About

Registered Number: 04015832
Date of Incorporation: 16/06/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 11 months ago)
Registered Address: Lacewood, The Slack, Wigton, Cumbria, CA7 0LX,

 

North Contractors Ltd was founded on 16 June 2000 and has its registered office in Wigton in Cumbria, it's status is listed as "Dissolved". We don't currently know the number of employees at North Contractors Ltd. Edwards, Ian James, Hendrie, Malcolm, Litherland, Grant are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Ian James 27 July 2000 15 December 2000 1
HENDRIE, Malcolm 14 October 2008 07 June 2013 1
LITHERLAND, Grant 01 June 2012 07 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 08 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 06 February 2017
MR04 - N/A 23 September 2016
MR04 - N/A 23 September 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 09 February 2016
AD01 - Change of registered office address 05 November 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 16 February 2015
AD01 - Change of registered office address 11 December 2014
AD01 - Change of registered office address 03 December 2014
AR01 - Annual Return 19 June 2014
RESOLUTIONS - N/A 24 January 2014
MR01 - N/A 23 December 2013
MR04 - N/A 17 July 2013
MR04 - N/A 17 July 2013
MR04 - N/A 17 July 2013
MR04 - N/A 17 July 2013
MR04 - N/A 17 July 2013
MR04 - N/A 17 July 2013
AR01 - Annual Return 11 July 2013
AA01 - Change of accounting reference date 08 July 2013
MR01 - N/A 02 July 2013
MR01 - N/A 02 July 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
CERTNM - Change of name certificate 13 June 2013
CONNOT - N/A 13 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 01 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 17 March 2011
MG01 - Particulars of a mortgage or charge 11 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
AA - Annual Accounts 17 March 2010
RESOLUTIONS - N/A 30 December 2009
CC04 - Statement of companies objects 30 December 2009
MG01 - Particulars of a mortgage or charge 29 December 2009
363a - Annual Return 03 July 2009
395 - Particulars of a mortgage or charge 27 March 2009
AA - Annual Accounts 16 February 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 27 February 2008
287 - Change in situation or address of Registered Office 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 08 May 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 14 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 15 September 2003
225 - Change of Accounting Reference Date 03 May 2003
395 - Particulars of a mortgage or charge 30 January 2003
395 - Particulars of a mortgage or charge 30 January 2003
363s - Annual Return 19 August 2002
395 - Particulars of a mortgage or charge 25 July 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 11 July 2001
287 - Change in situation or address of Registered Office 11 June 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
287 - Change in situation or address of Registered Office 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
NEWINC - New incorporation documents 16 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Outstanding

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

Legal charge 03 September 2010 Fully Satisfied

N/A

Legal charge 29 April 2010 Fully Satisfied

N/A

Legal charge 23 December 2009 Fully Satisfied

N/A

Legal charge 13 March 2009 Fully Satisfied

N/A

Legal charge 15 January 2003 Fully Satisfied

N/A

Debenture 15 January 2003 Fully Satisfied

N/A

Legal charge 12 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.