Company NameNorthern Cbd Supplies Ltd
Company StatusDissolved
Company Number11487955
CategoryPrivate Limited Company
Incorporation Date27 July 2018(5 years, 8 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDr John Morahan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a High Street
Wath-Upon-Dearne
Rotherham
S63 7QG
Director NameMr William Hemsworth
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(same day as company formation)
RoleCopmpany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a High Street
Wath-Upon-Dearne
Rotherham
S63 7QG
Secretary NameDr John Morahan
StatusResigned
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Correspondence Address18a High Street
Wath-Upon-Dearne
Rotherham
S63 7QG

Location

Registered Address1 Bishopton Court
Stockton-On-Tees
TS19 7HJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
23 November 2020Termination of appointment of William Hemsworth as a director on 2 January 2020 (1 page)
23 November 2020Registered office address changed from Unit 4, Courtyard 2 Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT England to 1 Bishopton Court Stockton-on-Tees TS19 7HJ on 23 November 2020 (1 page)
23 November 2020Registered office address changed from Unit 4, the Maple Centre Wentworth Road Mapplewell Barnsley S75 6DT England to Unit 4, Courtyard 2 Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT on 23 November 2020 (1 page)
20 October 2020Cessation of William Hemsworth as a person with significant control on 1 January 2020 (1 page)
24 January 2020Termination of appointment of John Morahan as a secretary on 23 January 2020 (1 page)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
17 October 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
17 October 2019Registered office address changed from Hsbc Chambers 1 Montgomery Road Wath-upon-Dearne Rotherham S63 7QW United Kingdom to Unit 4, the Maple Centre Wentworth Road Mapplewell Barnsley S75 6DT on 17 October 2019 (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
27 July 2018Incorporation
Statement of capital on 2018-07-27
  • GBP 2
(34 pages)