This company is commonly known as Northern Fields Ltd. The company was founded 13 years ago and was given the registration number 07561515. The firm's registered office is in LIVERPOOL. You can find them at C/o Opus Restructuring Llp, 20 Chapel Street, Liverpool, . This company's SIC code is 56210 - Event catering activities.
Name | : | NORTHERN FIELDS LTD |
---|---|---|
Company Number | : | 07561515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 March 2011 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Opus Restructuring Llp, 20 Chapel Street, Liverpool, L3 9AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Opus Restructuring Llp, 20 Chapel Street, Liverpool, L3 9AG | Director | 11 March 2011 | Active |
C/O Opus Restructuring Llp, 20 Chapel Street, Liverpool, L3 9AG | Director | 23 October 2017 | Active |
C/O Opus Restructuring Llp, 20 Chapel Street, Liverpool, L3 9AG | Director | 23 October 2017 | Active |
Mr Steven Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Address | : | C/O Opus Restructuring Llp, 20 Chapel Street, Liverpool, L3 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-12 | Insolvency | Liquidation disclaimer notice. | Download |
2019-03-12 | Insolvency | Liquidation disclaimer notice. | Download |
2018-12-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-14 | Resolution | Resolution. | Download |
2018-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Capital | Capital alter shares subdivision. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2017-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-04 | Officers | Change person director company with change date. | Download |
2017-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Resolution | Resolution. | Download |
2016-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.