Company NameNorthern Systems Developments Limited
Company StatusDissolved
Company Number04155283
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Phillip Andrew Robson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Constantine Avenue
Heswall
Wirral
CH60 5SU
Wales
Secretary NameMr Neil William James Farrelly
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Long Acres
Greasby
Wirral
Merseyside
CH49 2SP
Wales
Director NameMr Neil William James Farrelly
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Long Acres
Greasby
Wirral
Merseyside
CH49 2SP
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address6 Constantine Avenue
Heswall Wirral
Merseyside
CH60 5SU
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 August 2010Termination of appointment of Neil Farrelly as a director (1 page)
6 August 2010Termination of appointment of Neil Farrelly as a director (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
3 June 2010Director's details changed for Phillip Andrew Robson on 7 February 2010 (2 pages)
3 June 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1,000
(5 pages)
3 June 2010Director's details changed for Mr Phillip Andrew Robson on 7 February 2010 (2 pages)
3 June 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1,000
(5 pages)
3 June 2010Director's details changed for Phillip Andrew Robson on 7 February 2010 (2 pages)
3 June 2010Director's details changed for Mr Phillip Andrew Robson on 7 February 2010 (2 pages)
3 June 2010Director's details changed for Mr Phillip Andrew Robson on 7 February 2010 (2 pages)
3 June 2010Director's details changed for Phillip Andrew Robson on 7 February 2010 (2 pages)
3 June 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1,000
(5 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 September 2009Compulsory strike-off action has been suspended (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 May 2008Return made up to 07/02/08; full list of members (4 pages)
1 May 2008Return made up to 07/02/08; full list of members (4 pages)
30 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 March 2007Return made up to 07/02/07; full list of members (3 pages)
23 March 2007Return made up to 07/02/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Return made up to 07/02/06; full list of members (3 pages)
4 April 2006Return made up to 07/02/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 May 2005Return made up to 07/02/05; full list of members (3 pages)
10 May 2005Return made up to 07/02/05; full list of members (3 pages)
26 April 2004Return made up to 07/02/04; full list of members (7 pages)
26 April 2004Return made up to 07/02/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 February 2003Return made up to 07/02/03; full list of members (7 pages)
28 February 2003Return made up to 07/02/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
11 December 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
14 June 2002Ad 15/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 June 2002Ad 15/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 February 2002Return made up to 07/02/02; full list of members (6 pages)
26 February 2002Return made up to 07/02/02; full list of members (6 pages)
28 January 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
28 January 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 229 nether street london N3 1NT (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 229 nether street london N3 1NT (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
7 February 2001Incorporation (12 pages)