Company NameNorthgate (TM) Limited
Company StatusDissolved
Company Number05875221
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamePrecis (2620) Limited

Business Activity

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

Directors

Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed28 September 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Robert Leonard Contreras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(6 years, 9 months after company formation)
Appointment Duration1 year (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewww.northgateplc.com/

Location

Registered AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

2 at £1Northgate PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (3 pages)
31 December 2013Application to strike the company off the register (3 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
13 August 2013Satisfaction of charge 2 in full (1 page)
13 August 2013Satisfaction of charge 1 in full (1 page)
13 August 2013Satisfaction of charge 3 in full (1 page)
13 August 2013Satisfaction of charge 1 in full (1 page)
13 August 2013Satisfaction of charge 2 in full (1 page)
13 August 2013Satisfaction of charge 3 in full (1 page)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 2
(4 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 2
(4 pages)
22 April 2013Appointment of Mr Christopher James Russell Muir as a director (2 pages)
22 April 2013Appointment of Mr Christopher James Russell Muir as a director (2 pages)
15 November 2012Full accounts made up to 30 April 2012 (11 pages)
15 November 2012Full accounts made up to 30 April 2012 (11 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 April 2012Statement of capital on 30 April 2012
  • GBP 2.00
(4 pages)
30 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2012Solvency statement dated 26/04/12 (1 page)
30 April 2012Statement by directors (1 page)
30 April 2012Statement of capital on 30 April 2012
  • GBP 2.00
(4 pages)
30 April 2012Statement by directors (1 page)
30 April 2012Solvency statement dated 26/04/12 (1 page)
27 October 2011Full accounts made up to 30 April 2011 (11 pages)
27 October 2011Full accounts made up to 30 April 2011 (11 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
12 May 2011Resolutions
  • RES13 ‐ 18/04/2011
(1 page)
12 May 2011Resolutions
  • RES13 ‐ 18/04/2011
(1 page)
9 May 2011Particulars of a mortgage or charge / charge no: 3 (44 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 3 (44 pages)
7 March 2011Statement of company's objects (2 pages)
7 March 2011Statement of company's objects (2 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Syndicated facility agreement cons guarantee intercreditor debenture dirs authoritydirs infringment of duty 06/07/2009
(3 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Syndicated facility agreement cons guarantee intercreditor debenture dirs authoritydirs infringment of duty 06/07/2009
(3 pages)
7 March 2011Memorandum and Articles of Association (12 pages)
7 March 2011Memorandum and Articles of Association (12 pages)
13 October 2010Full accounts made up to 30 April 2010 (11 pages)
13 October 2010Full accounts made up to 30 April 2010 (11 pages)
17 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
17 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
17 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
9 April 2010Appointment of Mr Robert Leonard Contreras as a director (2 pages)
9 April 2010Termination of appointment of Stephen Smith as a director (1 page)
9 April 2010Termination of appointment of Stephen Smith as a director (1 page)
9 April 2010Appointment of Mr Robert Leonard Contreras as a director (2 pages)
6 October 2009Full accounts made up to 30 April 2009 (11 pages)
6 October 2009Full accounts made up to 30 April 2009 (11 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 2 (16 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 2 (16 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (11 pages)
3 March 2009Full accounts made up to 30 April 2008 (11 pages)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 January 2008Full accounts made up to 30 April 2007 (10 pages)
14 January 2008Full accounts made up to 30 April 2007 (10 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
26 July 2007Return made up to 13/07/07; full list of members (2 pages)
26 July 2007Return made up to 13/07/07; full list of members (2 pages)
17 May 2007Ad 30/04/07--------- £ si 25000000@1=25000000 £ ic 2/25000002 (2 pages)
17 May 2007Ad 30/04/07--------- £ si 25000000@1=25000000 £ ic 2/25000002 (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Nc inc already adjusted 28/09/06 (2 pages)
10 October 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
10 October 2006Registered office changed on 10/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
10 October 2006Nc inc already adjusted 28/09/06 (2 pages)
3 October 2006Company name changed precis (2620) LIMITED\certificate issued on 03/10/06 (2 pages)
3 October 2006Company name changed precis (2620) LIMITED\certificate issued on 03/10/06 (2 pages)
13 July 2006Incorporation (15 pages)
13 July 2006Incorporation (15 pages)