Bretton
Chester
CH4 0DH
Wales
Secretary Name | Mr John Paul Whiteside |
---|---|
Status | Closed |
Appointed | 27 October 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Bradshaws, Charter Court, Well House Barns Chester Bretton Chester CH4 0DH Wales |
Director Name | Mr John Paul Whiteside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hill Quays Manchester M15 4PY |
Secretary Name | Mr John Whiteside |
---|---|
Status | Resigned |
Appointed | 27 October 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 3 Hill Quays Manchester M15 4PY |
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 31 March 2016(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 2020) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Website | northpointdevelopments.co.uk |
---|
Registered Address | Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Northpoint Developments LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2020 | Application to strike the company off the register (1 page) |
27 October 2020 | Termination of appointment of Chris Barton as a secretary on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Richard Upton as a director on 27 October 2020 (1 page) |
27 October 2020 | Registered office address changed from 7a Howick Place London SW1P 1DZ England to Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Marcus Owen Shepherd as a director on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Matthew Simon Weiner as a director on 27 October 2020 (1 page) |
27 October 2020 | Appointment of Mr John Paul Whiteside as a secretary on 27 October 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 October 2017 | Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages) |
29 September 2017 | Cessation of U and I Group Plc as a person with significant control on 6 April 2016 (1 page) |
29 September 2017 | Cessation of Guy Illingworth as a person with significant control on 6 April 2016 (1 page) |
29 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
29 September 2017 | Cessation of U and I Group Plc as a person with significant control on 6 April 2016 (1 page) |
29 September 2017 | Cessation of Guy Illingworth as a person with significant control on 6 April 2016 (1 page) |
29 September 2017 | Cessation of John Paul Whiteside as a person with significant control on 6 April 2016 (1 page) |
29 September 2017 | Cessation of John Paul Whiteside as a person with significant control on 6 April 2016 (1 page) |
19 October 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
15 April 2016 | Termination of appointment of John Whiteside as a secretary on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages) |
15 April 2016 | Registered office address changed from 3 Hill Quays Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages) |
15 April 2016 | Registered office address changed from 3 Hill Quays Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of John Whiteside as a secretary on 31 March 2016 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 January 2015 | Registered office address changed from C/O Northpoint Developments 7 Jordan Street Hill Quays Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Northpoint Developments 7 Jordan Street Hill Quays Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Northpoint Developments 7 Jordan Street Hill Quays Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page) |
17 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom to C/O Northpoint Developments 7 Jordan Street Hill Quays Manchester M15 4PY on 17 October 2014 (1 page) |
17 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom to C/O Northpoint Developments 7 Jordan Street Hill Quays Manchester M15 4PY on 17 October 2014 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Registered office address changed from C/O Ctp Limited Hill Quays 7 Jordan Street Manchester England M15 4PY United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from C/O Ctp Limited Hill Quays 7 Jordan Street Manchester England M15 4PY United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from C/O Ctp Limited Hill Quays 7 Jordan Street Manchester England M15 4PY United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 October 2009 | Current accounting period shortened from 30 September 2010 to 31 December 2009 (1 page) |
29 October 2009 | Current accounting period shortened from 30 September 2010 to 31 December 2009 (1 page) |
27 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB on 27 October 2009 (1 page) |
27 October 2009 | Termination of appointment of George Davies (Nominees) Limited as a secretary (1 page) |
27 October 2009 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB on 27 October 2009 (1 page) |
27 October 2009 | Appointment of Mr John Whiteside as a secretary (1 page) |
27 October 2009 | Appointment of Mr John Paul Whiteside as a director (2 pages) |
27 October 2009 | Appointment of Mr Guy Illingworth as a director (2 pages) |
27 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Appointment of Mr John Whiteside as a secretary (1 page) |
27 October 2009 | Appointment of Mr Guy Illingworth as a director (2 pages) |
27 October 2009 | Termination of appointment of Gd Directors (Nominees) Limited as a director (1 page) |
27 October 2009 | Termination of appointment of George Davies (Nominees) Limited as a secretary (1 page) |
27 October 2009 | Termination of appointment of Gd Directors (Nominees) Limited as a director (1 page) |
27 October 2009 | Appointment of Mr John Paul Whiteside as a director (2 pages) |
22 September 2008 | Incorporation (29 pages) |
22 September 2008 | Incorporation (29 pages) |