About

Registered Number: 00576518
Date of Incorporation: 02/01/1957 (67 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Established in 1957, Northwood(Fareham)limited has its registered office in Birmingham, it's status at Companies House is "Dissolved". This business has one director listed as Terry, Derek George Frederick at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERRY, Derek George Frederick N/A 01 April 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
LIQ13 - N/A 15 July 2019
LIQ03 - N/A 12 December 2018
MR04 - N/A 22 October 2018
RESOLUTIONS - N/A 13 October 2017
LIQ01 - N/A 13 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2017
PSC02 - N/A 08 August 2017
PSC07 - N/A 07 August 2017
MR05 - N/A 13 March 2017
SH19 - Statement of capital 20 December 2016
RESOLUTIONS - N/A 15 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2016
CAP-SS - N/A 15 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 12 October 2016
AA03 - Notice of resolution removing auditors 11 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 18 November 2015
CH04 - Change of particulars for corporate secretary 27 August 2015
AUD - Auditor's letter of resignation 20 March 2015
AUD - Auditor's letter of resignation 10 March 2015
CH01 - Change of particulars for director 09 March 2015
AR01 - Annual Return 04 December 2014
AP04 - Appointment of corporate secretary 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 06 October 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 15 June 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
363a - Annual Return 22 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
AA - Annual Accounts 05 September 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 21 January 2003
AUD - Auditor's letter of resignation 07 October 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 14 November 2000
288c - Notice of change of directors or secretaries or in their particulars 21 April 2000
363s - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
AA - Annual Accounts 23 December 1999
288c - Notice of change of directors or secretaries or in their particulars 29 September 1999
AUD - Auditor's letter of resignation 01 December 1998
363s - Annual Return 16 November 1998
AA - Annual Accounts 03 November 1998
AA - Annual Accounts 04 February 1998
225 - Change of Accounting Reference Date 02 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
363s - Annual Return 11 December 1997
287 - Change in situation or address of Registered Office 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 23 August 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 05 August 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 18 November 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 30 November 1992
AA - Annual Accounts 21 November 1991
363b - Annual Return 21 November 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
395 - Particulars of a mortgage or charge 03 March 1988
395 - Particulars of a mortgage or charge 03 March 1988
395 - Particulars of a mortgage or charge 03 March 1988
395 - Particulars of a mortgage or charge 03 March 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 12 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1986
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
RESOLUTIONS - N/A 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 26 February 1988 Fully Satisfied

N/A

First priority statutory mortgage 26 February 1988 Fully Satisfied

N/A

Financial agreement 26 February 1988 Fully Satisfied

N/A

Shipowners agreement 26 February 1988 Fully Satisfied

N/A

Legal charge 24 April 1984 Fully Satisfied

N/A

Charge 04 March 1981 Fully Satisfied

N/A

Agreement 26 August 1977 Fully Satisfied

N/A

Agreement 26 August 1977 Fully Satisfied

N/A

Charge 22 March 1977 Fully Satisfied

N/A

Mortgage 18 December 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.