Company NameNorthgate Homes Limited
Company StatusDissolved
Company Number07942479
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date7 January 2022 (2 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 NameMr Adrian-Grigore Dumitrescu
Date of BirthApril 1981 (Born 43 years ago)
NationalityRomanian
StatusClosed
Appointed07 November 2014(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 07 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Myrtle Road
Dewsbury
West Yorkshire
WF13 3AP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Lucien Hodorog
Date of BirthJune 1973 (Born 50 years ago)
NationalityRomanian
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Church Street
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3LA
Director NameMr Partenie Danut Pascut
Date of BirthAugust 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed21 July 2014(2 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ravenshouse Road
Dewsbury
West Yorkshire
WF13 3QP
Director NameMr Viorel Sebastian Iuhas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed08 September 2014(2 years, 7 months after company formation)
Appointment Duration2 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Church Street Church Street
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3LA

Location

Registered Address125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Adrian Dumitrescu
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,483
Cash£7,466
Current Liabilities£66,576

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 January 2022Final Gazette dissolved following liquidation (1 page)
16 March 2020Dissolution deferment (1 page)
16 March 2020Completion of winding up (1 page)
1 June 2018Order of court to wind up (2 pages)
1 June 2018Order of court - restore and wind up (1 page)
24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 March 2016Director's details changed for Mr Adrian-Grigore Dumitrescu on 8 March 2016 (2 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to 125 Queen Street Sheffield S1 2DU on 8 March 2016 (1 page)
8 March 2016Director's details changed for Mr Adrian-Grigore Dumitrescu on 8 March 2016 (2 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to 125 Queen Street Sheffield S1 2DU on 8 March 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Registered office address changed from Omnia One Queen Street Sheffield S1 2DU England to Cromwell House Mill Street Cannock Staffordshire WS11 0DP on 10 February 2015 (1 page)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Registered office address changed from Omnia One Queen Street Sheffield S1 2DU England to Cromwell House Mill Street Cannock Staffordshire WS11 0DP on 10 February 2015 (1 page)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
6 January 2015Director's details changed for Mr Adrian Dumitrescu on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Adrian Dumitrescu on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Adrian Dumitrescu on 5 January 2015 (2 pages)
13 November 2014Termination of appointment of Viorel Sebastian Iuhas as a director on 7 November 2014 (1 page)
13 November 2014Registered office address changed from Cromwell House Mill Street Cannock Staffs WS11 0DP to Omnia One Queen Street Sheffield S1 2DU on 13 November 2014 (1 page)
13 November 2014Appointment of Mr Adrian Dumitrescu as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Mr Adrian Dumitrescu as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Mr Adrian Dumitrescu as a director on 7 November 2014 (2 pages)
13 November 2014Termination of appointment of Viorel Sebastian Iuhas as a director on 7 November 2014 (1 page)
13 November 2014Registered office address changed from Cromwell House Mill Street Cannock Staffs WS11 0DP to Omnia One Queen Street Sheffield S1 2DU on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Viorel Sebastian Iuhas as a director on 7 November 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 September 2014Termination of appointment of Lucien Hodorog as a director on 9 September 2014 (1 page)
10 September 2014Appointment of Mr Viorel Sebastian Iuhas as a director on 8 September 2014 (2 pages)
10 September 2014Appointment of Mr Viorel Sebastian Iuhas as a director on 8 September 2014 (2 pages)
10 September 2014Appointment of Mr Viorel Sebastian Iuhas as a director on 8 September 2014 (2 pages)
10 September 2014Termination of appointment of Lucien Hodorog as a director on 9 September 2014 (1 page)
10 September 2014Termination of appointment of Lucien Hodorog as a director on 9 September 2014 (1 page)
11 August 2014Director's details changed for Mr Lucien Hodorog on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Lucien Hodorog on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Lucien Hodorog on 8 August 2014 (2 pages)
1 August 2014Termination of appointment of Partenie Danut Pascut as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Partenie Danut Pascut as a director on 31 July 2014 (1 page)
29 July 2014Appointment of Mr Partenie Danut Pascut as a director on 21 July 2014 (2 pages)
29 July 2014Appointment of Mr Partenie Danut Pascut as a director on 21 July 2014 (2 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
30 March 2012Appointment of Mr Lucien Hodorog as a director (2 pages)
30 March 2012Appointment of Mr Lucien Hodorog as a director (2 pages)
9 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
9 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
9 February 2012Incorporation (20 pages)
9 February 2012Incorporation (20 pages)