UKBizDB.co.uk

NORTHFIELD DEVELOPMENTS (YORKSHIRE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northfield Developments (yorkshire) Limited. The company was founded 51 years ago and was given the registration number 01066388. The firm's registered office is in LEEDS. You can find them at 4th Floor Toronto Square, Toronto Street, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NORTHFIELD DEVELOPMENTS (YORKSHIRE) LIMITED
Company Number:01066388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 August 1972
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosemary House, 14, Fryston Elloughton, Brough, United Kingdom, HU15 1SH

Secretary03 February 1995Active
Rosemary House, 14 Fryston Elloughton, Brough, United Kingdom, HU15 1SH

Director-Active
43 Stockbridge Road, Elloughton, Brough, HU15 1HW

Secretary-Active
15 Headlands Drive, Hessle, Hull, HU13 0JP

Director-Active
15 The Paddock, Swanland, North Ferriby, HU14 3QW

Director-Active
Brindle Cottage, Main Street, Hotham, YO43 4UB

Director-Active

People with Significant Control

Mr John Campbell Bullock
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:England
Address:15, Headlands Drive, Hessle, England, HU13 0JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Bullock
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:England
Address:14, Fryston, Brough, England, HU15 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Frank Bullock
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:15, The Paddock, North Ferriby, England, HU14 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved liquidation.

Download
2022-12-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-11-28Address

Change registered office address company with date old address new address.

Download
2020-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Address

Change registered office address company with date old address new address.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.