Dissolved 2015-11-03
Company Information for GREAT NORTHERN SOLUTIONS LIMITED
BOOTLE, MERSEYSIDE, L30,
|
Company Registration Number
06073803
Private Limited Company
Dissolved Dissolved 2015-11-03 |
Company Name | |
---|---|
GREAT NORTHERN SOLUTIONS LIMITED | |
Legal Registered Office | |
BOOTLE MERSEYSIDE | |
Company Number | 06073803 | |
---|---|---|
Date formed | 2007-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-02 21:04:21 |
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 |
---|---|---|
JON PHILIP HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID THOMPSON |
Company Secretary | ||
KEITH DOUGLAS MADELEY |
Director | ||
DAVID THOMPSON |
Director | ||
RWL REGISTRARS LIMITED |
Company Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOXA LIMITED | Director | 2015-01-06 | CURRENT | 2012-12-20 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 30/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JON PHILIP HARRIS / 30/11/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 2 THORPE LODGE LONGTHORPE LANE LOFTHOUSE WAKEFIELD WEST YORKSHIRE WF3 3PT | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 30/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM STONE LEA BADSWORTH COURT BADSWORTH PONTEFRACT WEST YORKSHIRE WF9 1NW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MADELEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID THOMPSON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOUGLAS MADELEY / 20/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/2008 FROM SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
88(2)R | AD 30/01/07--------- £ SI 74@1=74 £ IC 1/75 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
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 |
---|---|---|---|
DEBENTURE | Outstanding | PARTNERSHIP INVESTMENT MEZZANINE FUND LP | |
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 1,116 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT NORTHERN SOLUTIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 75 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1,116 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GREAT NORTHERN SOLUTIONS 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. |