Company NameNorthplan Construction Limited
Company StatusDissolved
Company Number03939165
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAngela Herring
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(4 months after company formation)
Appointment Duration8 years, 8 months (closed 24 March 2009)
RoleAdministrator
Correspondence Address8 Grant Avenue
Thurso
Caithness
KW14 7LE
Scotland
Director NamePaul Herring
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(4 months after company formation)
Appointment Duration8 years, 8 months (closed 24 March 2009)
RoleElectrical Contractor
Correspondence Address8 Grant Avenue
Thurso
Caithness
KW14 7LE
Scotland
Secretary NameAngela Herring
NationalityBritish
StatusClosed
Appointed05 July 2000(4 months after company formation)
Appointment Duration8 years, 8 months (closed 24 March 2009)
RoleAdministrator
Correspondence Address8 Grant Avenue
Thurso
Caithness
KW14 7LE
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£69,396
Cash£145,481
Current Liabilities£76,085

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 March 2006Return made up to 03/03/06; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 April 2005Return made up to 03/03/05; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2003Return made up to 03/03/03; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 April 2002Return made up to 03/03/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 April 2001Return made up to 03/03/01; full list of members (6 pages)
19 March 2001Particulars of mortgage/charge (4 pages)
25 August 2000Ad 24/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
20 July 2000Secretary resigned (1 page)
3 March 2000Incorporation (20 pages)