Company NameNorthern Business Services Limited
Company StatusDissolved
Company Number01892761
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameGlossdome Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Swales
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(22 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 15 October 2019)
RoleCo Director Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameDavid William Swales
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(7 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 May 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandwood Park
Guisborough
Cleveland
TS14 8EH
Secretary NameEunice Christine Swales
NationalityBritish
StatusResigned
Appointed28 August 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 1994)
RoleCompany Director
Correspondence AddressLochwain Springfield
Clifford
Wetherby
West Yorkshire
LS23 6HQ
Secretary NameStephen Albert Swales
NationalityBritish
StatusResigned
Appointed15 February 1994(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 July 2000)
RoleScaffolding Management
Correspondence Address18 Medbourne Close
Moorside Eston
Middlesbrough
Cleveland
TS6 9QF
Secretary NameMark David Swales
NationalityBritish
StatusResigned
Appointed19 July 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2002)
RoleFinancial/Exec
Correspondence Address16 Lawnsmead
Wonersh
Guildford
Surrey
GU5 0PQ
Director NameMark David Swales
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 2007)
RoleFinancial Executive
Correspondence Address1 The School House
School Hill Seale
Farnham
Surrey
GU10 1HY
Secretary NameMr Malcolm Morris Prever
NationalityBritish
StatusResigned
Appointed20 May 2002(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Cowick Stable
Hatfield Heath Road
Sawbridgeworth
Hertfordshire
CM21 9HX
Secretary NamePeter David Swales
NationalityBritish
StatusResigned
Appointed01 October 2003(18 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 April 2019)
RoleMarketing Sales
Correspondence Address99 Aire Road
Wetherby
West Yorkshire
LS22 7FJ

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1David William Swales
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
19 July 2019Application to strike the company off the register (3 pages)
24 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 April 2019Termination of appointment of Peter David Swales as a secretary on 25 April 2019 (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
9 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
9 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(3 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(3 pages)
20 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
20 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 September 2012Director's details changed for Mr David William Swales on 13 September 2012 (2 pages)
18 September 2012Director's details changed for Mr David William Swales on 13 September 2012 (2 pages)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from 1 the Woodlands Nunthorpe Middlesbrough Cleveland TS7 0PH England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 1 the Woodlands Nunthorpe Middlesbrough Cleveland TS7 0PH England on 12 June 2012 (1 page)
23 January 2012Director's details changed for David William Swales on 23 January 2012 (3 pages)
23 January 2012Registered office address changed from 10 Sandwood Park Hutton Gate Guisborough Cleveland TS14 8EH on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 10 Sandwood Park Hutton Gate Guisborough Cleveland TS14 8EH on 23 January 2012 (1 page)
23 January 2012Director's details changed for David William Swales on 23 January 2012 (3 pages)
6 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 October 2010Director's details changed for David William Swales on 28 August 2010 (2 pages)
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for David William Swales on 28 August 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 September 2009Return made up to 28/08/09; full list of members (3 pages)
30 September 2009Return made up to 28/08/09; full list of members (3 pages)
21 January 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 September 2008Return made up to 28/08/08; full list of members (3 pages)
29 September 2008Return made up to 28/08/08; full list of members (3 pages)
27 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
26 September 2007Return made up to 28/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2007Return made up to 28/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 September 2006Return made up to 28/08/06; full list of members (6 pages)
7 September 2006Return made up to 28/08/06; full list of members (6 pages)
17 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
17 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
7 September 2005Return made up to 28/08/05; full list of members (6 pages)
7 September 2005Return made up to 28/08/05; full list of members (6 pages)
13 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
20 October 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
20 October 2003Secretary resigned (1 page)
17 September 2003Return made up to 28/08/03; full list of members (6 pages)
17 September 2003Return made up to 28/08/03; full list of members (6 pages)
17 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
17 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
4 September 2002Return made up to 28/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 2002Return made up to 28/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: langley house park road east finchley london N2 8EX (1 page)
13 February 2002Registered office changed on 13/02/02 from: langley house park road east finchley london N2 8EX (1 page)
31 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 November 2001Return made up to 28/08/01; full list of members (5 pages)
1 November 2001Return made up to 28/08/01; full list of members (5 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 February 2001Secretary's particulars changed (1 page)
7 February 2001Secretary's particulars changed (1 page)
17 October 2000Return made up to 28/08/00; full list of members (5 pages)
17 October 2000Return made up to 28/08/00; full list of members (5 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
20 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 September 1999Return made up to 28/08/99; full list of members (6 pages)
8 September 1999Return made up to 28/08/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
26 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
15 September 1998Return made up to 28/08/98; full list of members (6 pages)
15 September 1998Return made up to 28/08/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 August 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
3 September 1997Return made up to 28/08/97; full list of members (5 pages)
3 September 1997Return made up to 28/08/97; full list of members (5 pages)
1 August 1997Accounts for a small company made up to 31 July 1996 (5 pages)
1 August 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 September 1996Return made up to 28/08/96; full list of members (6 pages)
27 September 1996Return made up to 28/08/96; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
13 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
8 September 1995Return made up to 28/08/95; full list of members (12 pages)
8 September 1995Return made up to 28/08/95; full list of members (12 pages)
10 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
10 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)