Company NameNorth Code (UK) Limited
Company StatusDissolved
Company Number06352990
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NameNorth Code Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameIan Rodney Jackson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Briarswood
Biddulph
Stoke On Trent
Stafford
ST8 6BW
Secretary NameLynne Jackson
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Briarswood
Biddulph
Stoke On Trent
Stafford
ST8 6BW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Ian Rodney Jackson
66.67%
Ordinary
100 at £1Lynne Jackson
33.33%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
11 June 2015Application to strike the company off the register (3 pages)
11 June 2015Application to strike the company off the register (3 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 300
(4 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 300
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 300
(4 pages)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 300
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield SK11 6PW on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield SK11 6PW on 13 November 2012 (1 page)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 September 2009Return made up to 28/08/09; full list of members (3 pages)
15 September 2009Return made up to 28/08/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 September 2008Return made up to 28/08/08; full list of members (3 pages)
15 September 2008Return made up to 28/08/08; full list of members (3 pages)
18 September 2007Company name changed north code LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed north code LIMITED\certificate issued on 18/09/07 (2 pages)
28 August 2007Incorporation (22 pages)
28 August 2007Incorporation (22 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)