Company NameNorthern-Fairs Limited
Company StatusDissolved
Company Number05277221
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 9 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 George Banks
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2020(16 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 06 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit G2 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9DB
Director NameMrs Gillian Anne Banks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Wensley Close
Ouston
Chester Le Street
County Durham
DH2 1SD
Secretary NameMrs Gillian Anne Banks
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleMarket Traders
Correspondence Address14 Wensley Close
Ouston
Chester Le Street
County Durham
DH2 1SD
Secretary NameNicola Best
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address14 Wensley Close
Ouston
Chester Le Street
County Durham
DH2 1SD
Director NameMr George Banks
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(3 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wensley Close
Ouston
Chester Le Street
County Durham
DH2 1SD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitegiantbootfairs.com/

Location

Registered AddressUnit G2 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mrs Gillian Anne Banks
100.00%
Ordinary

Financials

Year2014
Net Worth£3,253
Cash£4,330
Current Liabilities£6,169

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

23 December 2020Appointment of Mr George Banks as a director on 21 December 2020 (2 pages)
16 September 2020Termination of appointment of Gillian Anne Banks as a director on 11 September 2020 (1 page)
16 September 2020Termination of appointment of Nicola Best as a secretary on 11 September 2020 (1 page)
14 September 2020Termination of appointment of George Banks as a director on 11 September 2020 (1 page)
3 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 July 2019Registered office address changed from 5 Royal Road Stanley County Durham DH9 8AJ to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 17 July 2019 (1 page)
1 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 April 2010Registered office address changed from 14 Wensley Close Ouston Chester Le Street County Durham DH2 1SD on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 14 Wensley Close Ouston Chester Le Street County Durham DH2 1SD on 16 April 2010 (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
30 January 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
14 October 2008Return made up to 13/10/08; full list of members (3 pages)
14 October 2008Return made up to 13/10/08; full list of members (3 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
10 February 2007Return made up to 03/11/06; full list of members (7 pages)
10 February 2007Return made up to 03/11/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 November 2005Return made up to 03/11/05; full list of members (7 pages)
14 November 2005Return made up to 03/11/05; full list of members (7 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New secretary appointed;new director appointed (2 pages)
19 November 2004Registered office changed on 19/11/04 from: 14 wensley close, ouston chester le street county durham DH2 1BD (1 page)
19 November 2004Registered office changed on 19/11/04 from: 14 wensley close, ouston chester le street county durham DH2 1BD (1 page)
19 November 2004New secretary appointed;new director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Ad 03/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Ad 03/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2004Incorporation (12 pages)
3 November 2004Incorporation (12 pages)