Liquidation
Company Information for NORTHOM PROJECTS LIMITED
UNIT 40 WATFORD METRO CENTRE, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD1 8SB,
|
Company Registration Number
02780807
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTHOM PROJECTS LIMITED | |
Legal Registered Office | |
UNIT 40 WATFORD METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD1 8SB Other companies in WD1 | |
Company Number | 02780807 | |
---|---|---|
Company ID Number | 02780807 | |
Date formed | 1993-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1996 | |
Account next due | 31/10/1998 | |
Latest return | 31/03/1997 | |
Return next due | 07/06/1998 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-05 02:37:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLIFFORD DOUGLAS ROBSON NORTH |
||
CLIFFORD DOUGLAS ROBSON NORTH |
||
GARETH THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES PRINCE |
Company Secretary | ||
FREDERICK DUNCAN BERKELEY |
Director | ||
GEORGE BOWES |
Director | ||
BARNABY VALENTINE WALWYN PRICE |
Director | ||
RUTLAND SECRETARIES LIMITED |
Nominated Secretary | ||
RUTLAND DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERISPRING AIRFINS LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
AIRFINS LTD | Director | 2009-01-09 | CURRENT | 2009-01-09 | Active | |
NORTHOM LIMITED | Director | 1998-05-08 | CURRENT | 1997-12-15 | Dissolved 2016-01-19 | |
LITTLEBROOK ENVIRONMENTAL LIMITED | Director | 1998-05-08 | CURRENT | 1997-12-16 | Active - Proposal to Strike off | |
LITTLEBROOK POWER SERVICES LIMITED | Director | 1995-10-31 | CURRENT | 1995-09-19 | Liquidation | |
NORTHOM LIMITED | Director | 1998-05-08 | CURRENT | 1997-12-15 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
288c | DIRECTOR'S PARTICULARS CHANGED | |
4.13 | CERT BY ACCOUNTANT OF COURT OF RELEASE OF LIQ'R | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363a | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ASSOCIATED EXCHANGER SERVICES LI MITED CERTIFICATE ISSUED ON 11/07/95 | |
363s | RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/95 FROM: 61 NASCOT WOOD ROAD WATFORD HERTFORDSHIRE WD1 3SJ | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/94 FROM: 241-247 BRISTOL ROAD GLOUCESTER GL2 6BX | |
CERTNM | COMPANY NAME CHANGED GRAHAM EXCHANGER SERVICES LIMITE D CERTIFICATE ISSUED ON 09/12/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 01/03/93 | |
SRES01 | ALTER MEM AND ARTS 01/03/93 | |
ORES04 | £ NC 100/2000000 01/0 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/03/93--------- £ SI 199998@1=199998 £ IC 2/200000 | |
CERTNM | COMPANY NAME CHANGED CLEVERMERGE LIMITED CERTIFICATE ISSUED ON 18/03/93 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/93 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM W. MIDLANDS. B3 2JR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (2956 - Manufacture other special purpose machine) as NORTHOM PROJECTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |