Company NameNorthgate Lettings Limited
Company StatusDissolved
Company Number04728440
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Metcalf
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address8 Woodland Rise
Sunderland
Tyne & Wear
SR3 2TW
Secretary NameMr Gordon Metcalf
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address19 Craigwell Drive
Thristley Wood
Sunderland
Tyne And Wear
SR3 2TR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address8 Woodland Rise Doxford Park
Sunderland
Wearside
SR3 2TW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Financials

Year2014
Net Worth-£1,041
Cash£611
Current Liabilities£1,653

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Application for striking-off (1 page)
5 May 2006Return made up to 09/04/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 November 2005Return made up to 09/04/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 July 2004Return made up to 09/04/04; full list of members (6 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)