Company NameNorthern Cladding Systems Limited
DirectorsAndrew Claydon and Carole Anne Betts
Company StatusLiquidation
Company Number08000292
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Claydon
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(2 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Director NameMrs Carole Anne Betts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Fitzwilliam Street
Swinton
Mexborough
South Yorkshire
S64 8RN
Director NameMrs Carole Anne Betts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Fitzwilliam Street
Swinton
Mexborough
South Yorkshire
S64 8RN

Contact

Websitenortherncladdingsystems.com
Telephone01709 300158
Telephone regionRotherham

Location

Registered AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

100 at £1Carole Anne Betts
100.00%
Ordinary

Financials

Year2014
Net Worth£25,388
Cash£21,400
Current Liabilities£199,736

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due4 April 2017 (overdue)

Filing History

7 November 2023Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages)
11 August 2023Liquidators' statement of receipts and payments to 5 June 2023 (10 pages)
24 June 2022Liquidators' statement of receipts and payments to 5 June 2022 (12 pages)
2 August 2021Liquidators' statement of receipts and payments to 5 June 2021 (13 pages)
20 August 2020Liquidators' statement of receipts and payments to 5 June 2020 (13 pages)
9 August 2019Liquidators' statement of receipts and payments to 5 June 2019 (13 pages)
20 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 December 2018 (2 pages)
27 July 2018Liquidators' statement of receipts and payments to 5 June 2018 (14 pages)
14 July 2017Liquidators' statement of receipts and payments to 5 June 2017 (15 pages)
14 July 2017Liquidators' statement of receipts and payments to 5 June 2017 (15 pages)
25 June 2016Registered office address changed from 55 Century Business Centre Manvers Rotherham South Yorkshire S63 5DA to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 55 Century Business Centre Manvers Rotherham South Yorkshire S63 5DA to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 25 June 2016 (2 pages)
22 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06
(1 page)
22 June 2016Statement of affairs with form 4.19 (6 pages)
22 June 2016Statement of affairs with form 4.19 (6 pages)
22 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06
(1 page)
22 June 2016Appointment of a voluntary liquidator (1 page)
22 June 2016Appointment of a voluntary liquidator (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Appointment of Mrs Carole Anne Betts as a director on 2 October 2015 (2 pages)
6 October 2015Appointment of Mrs Carole Anne Betts as a director on 2 October 2015 (2 pages)
6 October 2015Appointment of Mrs Carole Anne Betts as a director on 2 October 2015 (2 pages)
25 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
25 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(3 pages)
4 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(3 pages)
8 April 2014Appointment of Mr Andrew Claydon as a director (2 pages)
8 April 2014Appointment of Mr Andrew Claydon as a director (2 pages)
8 April 2014Termination of appointment of Carole Betts as a director (1 page)
8 April 2014Termination of appointment of Carole Betts as a director (1 page)
30 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2014Registered office address changed from 129 Fitzwilliam Street Swinton Mexborough South Yorkshire S64 8RN United Kingdom on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from 129 Fitzwilliam Street Swinton Mexborough South Yorkshire S64 8RN United Kingdom on 19 February 2014 (2 pages)
6 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2012Incorporation (35 pages)
21 March 2012Incorporation (35 pages)