Company NameNorthscapes Limited
Company StatusDissolved
Company Number04547218
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 6 months ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameJohn Kenneth North
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameHaylo Limited (Corporation)
StatusClosed
Appointed18 October 2008(6 years after company formation)
Appointment Duration8 years, 2 months (closed 15 December 2016)
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameChristine North
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleBank Officer
Correspondence Address7 King Henrys Drive
Rochford
Essex
SS4 1HY
Director NameCraig North
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 October 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,754
Cash£16,940
Current Liabilities£81,685

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Completion of winding up (1 page)
15 September 2016Completion of winding up (1 page)
29 October 2015Order of court to wind up (2 pages)
29 October 2015Order of court to wind up (2 pages)
12 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 15 August 2015 (9 pages)
12 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 15 August 2015 (9 pages)
23 October 2014Court order INSOLVENCY:Replacement Liquidator (9 pages)
23 October 2014Court order INSOLVENCY:Replacement Liquidator (9 pages)
29 January 2014Termination of appointment of Craig North as a director (1 page)
29 January 2014Termination of appointment of Craig North as a director (1 page)
22 August 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
22 August 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 2
(4 pages)
6 December 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 2
(4 pages)
8 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
18 January 2011Secretary's details changed for Haylo Limited on 27 September 2010 (2 pages)
18 January 2011Director's details changed for John Kenneth North on 27 September 2010 (2 pages)
18 January 2011Director's details changed for John Kenneth North on 27 September 2010 (2 pages)
18 January 2011Secretary's details changed for Haylo Limited on 27 September 2010 (2 pages)
18 January 2011Director's details changed for Craig North on 27 September 2010 (2 pages)
18 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for Craig North on 27 September 2010 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
8 June 2009Director appointed craig north (2 pages)
8 June 2009Director appointed craig north (2 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 December 2008Appointment terminated secretary christine north (1 page)
30 December 2008Return made up to 27/09/08; full list of members (3 pages)
30 December 2008Secretary appointed haylo LIMITED (1 page)
30 December 2008Appointment terminated secretary christine north (1 page)
30 December 2008Secretary appointed haylo LIMITED (1 page)
30 December 2008Return made up to 27/09/08; full list of members (3 pages)
8 April 2008Return made up to 27/09/07; no change of members (6 pages)
8 April 2008Return made up to 27/09/07; no change of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 October 2006Return made up to 27/09/06; full list of members (6 pages)
26 October 2006Return made up to 27/09/06; full list of members (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 July 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
31 July 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
2 December 2005Return made up to 27/09/05; full list of members (6 pages)
2 December 2005Return made up to 27/09/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 September 2004Return made up to 27/09/04; full list of members (6 pages)
22 September 2004Return made up to 27/09/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 September 2003Return made up to 27/09/03; full list of members (6 pages)
24 September 2003Return made up to 27/09/03; full list of members (6 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
27 September 2002Incorporation (15 pages)
27 September 2002Incorporation (15 pages)