This company is commonly known as Northview Inc. Limited. The company was founded 22 years ago and was given the registration number 04319912. The firm's registered office is in OSSETT. You can find them at Booth & Co Coopers House, Intake Lane, Ossett, West Yorkshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | NORTHVIEW INC. LIMITED |
---|---|---|
Company Number | : | 04319912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 November 2001 |
End of financial year | : | 29 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booth & Co Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Willow Avenue, Bradford, BD2 1LT | Secretary | 09 November 2001 | Active |
The Oak Barn, Royds Green Farm, Royds Lane, Oulton, England, LS26 8TQ | Director | 09 November 2001 | Active |
18 Stonelea, Barkisland, Halifax, HX4 0HD | Director | 09 November 2001 | Active |
Mr Nicholas Scott Mcquire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Wakefield Road, Leeds, United Kingdom, LS26 8EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-03 | Resolution | Resolution. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Officers | Change person director company with change date. | Download |
2016-11-09 | Officers | Change person director company with change date. | Download |
2016-11-09 | Address | Change registered office address company with date old address new address. | Download |
2016-08-22 | Officers | Change person director company with change date. | Download |
2016-08-22 | Officers | Change person director company with change date. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-15 | Change of name | Certificate change of name company. | Download |
2014-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.