Company NameNorth To South Hem Limited
Company StatusDissolved
Company Number05491193
CategoryPrivate Limited Company
Incorporation Date25 June 2005(18 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameJames Michael Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(6 days after company formation)
Appointment Duration4 years, 11 months (closed 08 June 2010)
RoleFarmer
Correspondence Address81 Mill Lane
Ellesmere Port
Cheshire
CH66 3NH
Wales
Director NameGodfrey Waterhouse
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 08 June 2010)
RoleShuttle Operator
Correspondence Address4, Marina Rise
Opua
Northland 0290
New Zealand
Director NameLaura Jane Kunicich
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(11 months after company formation)
Appointment Duration4 years (closed 08 June 2010)
RoleAgricultural Contractor
Correspondence Address144 Gills Road
Awanui
New Zealand
Secretary NameMeacher Jones Hargreaves & Woods (Corporation)
StatusClosed
Appointed01 August 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 08 June 2010)
Correspondence AddressRichmond Place
127 Boughton
Chester
Cheshire
CH3 5BH
Wales
Director NameSusan Edge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Kendal Drive
Great Sutton
Cheshire
CH66 4SX
Wales
Secretary NameSusan Edge
NationalityBritish
StatusResigned
Appointed25 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Kendal Drive
Great Sutton
Cheshire
CH66 4SX
Wales
Director NamePhilip Conlan Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 days after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 2006)
RolePanel Beater
Correspondence Address8 Maple Grove
Whitby
Ellesmere Port
Cheshire
CH66 2PG
Wales
Director NameKenneth Howlett Axon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(9 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 09 November 2006)
RoleCompany Director
Correspondence Address42 St Oswalds
Chester
Cheshire
CH1 3HW
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressRichmond Place
127 Boughton
Chester
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
10 July 2006Return made up to 25/06/06; full list of members (8 pages)
10 July 2006Return made up to 25/06/06; full list of members (8 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
25 June 2005Incorporation (12 pages)
25 June 2005Incorporation (12 pages)