Company NameNorthern & Southern Homes Limited
Company StatusDissolved
Company Number04647071
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNeil Phillip Sutton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFinsters House
Mill Street
Gislingham Eye
Suffolk
IP23 8JT
Secretary NameVictoria Lowe
NationalityMaltese
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFinster House
Mill Street Gislingham
Eye
Suffolk
IP23 8JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O J A Charters & Co
1 Chapel Street North
Colchester
Essex
CO2 7AT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£312
Current Liabilities£312

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
19 March 2009Appointment terminated director neil sutton (2 pages)
19 March 2009Appointment terminated secretary victoria lowe (2 pages)
17 March 2009Application for striking-off (1 page)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
2 February 2009Return made up to 24/01/09; full list of members (3 pages)
25 February 2008Return made up to 24/01/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2007Return made up to 24/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2006Return made up to 24/01/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 February 2004Return made up to 24/01/04; full list of members (6 pages)
27 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 March 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)