About

Registered Number: 07004927
Date of Incorporation: 29/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 2 Cranleigh Close, Blackrod, Bolton, BL6 5TP,

 

Northern Contracts & Maintenance Ltd was registered on 29 August 2009, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for Northern Contracts & Maintenance Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Liam 08 January 2013 14 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
DISS40 - Notice of striking-off action discontinued 21 October 2017
CS01 - N/A 19 October 2017
CH01 - Change of particulars for director 19 October 2017
PSC04 - N/A 19 October 2017
AD01 - Change of registered office address 19 October 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA01 - Change of accounting reference date 20 March 2017
AA01 - Change of accounting reference date 22 December 2016
DISS40 - Notice of striking-off action discontinued 29 November 2016
CS01 - N/A 28 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 19 March 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 03 September 2013
CERTNM - Change of name certificate 08 January 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 16 October 2012
AD01 - Change of registered office address 26 June 2012
AA - Annual Accounts 23 December 2011
AA01 - Change of accounting reference date 23 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 October 2009
NEWINC - New incorporation documents 29 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.