About

Registered Number: 06647765
Date of Incorporation: 16/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: Northstead Spring Lane, Burn Bridge, Harrogate, North Yorkshire, HG3 1NP

 

Having been setup in 2008, Northstead Ltd have registered office in Harrogate, North Yorkshire. The organisation has 2 directors listed as Brighton Director Limited, Capaldi, Stephen Paul in the Companies House registry. We don't know the number of employees at Northstead Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHTON DIRECTOR LIMITED 25 July 2008 18 August 2008 1
CAPALDI, Stephen Paul 16 July 2008 25 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 19 May 2017
SH01 - Return of Allotment of shares 24 March 2017
SH08 - Notice of name or other designation of class of shares 24 March 2017
RESOLUTIONS - N/A 22 March 2017
CC04 - Statement of companies objects 22 March 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 07 August 2014
AD01 - Change of registered office address 07 August 2014
AA - Annual Accounts 14 April 2014
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 30 July 2013
AAMD - Amended Accounts 10 May 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 25 July 2011
SH01 - Return of Allotment of shares 25 July 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 07 April 2010
CERTNM - Change of name certificate 19 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
287 - Change in situation or address of Registered Office 10 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
CERTNM - Change of name certificate 17 July 2008
NEWINC - New incorporation documents 16 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.