Company NameThe North Pole Limited
DirectorsRobbie Daniel O Neill and Shaun Andrew Wilson
Company StatusDissolved
Company Number03406549
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Previous NameShelfco (No. 1385) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRobbie Daniel O Neill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address20 Clarens Street
Catford
London
SE6 4ES
Director NameShaun Andrew Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address23 Twisden Road
London
NW5 1DL
Secretary NameShaun Andrew Wilson
NationalityBritish
StatusCurrent
Appointed07 December 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address23 Twisden Road
London
NW5 1DL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£195,654
Cash£2,000
Current Liabilities£238,596

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 October 2003Dissolved (1 page)
29 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
23 June 2000Appointment of a voluntary liquidator (2 pages)
23 June 2000Statement of affairs (8 pages)
23 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2000Registered office changed on 17/05/00 from: 2ND floor flat 32 great sutton street london EC1V 0NB (1 page)
17 April 2000Registered office changed on 17/04/00 from: 34 homeside road bournemouth BH9 3EJ (1 page)
30 September 1999Return made up to 21/07/99; full list of members (7 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 April 1999Registered office changed on 02/04/99 from: 3 lorne park road bournemouth dorset BH1 1LD (1 page)
29 July 1998Return made up to 21/07/98; full list of members (6 pages)
29 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
29 May 1998Registered office changed on 29/05/98 from: prince croft ball 3 lorne park road bournemouth BH1 1LD (1 page)
11 March 1998Particulars of mortgage/charge (4 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
22 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
22 January 1998Ad 16/01/98--------- £ si 199@1=199 £ ic 1/200 (2 pages)
29 December 1997Company name changed shelfco (no. 1385) LIMITED\certificate issued on 30/12/97 (2 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Registered office changed on 23/12/97 from: 50 stratton street london W1X 6NX (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
21 July 1997Incorporation (23 pages)