Company NameNorthern Bloodstock Limited
Company StatusDissolved
Company Number04533849
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Hulme Wilson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCoy Director
Country of ResidenceEngland
Correspondence AddressMoor Farm
Sollom Tarleton
Preston
Lancashire
PR4 6HR
Secretary NameGeraldine Rees
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleRacehorse Trainer
Correspondence AddressMoor Farm
Liverpool Old Road Tarleton
Preston
Lancashire
PR4 6HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address214 High Street
Winsford
Cheshire
CW7 2AU
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth-£12,442
Cash£10,362
Current Liabilities£117,419

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(5 pages)
1 December 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(5 pages)
5 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
5 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
22 September 2009Return made up to 12/09/09; full list of members (4 pages)
22 September 2009Return made up to 12/09/09; full list of members (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 October 2007Return made up to 12/09/07; full list of members (3 pages)
3 October 2007Return made up to 12/09/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 September 2006Return made up to 12/09/06; full list of members (3 pages)
14 September 2006Return made up to 12/09/06; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 September 2005Return made up to 12/09/05; full list of members (3 pages)
12 September 2005Return made up to 12/09/05; full list of members (3 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
13 April 2005Location of register of members (non legible) (1 page)
13 April 2005Location of register of members (non legible) (1 page)
13 April 2005Registered office changed on 13/04/05 from: charter house 166 garstang road, fulwood preston lancashire PR2 8NB (1 page)
13 April 2005Registered office changed on 13/04/05 from: charter house 166 garstang road, fulwood preston lancashire PR2 8NB (1 page)
6 October 2004Return made up to 12/09/04; full list of members (6 pages)
6 October 2004Return made up to 12/09/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 October 2003Return made up to 12/09/03; full list of members (6 pages)
13 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2002Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2002Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
12 December 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
12 September 2002Incorporation (19 pages)