Company NameNorthfield International Limited
Company StatusDissolved
Company Number02362403
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameArnold Brynley Bullock
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1993(4 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 29 May 2012)
RoleCivil Servant Retired
Country of ResidenceUnited Kingdom
Correspondence Address4 Gloucester Terrace
Billingham
Cleveland
TS23 4BE
Secretary NameArnold Brynley Bullock
NationalityBritish
StatusClosed
Appointed31 December 1996(7 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 29 May 2012)
RoleCivil Servant Retired
Country of ResidenceUnited Kingdom
Correspondence Address4 Gloucester Terrace
Billingham
Cleveland
TS23 4BE
Director NameMr John William Bullock
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 29 May 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kielder Close
Billingham
Stockton-On-Tees
TS22 5RP
Director NameMr John William Bullock
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 August 1992)
RoleManager (Commodoties)
Country of ResidenceUnited Kingdom
Correspondence Address3 Kielder Close
Billingham
Cleveland
TS22 5RP
Secretary NameMr Malcolm Edward Bullock
NationalityBritish
StatusResigned
Appointed20 October 1991(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 August 1992)
RoleCompany Director
Correspondence Address21 Carr Hill Lane
Briggswath
Whitby
North Yorkshire
YO21 1RS
Director NameIan Bullock
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 August 1992)
RoleMarketing Consultant
Correspondence Address3 Kielder Close
Billingham
Cleveland
TS22 5RP
Director NameMrs Vivien Margaret Bullock
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 August 1992)
RoleFinancial Adviser
Correspondence Address17 Tall Trees
Hessle
North Humberside
HU13 0LE
Secretary NameIan Bullock
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 August 1992)
RoleSales Representative
Correspondence Address3 Kielder Close
Billingham
Cleveland
TS22 5RP
Secretary NameIan Bullock
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 August 1992)
RoleSales Representative
Correspondence Address3 Kielder Close
Billingham
Cleveland
TS22 5RP
Director NameMrs Vivien Margaret Bullock
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(4 years, 7 months after company formation)
Appointment Duration16 years (resigned 01 November 2009)
RoleFinancial Adviser
Correspondence AddressPO Box 21490
Kitwe
Zambia

Location

Registered Address3 Kielder Close
Billingham
Stockton-On-Tees
TS22 5RP
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside

Shareholders

52 at £1J.w. Bullock
52.00%
Ordinary
24 at £1M.e. Bullock
24.00%
Ordinary
24 at £1Mrs Lorna Bullock
24.00%
Ordinary

Financials

Year2014
Net Worth-£3,397
Current Liabilities£390

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(5 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(5 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (3 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (3 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
16 November 2009Termination of appointment of Vivien Bullock as a director (1 page)
16 November 2009Termination of appointment of Vivien Bullock as a director (1 page)
16 November 2009Director's details changed for Arnold Brynley Bullock on 1 November 2009 (2 pages)
16 November 2009Appointment of John William Bullock as a director (2 pages)
16 November 2009Appointment of John William Bullock as a director (2 pages)
16 November 2009Director's details changed for Arnold Brynley Bullock on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Arnold Brynley Bullock on 1 November 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
11 November 2008Return made up to 20/10/08; full list of members (4 pages)
11 November 2008Return made up to 20/10/08; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 31 August 2007 (1 page)
8 July 2008Total exemption full accounts made up to 31 August 2007 (1 page)
13 December 2007Return made up to 20/10/07; full list of members (3 pages)
13 December 2007Return made up to 20/10/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
2 November 2006Return made up to 20/10/06; full list of members (3 pages)
2 November 2006Return made up to 20/10/06; full list of members (3 pages)
11 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
11 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
1 November 2005Registered office changed on 01/11/05 from: 3 kielder close billingham cleveland TS22 5RP (1 page)
1 November 2005Return made up to 20/10/05; full list of members (3 pages)
1 November 2005Return made up to 20/10/05; full list of members (3 pages)
1 November 2005Registered office changed on 01/11/05 from: 3 kielder close billingham cleveland TS22 5RP (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
20 October 2004Return made up to 20/10/04; full list of members (7 pages)
20 October 2004Return made up to 20/10/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
18 November 2003Return made up to 20/10/03; full list of members (7 pages)
18 November 2003Return made up to 20/10/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
8 January 2003Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 20/10/02; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
16 July 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
16 November 2001Return made up to 20/10/01; full list of members (6 pages)
16 November 2001Return made up to 20/10/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
11 December 2000Return made up to 20/10/00; full list of members (6 pages)
11 December 2000Return made up to 20/10/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (2 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (2 pages)
12 November 1999Return made up to 20/10/99; full list of members (6 pages)
12 November 1999Return made up to 20/10/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
12 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
15 January 1999Return made up to 20/10/98; full list of members (6 pages)
15 January 1999Return made up to 20/10/98; full list of members (6 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
1 December 1997Return made up to 20/10/97; no change of members (4 pages)
1 December 1997Return made up to 20/10/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 31 August 1996 (4 pages)
28 February 1997Accounts for a small company made up to 31 August 1996 (4 pages)
29 January 1997Return made up to 20/10/96; full list of members (6 pages)
29 January 1997Return made up to 20/10/96; full list of members (6 pages)
21 January 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Secretary resigned (2 pages)
21 January 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Secretary resigned (2 pages)
16 April 1996Accounts for a small company made up to 31 August 1995 (4 pages)
16 April 1996Accounts for a small company made up to 31 August 1995 (4 pages)
20 November 1995Return made up to 20/10/95; no change of members (4 pages)
20 November 1995Return made up to 20/10/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)
9 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)