Company NameNorthern Futures Limited
Company StatusDissolved
Company Number03995314
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date14 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Maurice Burnett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 1NQ
Director NameMr John Moore
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Crichton Avenue
Chester Le Street
County Durham
DH3 3ND
Secretary NameMr Maurice Burnett
NationalityBritish
StatusClosed
Appointed17 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 1NQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Robson Laidler Llp Fernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

50 at £1Jacqueline Burnett
25.00%
Ordinary
50 at £1Margaret Moore
25.00%
Ordinary
50 at £1Mr John Moore
25.00%
Ordinary
50 at £1Mr Maurice Burnett
25.00%
Ordinary

Financials

Year2014
Net Worth£145,466
Cash£82,128
Current Liabilities£69,732

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 February 2014Final Gazette dissolved following liquidation (1 page)
14 February 2014Final Gazette dissolved following liquidation (1 page)
14 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2013Return of final meeting in a members' voluntary winding up (22 pages)
14 November 2013Return of final meeting in a members' voluntary winding up (22 pages)
4 November 2013Liquidators' statement of receipts and payments to 29 October 2013 (22 pages)
4 November 2013Liquidators statement of receipts and payments to 29 October 2013 (22 pages)
4 November 2013Liquidators' statement of receipts and payments to 29 October 2013 (22 pages)
5 November 2012Registered office address changed from 2 Lloyd Court Metro Centre Ind Est St Omers Road Gateshead Tyne & Wear NE11 9EP on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 2 Lloyd Court Metro Centre Ind Est St Omers Road Gateshead Tyne & Wear NE11 9EP on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 2 Lloyd Court Metro Centre Ind Est St Omers Road Gateshead Tyne & Wear NE11 9EP on 5 November 2012 (2 pages)
2 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-30
(1 page)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Declaration of solvency (3 pages)
2 November 2012Declaration of solvency (3 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 200
(5 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 200
(5 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 May 2008Return made up to 17/05/08; full list of members (4 pages)
30 May 2008Return made up to 17/05/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 June 2007Return made up to 17/05/07; full list of members (7 pages)
13 June 2007Return made up to 17/05/07; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 June 2006Return made up to 17/05/06; full list of members (8 pages)
2 June 2006Return made up to 17/05/06; full list of members (8 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 June 2005Return made up to 17/05/05; full list of members (8 pages)
24 June 2005Return made up to 17/05/05; full list of members (8 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 June 2004Return made up to 17/05/04; full list of members (8 pages)
15 June 2004Return made up to 17/05/04; full list of members (8 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 May 2003Return made up to 17/05/03; full list of members (8 pages)
19 May 2003Return made up to 17/05/03; full list of members (8 pages)
21 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
21 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
22 May 2002Return made up to 17/05/02; full list of members (8 pages)
22 May 2002Return made up to 17/05/02; full list of members (8 pages)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 May 2001Return made up to 17/05/01; full list of members (6 pages)
30 May 2001Return made up to 17/05/01; full list of members (6 pages)
19 October 2000Ad 26/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 October 2000Ad 26/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 October 2000Ad 19/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2000Ad 19/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
17 May 2000Incorporation (18 pages)