Company NameNorthern Consulting Services Limited
Company StatusDissolved
Company Number04129671
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)
Previous NameHot Rocket Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdrian Charles James Grantley Radcliffe
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Priors Terrace
North Shields
Tyne And Wear
NE30 4BE
Secretary NameCarolyn June Wolseley Radcliffe
NationalityBritish
StatusClosed
Appointed18 April 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address11a Priors Terrace
Tynemouth
North Shields
Tyne And Wear
NE30 4BE
Director NameMatthew Stephen John Ratcliffe
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 John Street
Cullercoats
Whitley Bay
Tyne & Wear
NE25 9LH
Secretary NameGraham Gordon Ratcliffe
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Priory Court
Percy Gardens
North Shields
Tyne & Wear
NE30 4HN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameRM Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 2005(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 2007)
Correspondence Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF

Location

Registered Address11a Priors Terrace, Tynemouth
North Shields
Tyne And Wear
NE30 4BE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
6 May 2009Application for striking-off (1 page)
23 February 2009Return made up to 21/12/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 January 2008Return made up to 21/12/07; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 13 priory court percy gardens north shields tyne and wear NE30 4HN (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 April 2007Registered office changed on 19/04/07 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
16 January 2007Return made up to 21/12/06; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 January 2006Return made up to 21/12/05; full list of members (2 pages)
2 February 2005Company name changed hot rocket LIMITED\certificate issued on 02/02/05 (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 January 2005Return made up to 21/12/04; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 January 2004Return made up to 21/12/03; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 December 2002Return made up to 21/12/02; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Ad 21/12/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
22 January 2001Company name changed hot red rocket LIMITED\certificate issued on 22/01/01 (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 16 churchill way cardiff CF10 2DX (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
21 December 2000Incorporation (14 pages)