Northpoint Developments (no 52) Ltd CHESTER


Northpoint Developments (No 52) Ltd was dissolved on 2023-03-14. Northpoint Developments (no 52) was a private limited company that was situated at Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, CH4 0DH, UNITED KINGDOM. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 1994-08-04) was run by 1 director and 1 secretary.
Director Guy I. who was appointed on 17 February 2014.
Moving on to the secretaries, we can name: John W. appointed on 27 October 2020.

The company was classified as "development of building projects" (41100). According to the official database, there was a name alteration on 2014-03-07 and their previous name was Northpoint Developments. There is another name change: previous name was Ctp (goose Green) performed on 2014-02-05. The latest confirmation statement was filed on 2020-09-11 and last time the statutory accounts were filed was on 31 December 2021. 2015-08-04 is the date of the last annual return.

Northpoint Developments (no 52) Ltd Address / Contact

Office Address Bradshaws, Charter Court, Well House Barns Chester Road
Office Address2 Bretton
Town Chester
Post code CH4 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02955754
Date of Incorporation Thu, 4th Aug 1994
Date of Dissolution Tue, 14th Mar 2023
Industry Development of building projects
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 25th Sep 2021
Last confirmation statement dated Fri, 11th Sep 2020

Company staff

John W.

Position: Secretary

Appointed: 27 October 2020

Guy I.

Position: Director

Appointed: 17 February 2014

Marcus S.

Position: Director

Appointed: 25 September 2017

Resigned: 27 October 2020

Richard U.

Position: Director

Appointed: 25 September 2017

Resigned: 27 October 2020

Matthew W.

Position: Director

Appointed: 12 December 2016

Resigned: 27 October 2020

Bradley C.

Position: Director

Appointed: 31 March 2016

Resigned: 29 September 2017

Chris B.

Position: Secretary

Appointed: 31 March 2016

Resigned: 27 October 2020

John W.

Position: Director

Appointed: 17 February 2014

Resigned: 18 September 2019

David T.

Position: Director

Appointed: 16 December 1994

Resigned: 17 February 2014

John W.

Position: Secretary

Appointed: 16 December 1994

Resigned: 31 March 2016

Peter R.

Position: Director

Appointed: 16 December 1994

Resigned: 09 September 1999

David R.

Position: Director

Appointed: 16 December 1994

Resigned: 09 September 1999

Robert M.

Position: Director

Appointed: 16 December 1994

Resigned: 23 June 2009

Sovshelfco (secretarial) Limited

Position: Nominee Secretary

Appointed: 04 August 1994

Resigned: 16 December 1994

Sovshelfco (formations) Limited

Position: Corporate Nominee Director

Appointed: 04 August 1994

Resigned: 16 December 1994

People with significant control

Northpoint Developments (No 1) Ltd

7a Howick Place, London, England, SW1P 1DZ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02178560
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Guy I.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Northpoint Developments March 7, 2014
Ctp (goose Green) February 5, 2014
Sovco (575) October 19, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Current Assets2 272 0012 220 6732 000
Net Assets Liabilities2 371 4212 391 8471 632 786
Other
Creditors4 643 4224 612 5201 634 786
Net Current Assets Liabilities2 371 4212 391 8471 632 786
Total Assets Less Current Liabilities2 371 4212 391 8471 632 786

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 6th, October 2022
Free Download (6 pages)

Company search