Company NameNorthface Services Limited
Company StatusDissolved
Company Number05912651
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date30 October 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameNicholas Walker Parker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NameSomerset Rose Maxwell
NationalityBritish
StatusResigned
Appointed20 March 2007(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2010)
RoleCompany Director
Correspondence Address7 Regent Street
Headland
Hartlepool
Cleveland
TS24 0QN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Connect Insolvency Limited
Second Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

3 at £1Nicholas Walker Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£72,496
Cash£23,102
Current Liabilities£49,118

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 October 2021Final Gazette dissolved following liquidation (1 page)
30 July 2021Return of final meeting in a members' voluntary winding up (17 pages)
19 July 2021Liquidators' statement of receipts and payments to 7 July 2021 (16 pages)
24 September 2020Declaration of solvency (5 pages)
28 July 2020Registered office address changed from Exchange Buildings 66 Church Street Hartlepool Teesside TS24 7DN to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 28 July 2020 (2 pages)
21 July 2020Appointment of a voluntary liquidator (4 pages)
21 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-08
(1 page)
4 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 September 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(3 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(3 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(3 pages)
16 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 October 2013Director's details changed for Nicholas Walker Parker on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Nicholas Walker Parker on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Nicholas Walker Parker on 7 October 2013 (2 pages)
27 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
(3 pages)
27 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
(3 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 October 2010Director's details changed for Nicholas Walker Parker on 22 August 2010 (2 pages)
5 October 2010Director's details changed for Nicholas Walker Parker on 22 August 2010 (2 pages)
5 October 2010Termination of appointment of Somerset Maxwell as a secretary (1 page)
5 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
5 October 2010Termination of appointment of Somerset Maxwell as a secretary (1 page)
5 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 September 2009Return made up to 22/08/09; full list of members (2 pages)
17 September 2009Return made up to 22/08/09; full list of members (2 pages)
9 September 2009Secretary's change of particulars / somerset maxwell / 01/10/2008 (1 page)
9 September 2009Director's change of particulars / nicholas parker / 01/10/2008 (1 page)
9 September 2009Director's change of particulars / nicholas parker / 01/10/2008 (1 page)
9 September 2009Secretary's change of particulars / somerset maxwell / 01/10/2008 (1 page)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 September 2008Return made up to 22/08/08; full list of members (3 pages)
30 September 2008Return made up to 22/08/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 September 2007Secretary's particulars changed (1 page)
13 September 2007Return made up to 22/08/07; full list of members (2 pages)
13 September 2007Secretary's particulars changed (1 page)
13 September 2007Return made up to 22/08/07; full list of members (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
29 March 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
29 March 2007Ad 20/03/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
29 November 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
29 November 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
20 October 2006Registered office changed on 20/10/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (1 page)
22 August 2006Incorporation (11 pages)
22 August 2006Incorporation (11 pages)