This company is commonly known as Northern Power Tools And Equipment Limited. The company was founded 52 years ago and was given the registration number 01016028. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 25620 - Machining.
Name | : | NORTHERN POWER TOOLS AND EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 01016028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 29 June 1971 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darlaston Lodge Jervis Lane, Meaford, Stone, United Kingdom, ST15 0PZ | Secretary | 28 January 2020 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 04 March 2013 | Active |
Hayfield House The Bent, Calver, Sheffield, S30 1YD | Secretary | 26 August 2009 | Active |
Hayfield House The Bent, Calver, Sheffield, S30 1YD | Secretary | - | Active |
1 Stevenson Road, Sheffield, S9 3XG | Secretary | 04 March 2014 | Active |
Brook Cottage, 18 Church View Drive, Baslow, DE45 1RA | Director | 23 November 1992 | Active |
9 Heaton Close, Dronfield Woodhouse, Sheffield, S18 5QG | Director | 23 November 1992 | Active |
Hayfield House, The Bent, Calver, Sheffield, United Kingdom, S30 1YD | Director | 01 December 2011 | Active |
Hayfield House The Bent, Calver, Sheffield, S30 1YD | Director | - | Active |
Hayfield House The Bent, Calver, Sheffield, S30 1YD | Director | - | Active |
2 St Anthony Road, Sheffield, S10 1SG | Director | - | Active |
Diesel Marine International Limited | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | West Chirton Industrial Estate, Gloucester Road, Tyne & Wear, England, NE29 8RQ |
Nature of control | : |
|
John Gibson Agencies Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Queensway, Queensway, Middlesbrough, England, TS3 8TF |
Nature of control | : |
|
Mr Peter Lindsey Jackson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Address | : | 1 Stevenson Road, S9 3XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-04 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-11-25 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-20 | Insolvency | Liquidation in administration progress report. | Download |
2021-04-26 | Insolvency | Liquidation in administration extension of period. | Download |
2020-12-04 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-06-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-06-22 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Appoint person secretary company with name date. | Download |
2020-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.