Company NameNorthern Nets
Company StatusDissolved
Company Number01684518
CategoryPrivate Unlimited Company
Incorporation Date6 December 1982(41 years, 5 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary NameStephen Morrison
NationalityBritish
StatusClosed
Appointed28 May 2004(21 years, 5 months after company formation)
Appointment Duration12 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameLorna Jane Agnew
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 1995)
RolePurchasing Director
Correspondence AddressFlat 21 Balmoral Court
Old Swan
Liverpool
Merseyside
L13 7XH
Director NameDennis Bamford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(8 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 November 2001)
RoleManaging Director
Correspondence Address6 Victoria Gardens
Barrowford
Nelson
Lancashire
BB9 6DN
Director NameTerence Keith Cooper
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1996)
RoleSales Director
Correspondence Address29 Barhouse Lane
Keighley
West Yorkshire
BD20 6HA
Secretary NameDennis Bamford
NationalityBritish
StatusResigned
Appointed14 March 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address145 Marsden Road
Burnley
Lancashire
BB10 2QW
Director NameRalph Watson Towndrow
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1996)
RoleFinancial Director
Correspondence AddressBramsley St Barnabas Drive
Swanland
North Ferriby
North Humberside
HU14 3NR
Secretary NameKenneth Hargreaves
NationalityBritish
StatusResigned
Appointed01 February 1993(10 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 January 2003)
RoleFinancial Accountant
Correspondence Address17 A Hufling Lane
Burnley
Lancashire
BB11 3QJ
Director NameMichael Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(12 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Croasdale Drive
Clitheroe
Lancashire
BB7 1LQ
Director NameMelvyn Bloomfield
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 November 2002)
RoleBuyer
Correspondence Address3 Twentyman Close
Woodford Green
Essex
IG8 0EW
Director NameCarol Goodburn
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 December 1999)
RoleFactory Manager
Correspondence Address11 Haydon Grove
Wickersley
Rotherham
South Yorkshire
S66 0LD
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(13 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMs Carolyn Simons
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2002)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Director NamePaul Stephen Phillip Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2002)
RoleBuyer
Correspondence Address11 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed28 January 2003(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED

Contact

Websitenorthernnets.com/

Location

Registered Address520 Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7TP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2014
Turnover£4,780,000
Gross Profit£740,000
Net Worth£6,935,000

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End01 May

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way hellaby rotherham south yorkshire S66 8QB (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
23 March 2004Return made up to 14/03/04; full list of members (7 pages)
31 March 2003Return made up to 14/03/03; full list of members (7 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: rosedale house bramley way hellaby trading estate hellaby rotherham south yorkshire S66 8QB (1 page)
4 February 2003New secretary appointed (2 pages)
30 January 2003Withdrawal of application for striking off (1 page)
22 January 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2003Application for striking-off (1 page)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
9 December 2002Certificate of re-registration from Limited to Unlimited (1 page)
9 December 2002Declaration of assent for reregistration to UNLTD (1 page)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 December 2002Application for reregistration from LTD to UNLTD (3 pages)
9 December 2002Members' assent for rereg from LTD to UNLTD (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 August 2002Auditor's resignation (2 pages)
7 August 2002Full accounts made up to 28 February 2002 (14 pages)
4 August 2002Ad 29/07/02--------- £ si 2214@1=2214 £ ic 8041/10255 (2 pages)
18 March 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 December 2001Director resigned (1 page)
20 June 2001Director's particulars changed (1 page)
13 June 2001Full accounts made up to 28 February 2001 (18 pages)
15 May 2001Director's particulars changed (1 page)
19 March 2001Return made up to 14/03/01; full list of members (8 pages)
23 January 2001New director appointed (2 pages)
31 August 2000New director appointed (8 pages)
31 August 2000New director appointed (8 pages)
14 August 2000Full accounts made up to 29 February 2000 (18 pages)
20 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Director resigned (1 page)
9 June 1999Full accounts made up to 28 February 1999 (18 pages)
22 April 1999New director appointed (2 pages)
1 April 1999Return made up to 14/03/99; no change of members (6 pages)
29 June 1998Full accounts made up to 31 December 1997 (20 pages)
8 April 1998Return made up to 14/03/98; full list of members (8 pages)
21 August 1997Full accounts made up to 31 December 1996 (19 pages)
23 April 1997Director's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
7 March 1997Return made up to 14/03/97; no change of members (6 pages)
28 February 1997Registered office changed on 28/02/97 from: marsden mill brunswick street nelson lancs BB9 0LY (1 page)
15 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
24 September 1996Full accounts made up to 31 December 1995 (18 pages)
13 March 1996Return made up to 14/03/96; no change of members (6 pages)
26 February 1996Director resigned (1 page)
18 February 1996Registered office changed on 18/02/96 from: oakmount mill wiseman street burnley BB11 1RU (1 page)
22 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
5 June 1995Full accounts made up to 31 December 1994 (18 pages)
20 March 1995Return made up to 14/03/95; full list of members (6 pages)
20 March 1995Director resigned (2 pages)
18 March 1993Return made up to 14/03/93; full list of members (6 pages)
21 July 1987Return made up to 17/06/87; full list of members (4 pages)