Company NamePowell Northern Limited
Company StatusDissolved
Company Number08233659
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Philip John Gostling
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Innovation Centre Millennium Road
Airedale Business Centre
Skipton
BD23 2TZ
Director NameMrs Joanne Helen Gostling
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Carleton Business Park
Carleton New Road
Skipton
North Yorkshire
BD23 2DE
Director NameMrs Adele Lindsey Newiss
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Carleton Business Park
Carleton New Road
Skipton
North Yorkshire
BD23 2DE

Contact

Websitewww.norvap.com

Location

Registered AddressC/O The Innovation Centre Millennium Road
Airedale Business Centre
Skipton
BD23 2TZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Shareholders

50 at £1Joanne Gostling
50.00%
Ordinary
50 at £1Philip Gostling
50.00%
Ordinary

Financials

Year2014
Net Worth-£430,572
Cash£158
Current Liabilities£508,190

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019Registered office address changed from C/O Oakfield Park Professionals Ltd Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to C/O the Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ on 15 January 2019 (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (1 page)
9 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
9 October 2018Director's details changed for Mr Philip John Gostling on 9 October 2018 (2 pages)
9 October 2018Change of details for Mr Philip John Gostling as a person with significant control on 9 October 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
30 December 2017Micro company accounts made up to 31 October 2016 (5 pages)
30 December 2017Micro company accounts made up to 31 October 2016 (5 pages)
8 October 2017Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page)
8 October 2017Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 July 2017Withdraw the company strike off application (1 page)
31 July 2017Withdraw the company strike off application (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the company off the register (3 pages)
12 June 2017Application to strike the company off the register (3 pages)
5 April 2017Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to C/O Oakfield Park Professionals Ltd Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to C/O Oakfield Park Professionals Ltd Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 5 April 2017 (1 page)
29 March 2017Registered office address changed from Unit 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Unit 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 29 March 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
11 September 2016Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page)
11 September 2016Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page)
23 November 2015Termination of appointment of Joanne Helen Gostling as a director on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Joanne Helen Gostling as a director on 23 November 2015 (1 page)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
20 October 2015Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
20 October 2015Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
9 September 2015Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
9 September 2015Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
19 September 2014Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
19 September 2014Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 October 2013Director's details changed for Mrs Joanne Helen Gostling on 6 October 2012 (2 pages)
16 October 2013Director's details changed for Mrs Joanne Helen Gostling on 6 October 2012 (2 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Director's details changed for Mr Philip John Gostling on 6 October 2012 (2 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Director's details changed for Mr Philip John Gostling on 6 October 2012 (2 pages)
16 October 2013Director's details changed for Mrs Joanne Helen Gostling on 6 October 2012 (2 pages)
16 October 2013Director's details changed for Mr Philip John Gostling on 6 October 2012 (2 pages)
18 April 2013Termination of appointment of Adele Newiss as a director (1 page)
18 April 2013Termination of appointment of Adele Newiss as a director (1 page)
25 January 2013Appointment of Mrs Adele Lindsey Newiss as a director (2 pages)
25 January 2013Appointment of Mrs Adele Lindsey Newiss as a director (2 pages)
18 January 2013Registered office address changed from Unit 6 Acorn Business Park Skipton BD23 2UE England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Unit 6 Acorn Business Park Skipton BD23 2UE England on 18 January 2013 (1 page)
28 September 2012Incorporation (25 pages)
28 September 2012Incorporation (25 pages)