About

Registered Number: 01083236
Date of Incorporation: 23/11/1972 (51 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2019 (4 years and 6 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.