NORTHERN BUSINESS SERVICES LIMITED

Beaumont Accountancy First Floor, Enterprise House Beaumont Accountancy First Floor, Enterprise House, Middlesbrough, TS1 3QW, Cleveland
StatusDISSOLVED
Company No.01892761
CategoryPrivate Limited Company
Incorporated06 Mar 1985
Age39 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 8 months, 19 days

SUMMARY

NORTHERN BUSINESS SERVICES LIMITED is an dissolved private limited company with number 01892761. It was incorporated 39 years, 3 months, 28 days ago, on 06 March 1985 and it was dissolved 4 years, 8 months, 19 days ago, on 15 October 2019. The company address is Beaumont Accountancy First Floor, Enterprise House Beaumont Accountancy First Floor, Enterprise House, Middlesbrough, TS1 3QW, Cleveland.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter David Swales

Termination date: 2019-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH

New address: Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-13

Officer name: Mr David William Swales

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-12

Old address: 1 the Woodlands Nunthorpe Middlesbrough Cleveland TS7 0PH England

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-23

Officer name: David William Swales

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-23

Old address: 10 Sandwood Park Hutton Gate Guisborough Cleveland TS14 8EH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: David William Swales

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 13/02/02 from: langley house park road east finchley london N2 8EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/08/95; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/08/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 13/09/94 from: gable house 239 regents park road london N3 3LF

Documents

View document PDF

Legacy

Date: 10 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 1993

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 09 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 28/08/92; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 28/08/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1991

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Legacy

Date: 29 Apr 1991

Category: Annual-return

Type: 363x

Description: Return made up to 28/08/90; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/08/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 1989

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 27 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/08/88; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/07

Documents

View document PDF

Accounts with made up date

Date: 30 Jun 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Legacy

Date: 16 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/10/87; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1987

Category: Address

Type: 287

Description: Registered office changed on 15/01/87 from: 37 moorgate road rotherham south yorkshire S60 2AE

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 22 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 30/09/86; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 May 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glossdome management LIMITED\certificate issued on 21/05/86

Documents

View document PDF

Legacy

Date: 29 Apr 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

CLOUD CHEMIST LIMITED

22-24 COUNTESS STREET,ACCRINGTON,BB5 1SX

Number:07602658
Status:ACTIVE
Category:Private Limited Company

D.NEWHAM & SON LIMITED

27 CASTLE GATE,NOTTS,NG24 1BA

Number:00286220
Status:ACTIVE
Category:Private Limited Company

HEADLINE PHOTO LIMITED

EASTVIEW,STEEPLE BUMPSTEAD,CB9 7DY

Number:04407129
Status:ACTIVE
Category:Private Limited Company

LEVIATHAN BREWING LTD

221 CHESTER ROAD,SUTTON COLDFIELD,B73 5BE

Number:11175897
Status:ACTIVE
Category:Private Limited Company

LISLEA CONSULTING LIMITED

GROUND FLOOR UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:10644100
Status:ACTIVE
Category:Private Limited Company

SARAY RESTAURANT(DONCASTER) LIMITED

78-80 EAST LAITH GATE,DONCASTER,DN1 1JD

Number:11054648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source