Company NameNorthern Property Direct Ltd
Company StatusDissolved
Company Number03348956
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NamesTechstrong Computing Ltd and Advanced Computing Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Morris Peter John McNamee
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian,American
StatusClosed
Appointed10 June 1997(2 months after company formation)
Appointment Duration22 years, 3 months (closed 17 September 2019)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address113 Wallasey Road
Wallasey
Merseyside
CH44 2AA
Wales
Secretary NameJoseph Cody
NationalityBritish
StatusResigned
Appointed10 June 1997(2 months after company formation)
Appointment Duration2 months (resigned 13 August 1997)
RoleCompany Director
Correspondence Address67 Berryhill Avenue
Knowsley Village
Liverpool
Merseyside
L34 0EJ
Secretary NameMarie Di Demetrio
NationalityBritish
StatusResigned
Appointed11 July 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address10 Millwood
Norton
Runcorn
WA7 6UN
Secretary NameArthur Critchley
NationalityBritish
StatusResigned
Appointed01 June 2002(5 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 04 November 2015)
RoleCompany Director
Correspondence Address20 Norma Road
Waterloo
Liverpool
Merseyside
L22 0NS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.np-direct.com

Location

Registered Address113 Wallasey Road
Wallasey
Merseyside
CH44 2AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,584
Cash£143
Current Liabilities£3,801

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 February 2020Bona Vacantia disclaimer (1 page)
17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2019Elect to keep the directors' residential address register information on the public register (1 page)
12 July 2019Register(s) moved to registered inspection location 113 Wallasey Road Wallasey CH44 2AA (1 page)
12 July 2019Register inspection address has been changed to 113 Wallasey Road Wallasey CH44 2AA (1 page)
12 July 2019Director's details changed for Mr Morris Peter John Mcnamee on 12 July 2019 (2 pages)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
24 June 2019Application to strike the company off the register (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 July 2016Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 113 Wallasey Road Wallasey Merseyside CH44 2AA on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 113 Wallasey Road Wallasey Merseyside CH44 2AA on 8 July 2016 (1 page)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 November 2015Termination of appointment of Arthur Critchley as a secretary on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Arthur Critchley as a secretary on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Arthur Critchley as a secretary on 4 November 2015 (1 page)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 July 2008Registered office changed on 17/07/2008 from ist floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
17 July 2008Registered office changed on 17/07/2008 from ist floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
8 May 2008Return made up to 10/04/08; full list of members (3 pages)
8 May 2008Return made up to 10/04/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 June 2007Return made up to 10/04/07; full list of members (2 pages)
5 June 2007Return made up to 10/04/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2006Return made up to 10/04/06; full list of members (2 pages)
10 May 2006Return made up to 10/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 May 2005Return made up to 10/04/05; full list of members (2 pages)
20 May 2005Return made up to 10/04/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 April 2004Return made up to 10/04/04; full list of members (6 pages)
22 April 2004Return made up to 10/04/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 December 2003Company name changed advanced computing solutions LTD\certificate issued on 19/12/03 (2 pages)
19 December 2003Company name changed advanced computing solutions LTD\certificate issued on 19/12/03 (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Return made up to 10/04/00; no change of members (6 pages)
24 July 2000Director's particulars changed (1 page)
24 July 2000Return made up to 10/04/00; no change of members (6 pages)
24 July 2000Director's particulars changed (1 page)
18 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 May 1999Return made up to 10/04/99; no change of members (4 pages)
7 May 1999Return made up to 10/04/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 April 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
26 June 1997Company name changed techstrong computing LTD\certificate issued on 27/06/97 (2 pages)
26 June 1997Company name changed techstrong computing LTD\certificate issued on 27/06/97 (2 pages)
16 June 1997Ad 10/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
16 June 1997Registered office changed on 16/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
16 June 1997Ad 10/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 1997Registered office changed on 16/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
16 June 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
10 April 1997Incorporation (12 pages)
10 April 1997Incorporation (12 pages)