Company NameNorthern Refurbishments Limited
Company StatusDissolved
Company Number04357367
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NamesTrenthall Limited and Runshaw Furniture Limited

Directors

Director NameDarren Hirst
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 11 November 2003)
RoleBuilder
Correspondence Address57 Dorset Crescent
Consett
County Durham
DH8 8HY
Secretary NameVictoria Keenan
NationalityBritish
StatusClosed
Appointed30 August 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 11 November 2003)
RolePrison Officer
Correspondence Address57 Dorset Crescent
Consett
County Durham
DH8 8HY
Director NameRobert Neil Moran
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkshead Drive
Morecambe
Lancashire
LA4 4SP
Secretary NameJoan Muriel Braithwaite
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Newgate Avenue
Appley Bridge
Wigan
Lancashire
PR25 3GR

Location

Registered Address52 Front Street
Chirton
North Shields
Tyne & Wear
NE29 7QW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 4 farnsborough road birkdale southport merseyside PR8 3DF (1 page)
6 September 2002Secretary resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: financial control services coppull enterprise centre mill lane coppull lancashire PR7 5BW (1 page)
4 March 2002Company name changed trenthall LIMITED\certificate issued on 04/03/02 (2 pages)
21 January 2002Incorporation (18 pages)