About

Registered Number: 05337979
Date of Incorporation: 20/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (9 years and 2 months ago)
Registered Address: 1 Manor Croft, Bishop Wilton, York, North Yorkshire, YO42 1TG

 

Northern Latitude Developments Ltd was registered on 20 January 2005 and are based in York, North Yorkshire, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Elliott, Michael Thomas at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Michael Thomas 02 February 2005 01 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 05 November 2015
CH01 - Change of particulars for director 02 October 2015
AR01 - Annual Return 04 June 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 08 December 2014
TM02 - Termination of appointment of secretary 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AD01 - Change of registered office address 02 October 2014
AR01 - Annual Return 05 March 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 05 April 2012
SH01 - Return of Allotment of shares 23 February 2012
AP01 - Appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
CERTNM - Change of name certificate 17 February 2012
AR01 - Annual Return 23 January 2012
CERTNM - Change of name certificate 14 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 February 2010
CH04 - Change of particulars for corporate secretary 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
225 - Change of Accounting Reference Date 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
NEWINC - New incorporation documents 20 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.