Company NameNorthern Premium Funding Limited
Company StatusDissolved
Company Number04243978
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameHeather Dawn Enderwick
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBattersby House
Battersby
Middlesbrough
Cleveland
TS9 6LU
Director NameHilary Suzanne Foster
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wheatlands
Great Ayton
Middlesbrough
TS9 6ED
Secretary NameHilary Suzanne Foster
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wheatlands
Great Ayton
Middlesbrough
TS9 6ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressInsurance House 1 Ellerbeck Cour
Stokesley Industrial Park
Stokesley
North Yorkshire
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Application for striking-off (1 page)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 July 2005Director's particulars changed (1 page)
21 June 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 July 2004Return made up to 29/06/04; full list of members (7 pages)
4 October 2003Secretary's particulars changed;director's particulars changed (1 page)
25 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Return made up to 29/06/03; full list of members (7 pages)
8 June 2003Registered office changed on 08/06/03 from: 45 high street stokesley north yorkshire TS9 5AD (1 page)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2002Ad 29/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 June 2001Incorporation (32 pages)