Founded in 1972, North Sea Lumber (Sales) Ltd have registered office in Whitefield, Greater Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. This organisation has 2 directors listed as Baker, Thomas Grigg, Brindley, Ronald Anthony in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Thomas Grigg | 04 February 2008 | 17 October 2008 | 1 |
BRINDLEY, Ronald Anthony | N/A | 31 December 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 October 2019 | |
WU15 - N/A | 11 July 2019 | |
AD01 - Change of registered office address | 23 November 2018 | |
WU04 - N/A | 15 November 2018 | |
COCOMP - Order to wind up | 26 April 2018 | |
REST-COCOMP - N/A | 16 April 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 24 January 2015 | |
TM01 - Termination of appointment of director | 16 January 2015 | |
4.43 - Notice of final meeting of creditors | 24 October 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 21 March 2011 | |
COCOMP - Order to wind up | 21 March 2011 | |
AD01 - Change of registered office address | 09 March 2011 | |
2.24B - N/A | 09 March 2011 | |
2.33B - N/A | 08 March 2011 | |
2.24B - N/A | 27 January 2011 | |
2.31B - N/A | 12 January 2011 | |
2.31B - N/A | 09 July 2010 | |
2.24B - N/A | 09 July 2010 | |
2.31B - N/A | 23 June 2010 | |
2.24B - N/A | 30 January 2010 | |
2.17B - N/A | 21 August 2009 | |
287 - Change in situation or address of Registered Office | 06 July 2009 | |
2.12B - N/A | 01 July 2009 | |
363a - Annual Return | 05 January 2009 | |
395 - Particulars of a mortgage or charge | 19 November 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2008 | |
288a - Notice of appointment of directors or secretaries | 14 November 2008 | |
395 - Particulars of a mortgage or charge | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
363s - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 09 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
RESOLUTIONS - N/A | 12 February 2008 | |
RESOLUTIONS - N/A | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
287 - Change in situation or address of Registered Office | 14 January 2008 | |
225 - Change of Accounting Reference Date | 11 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363s - Annual Return | 10 January 2007 | |
225 - Change of Accounting Reference Date | 10 January 2007 | |
395 - Particulars of a mortgage or charge | 07 November 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 07 December 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 08 December 2004 | |
AUD - Auditor's letter of resignation | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 December 2003 | |
288b - Notice of resignation of directors or secretaries | 24 December 2003 | |
AA - Annual Accounts | 19 December 2003 | |
363s - Annual Return | 13 November 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 04 December 2002 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 30 July 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 07 December 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 16 November 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 19 November 1999 | |
288b - Notice of resignation of directors or secretaries | 19 November 1999 | |
288b - Notice of resignation of directors or secretaries | 06 October 1999 | |
AA - Annual Accounts | 11 December 1998 | |
363s - Annual Return | 04 December 1998 | |
288b - Notice of resignation of directors or secretaries | 22 September 1998 | |
AA - Annual Accounts | 15 January 1998 | |
363s - Annual Return | 15 December 1997 | |
363s - Annual Return | 19 December 1996 | |
AA - Annual Accounts | 07 November 1996 | |
288 - N/A | 13 March 1996 | |
395 - Particulars of a mortgage or charge | 16 February 1996 | |
AA - Annual Accounts | 17 January 1996 | |
363s - Annual Return | 09 January 1996 | |
363b - Annual Return | 08 March 1995 | |
288 - N/A | 31 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 12 December 1994 | |
363s - Annual Return | 23 May 1994 | |
287 - Change in situation or address of Registered Office | 22 March 1994 | |
AA - Annual Accounts | 18 February 1994 | |
363s - Annual Return | 21 April 1993 | |
287 - Change in situation or address of Registered Office | 11 March 1993 | |
AA - Annual Accounts | 09 February 1993 | |
287 - Change in situation or address of Registered Office | 15 December 1992 | |
AA - Annual Accounts | 15 February 1992 | |
363b - Annual Return | 21 January 1992 | |
AA - Annual Accounts | 16 May 1991 | |
287 - Change in situation or address of Registered Office | 15 May 1991 | |
363a - Annual Return | 28 January 1991 | |
395 - Particulars of a mortgage or charge | 21 December 1990 | |
288 - N/A | 31 October 1990 | |
363 - Annual Return | 27 April 1990 | |
AA - Annual Accounts | 26 March 1990 | |
288 - N/A | 14 November 1989 | |
288 - N/A | 14 November 1989 | |
288 - N/A | 14 November 1989 | |
395 - Particulars of a mortgage or charge | 10 November 1989 | |
363 - Annual Return | 31 March 1989 | |
288 - N/A | 22 February 1989 | |
287 - Change in situation or address of Registered Office | 22 February 1989 | |
287 - Change in situation or address of Registered Office | 09 February 1989 | |
AA - Annual Accounts | 29 December 1988 | |
395 - Particulars of a mortgage or charge | 13 October 1988 | |
395 - Particulars of a mortgage or charge | 12 September 1988 | |
395 - Particulars of a mortgage or charge | 27 June 1988 | |
288 - N/A | 22 June 1988 | |
287 - Change in situation or address of Registered Office | 28 April 1988 | |
AA - Annual Accounts | 18 April 1988 | |
363 - Annual Return | 18 April 1988 | |
RESOLUTIONS - N/A | 15 April 1988 | |
MEM/ARTS - N/A | 15 April 1988 | |
395 - Particulars of a mortgage or charge | 23 October 1987 | |
288 - N/A | 04 September 1987 | |
AA - Annual Accounts | 06 April 1987 | |
363 - Annual Return | 25 March 1987 | |
288 - N/A | 25 July 1986 | |
288 - N/A | 10 June 1986 | |
123 - Notice of increase in nominal capital | 20 December 1976 | |
NEWINC - New incorporation documents | 23 November 1972 | |
MISC - Miscellaneous document | 23 November 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 November 2008 | Outstanding |
N/A |
Legal mortgage | 10 November 2008 | Outstanding |
N/A |
Debenture | 29 October 2008 | Outstanding |
N/A |
Debenture | 31 October 2006 | Outstanding |
N/A |
Legal charge | 21 November 2002 | Outstanding |
N/A |
Debenture | 26 July 2002 | Outstanding |
N/A |
General letter of pledge and hypothecation | 31 January 1996 | Fully Satisfied |
N/A |
Debenture | 07 December 1990 | Fully Satisfied |
N/A |
Floating charge | 02 November 1989 | Fully Satisfied |
N/A |
Legal charge | 29 September 1988 | Fully Satisfied |
N/A |
Legal charge | 26 August 1988 | Fully Satisfied |
N/A |
Legal charge | 20 June 1988 | Fully Satisfied |
N/A |
Legal charge | 16 October 1987 | Fully Satisfied |
N/A |
Legal charge | 06 February 1979 | Fully Satisfied |
N/A |
Legal charge | 06 February 1979 | Fully Satisfied |
N/A |