This company is commonly known as Northlogic Limited. The company was founded 27 years ago and was given the registration number 03343312. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | NORTHLOGIC LIMITED |
---|---|---|
Company Number | : | 03343312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 April 1997 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Secretary | 04 April 2013 | Active |
18 Woodville Drive, Stalybridge, SK15 3EA | Director | 01 April 1997 | Active |
18 Woodville Drive, Stalybridge, SK15 3EA | Secretary | 01 April 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 01 April 1997 | Active |
80 Cornfield, Stalybridge, SK15 2UB | Director | 14 April 1997 | Active |
1 Grenadier Drive, Northallerton, DL6 1SB | Director | 01 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-14 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-12 | Address | Change registered office address company with date old address new address. | Download |
2016-12-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-12-08 | Resolution | Resolution. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-27 | Officers | Appoint person secretary company with name. | Download |
2013-11-27 | Officers | Termination director company with name. | Download |
2013-11-27 | Officers | Termination secretary company with name. | Download |
2013-11-27 | Officers | Termination director company with name. | Download |
2013-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.