (1 page)
19 July 2013Termination of appointment of Tom Wall as a director (1 page)
19 July 2013Termination of appointment of Tom Wall as a director (1 page)
19 July 2013Termination of appointment of Jack Wall as a director (1 page)
19 July 2013Termination of appointment of Jack Wall as a director (1 page)
11 July 2013Termination of appointment of Dale Northcott as a director (1 page)
11 July 2013Termination of appointment of Ian Northcott as a director (1 page)
11 July 2013Termination of appointment of Dale Northcott as a director (1 page)
11 July 2013Termination of appointment of Ian Northcott as a director (1 page)
11 July 2013Termination of appointment of Danielle Northcott as a secretary (1 page)
11 July 2013Termination of appointment of Danielle Northcott as a secretary (1 page)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
19 October 2012Termination of appointment of Jessica Bull as a secretary (1 page)
19 October 2012Termination of appointment of Jessica Bull as a secretary (1 page)
11 January 2012Appointment of Mr Ian Northcott as a director (2 pages)
11 January 2012Appointment of Mr Ian Northcott as a director (2 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)