Company NameNorthern-Fairs (Wetherby) Limited
Company StatusDissolved
Company Number06565630
CategoryPrivate Limited Company
Incorporation Date15 April 2008(15 years, 11 months ago)
Dissolution Date14 July 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr George Banks
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
StatusClosed
Appointed01 October 2019(11 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr George Banks
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wensley Close
Ouston
Chester Le Street
County Durham
DH2 1SD
Director NameMrs Gillian Anne Banks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Wensley Close
Ouston
Chester Le Street
County Durham
DH2 1SD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitewww.giantbootfairs.com

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

1 at £1George Banks
100.00%
Ordinary

Financials

Year2014
Net Worth£12,189
Cash£5,911
Current Liabilities£23,990

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 July 2020Final Gazette dissolved following liquidation (1 page)
14 April 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
15 November 2019Registered office address changed from Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB England to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 15 November 2019 (2 pages)
14 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-07
(1 page)
14 November 2019Statement of affairs (8 pages)
14 November 2019Appointment of a voluntary liquidator (3 pages)
18 October 2019Termination of appointment of Gillian Anne Banks as a director on 1 October 2019 (1 page)
18 October 2019Appointment of Mr George Banks as a director on 1 October 2019 (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)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
9 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
16 April 2010Registered office address changed from 14 Wensley Close Ouston Chester-Le-Street County Durham DH2 1SD Uk on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 14 Wensley Close Ouston Chester-Le-Street County Durham DH2 1SD Uk on 16 April 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
23 April 2008Secretary appointed mr. George banks (1 page)
23 April 2008Appointment terminated director corporate appointments LIMITED (1 page)
23 April 2008Appointment terminated director corporate appointments LIMITED (1 page)
23 April 2008Secretary appointed mr. George banks (1 page)
23 April 2008Appointment terminated director george banks (1 page)
23 April 2008Appointment terminated director george banks (1 page)
16 April 2008Director appointed mrs. Gillian anne banks (1 page)
16 April 2008Director appointed mrs. Gillian anne banks (1 page)
16 April 2008Director appointed mr. George banks (1 page)
16 April 2008Director appointed mr. George banks (1 page)
15 April 2008Incorporation (12 pages)
15 April 2008Incorporation (12 pages)