22 Northload Street Limited

General information

Name:

22 Northload Street Ltd

Office Address:

3 Landmark House Wirral Park Road BA6 9FR Glastonbury

Number: 06654962

Incorporation date: 2008-07-23

Dissolution date: 2019-01-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

22 Northload Street came into being in 2008 as a company enlisted under no 06654962, located at BA6 9FR Glastonbury at 3 Landmark House. The firm's last known status was dissolved. 22 Northload Street had been in this business for eleven years.

When it comes to the enterprise's directors directory, there were two directors: Damien P. and Martin Q..

Executives who controlled the firm include: Damien P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Martin Q. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Damien P.

Role: Director

Appointed: 23 July 2008

Latest update: 30 April 2025

Martin Q.

Role: Director

Appointed: 23 July 2008

Latest update: 30 April 2025

People with significant control

Damien P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 04 September 2018
Confirmation statement last made up date 21 August 2017
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies