-
NORTHCARE DEVELOPMENTS LIMITED - 4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne, NE1 1PG, United Kingdom
Company Information
- Company registration number
- 04448350
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4th Floor Cathedral Buildings
- Dean Street
- Newcastel Upon Tyne
- NE1 1PG 4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne, NE1 1PG UK
Management
- Managing Directors
- HOUGHTON, George
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-05-27
- Dissolved on
- 2020-07-21
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr George Houghton
- Mr George Houghton
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CROFTSTOP LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2012-05-27
-
NORTHCARE DEVELOPMENTS LIMITED Company Description
- NORTHCARE DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 04448350. Its current trading status is "closed". It was registered 2002-05-27. It was previously called CROFTSTOP LIMITED. It has declared SIC or NACE codes as "96090". It has 1 director The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2012-05-27.It can be contacted at 4Th Floor Cathedral Buildings .
Get NORTHCARE DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Northcare Developments Limited - 4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne, NE1 1PG, United Kingdom
Did you know? kompany provides original and official company documents for NORTHCARE DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-21) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-21) - LIQ14
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-28) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-29) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-25) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-07-24) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-07-24) - 600
-
resolution (2018-07-24) - RESOLUTIONS
-
capital-allotment-shares (2018-03-13) - SH01
-
termination-director-company-with-name-termination-date (2018-03-09) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-26) - AA
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
termination-director-company-with-name-termination-date (2017-05-04) - TM01
-
termination-director-company-with-name-termination-date (2017-05-03) - TM01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-01-05) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2016-03-02) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-small (2016-05-09) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-15) - AR01
-
appoint-person-director-company-with-name-date (2016-09-28) - AP01
-
gazette-filings-brought-up-to-date (2016-05-10) - DISS40
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-04) - AP01
-
termination-secretary-company-with-name-termination-date (2015-07-07) - TM02
-
change-person-director-company-with-change-date (2015-07-07) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-07) - AD01
-
termination-director-company-with-name-termination-date (2015-09-07) - TM01
-
mortgage-satisfy-charge-full (2015-10-26) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-04-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-11-26) - AA
-
gazette-filings-brought-up-to-date (2014-11-29) - DISS40
-
gazette-notice-compulsory (2014-11-04) - GAZ1
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-11-08) - AP03
-
termination-director-company-with-name (2013-11-08) - TM01
-
termination-secretary-company-with-name (2013-11-08) - TM02
-
memorandum-articles (2013-11-04) - MEM/ARTS
-
resolution (2013-11-04) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-10-23) - MR01
-
change-account-reference-date-company-previous-extended (2013-07-22) - AA01
-
appoint-person-secretary-company-with-name (2013-07-05) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-25) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-07-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-11) - AR01
-
termination-secretary-company-with-name (2012-10-31) - TM02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-21) - AR01
-
legacy (2011-01-21) - MG02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-09) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-08-04) - AA
-
legacy (2010-03-31) - MG01
keyboard_arrow_right 2009
-
legacy (2009-06-05) - 363a
-
legacy (2009-07-21) - 288a
-
accounts-with-accounts-type-total-exemption-full (2009-01-21) - AA
-
legacy (2009-12-15) - MG02
-
accounts-with-accounts-type-total-exemption-full (2009-08-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-10) - 363a
-
legacy (2008-05-27) - 403a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-11-30) - AA
-
legacy (2007-06-25) - 363s
-
legacy (2007-04-12) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-01-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-19) - 287
-
legacy (2006-06-28) - 363a
keyboard_arrow_right 2005
-
legacy (2005-06-25) - 395
-
legacy (2005-06-29) - 395
-
accounts-with-accounts-type-total-exemption-small (2005-09-06) - AA
-
legacy (2005-08-16) - 363a
-
legacy (2005-09-16) - 395
-
legacy (2005-08-16) - 288c
keyboard_arrow_right 2004
-
legacy (2004-06-21) - 363s
-
legacy (2004-06-11) - 288a
-
accounts-with-accounts-type-total-exemption-small (2004-05-05) - AA
-
legacy (2004-01-10) - 287
-
legacy (2004-01-10) - 225
keyboard_arrow_right 2003
-
legacy (2003-04-18) - 288a
-
legacy (2003-07-13) - 363s
-
legacy (2003-06-20) - 287
keyboard_arrow_right 2002
-
certificate-change-of-name-company (2002-07-18) - CERTNM
-
legacy (2002-07-03) - 288b
-
legacy (2002-07-03) - 287
-
legacy (2002-07-03) - 288a
-
incorporation-company (2002-05-27) - NEWINC