Company NameNorthern Rock (Asset Management) Limited
Company StatusDissolved
Company Number08655131
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameNRAM Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 20 July 2021)
RoleFinance & Investment Director
Country of ResidenceEngland
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMrs Claire Louise Craigie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 20 July 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Claire Louise Craigie
StatusClosed
Appointed01 April 2021(7 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (closed 20 July 2021)
RoleCompany Director
Correspondence AddressCroft Road
Crossflatts
Bingley
West Yorks
BD16 2UA
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUkar Croft Road
Bingley
West Yorkshire
BD16 2UA
Director NameMr Richard Lee Banks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUkar Croft Road
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Claire Louise Craigie
StatusResigned
Appointed30 June 2014(10 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr John Gornall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Christina Gail Lewis
StatusResigned
Appointed01 January 2021(7 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA

Contact

Websitenram.co.uk
Telephone03301599610
Telephone regionUnknown

Location

Registered AddressCroft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Uk Asset Resolution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 January 2021Appointment of Mrs Claire Louise Craigie as a director on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of John Gornall as a director on 1 January 2021 (1 page)
12 January 2021Termination of appointment of Claire Louise Craigie as a secretary on 1 January 2021 (1 page)
12 January 2021Appointment of Mrs Christina Gail Lewis as a secretary on 1 January 2021 (2 pages)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (9 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
30 June 2016Director's details changed for Mr Ian John Hares on 30 November 2013 (2 pages)
30 June 2016Director's details changed for Mr Ian John Hares on 30 November 2013 (2 pages)
6 June 2016Appointment of Mr John Gornall as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of Mr John Gornall as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page)
6 June 2016Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (12 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (12 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
22 August 2014Registered office address changed from Uk Asset Resolution Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA England to Croft Road Crossflatts Bingley West Yorkshire BD16 2UA on 22 August 2014 (1 page)
22 August 2014Registered office address changed from Uk Asset Resolution Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA England to Croft Road Crossflatts Bingley West Yorkshire BD16 2UA on 22 August 2014 (1 page)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
9 July 2014Registered office address changed from Ukar Croft Road Bingley West Yorkshire BD16 2UA United Kingdom on 9 July 2014 (1 page)
9 July 2014Termination of appointment of John Gornall as a secretary (1 page)
9 July 2014Registered office address changed from Ukar Croft Road Bingley West Yorkshire BD16 2UA United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Ukar Croft Road Bingley West Yorkshire BD16 2UA United Kingdom on 9 July 2014 (1 page)
9 July 2014Termination of appointment of John Gornall as a secretary (1 page)
23 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
23 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
16 May 2014Company name changed nram LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(4 pages)
16 May 2014Change of name notice (2 pages)
16 May 2014Company name changed nram LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(4 pages)
16 May 2014Change of name notice (2 pages)
16 December 2013Appointment of Mr Ian John Hares as a director (3 pages)
16 December 2013Appointment of Mr Ian John Hares as a director (3 pages)
16 December 2013Termination of appointment of Phillip Mclelland as a director (2 pages)
16 December 2013Termination of appointment of Phillip Mclelland as a director (2 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)