Dissolved
Dissolved 2018-05-22
Company Information for NORTHLANDIC U.K. LIMITED
NORWICH, NORFOLK, NR1 3DT,
|
Company Registration Number
03221481
Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | |
---|---|
NORTHLANDIC U.K. LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK NR1 3DT Other companies in NR31 | |
Company Number | 03221481 | |
---|---|---|
Date formed | 1996-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-16 21:23:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH ELSWIJK |
||
CARL LAURENCE CRAMP |
||
BRUCE PHILIP DAISLEY |
||
WENDY JANE MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES RICHARD CAREY |
Director | ||
RICHARD DAVID HILL |
Director | ||
JOSEPH ELSWIJK |
Director | ||
ELSHIP B.V |
Company Secretary | ||
ELSHIP B.V |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REEDHAM FISH & CHIPS LTD | Director | 2007-11-20 | CURRENT | 2007-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM CSC BUILDING UNIT 1&2 BOUNDARY ROAD HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0LY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILIP DAISLEY / 25/06/2015 | |
AP01 | DIRECTOR APPOINTED MR CARL LAURENCE CRAMP | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE MILLS / 21/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILIP DAISLEY / 21/06/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM PERFECT HAULAGE HARFREYS ROAD GREAT YARMOUTH NORFOLK NR31 0LA | |
AR01 | 21/06/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; NO CHANGE OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED WENDY JANE MILLS | |
363s | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/07/04; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97 | |
88(2)R | AD 08/07/96--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-22 |
Appointment of Liquidators | 2016-06-22 |
Meetings of Creditors | 2016-06-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHLANDIC U.K. LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as NORTHLANDIC U.K. LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NORTHLANDIC U.K. LIMITED | Event Date | 2016-06-16 |
At a General Meeting of the members of the above named company, duly convened and held at Townshend House, Crown Road, Norwich, NR1 3DT at 10.00am on 16 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Chris Williams , of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT , (IP No. 008772) be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: The office on Email: katrinasouthgate@mw-w.com Tel: 01603 877540 Fax: 01603 877549 Bruce Daisley , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NORTHLANDIC U.K. LIMITED | Event Date | 2016-06-16 |
Chris Williams , of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT . : For further details contact: The office on Email: katrinasouthgate@mw-w.com Tel: 01603 877540 Fax: 01603 877549 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |