Company NameNorthern Livestock Limited
Company StatusDissolved
Company Number00067062
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Robert Forbes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 06 January 2004)
RoleAuctioneer/Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland
Director NameJudith Alexandra Forbes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 06 January 2004)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland
Secretary NameJudith Alexandra Forbes
NationalityBritish
StatusClosed
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 06 January 2004)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland
Director NameRoy James Hall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address2 Springfield Park
East Ord
Berwick Upon Tweed
Northumberland
TD15 2FD
Scotland
Director NameMr Edward James Jeffrey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetersfield
Wooler
Northumberland
NE71 6RL
Secretary NameRoy James Hall
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address2 Springfield Park
East Ord
Berwick Upon Tweed
Northumberland
TD15 2FD
Scotland

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth£4,135

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
7 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Return made up to 15/11/02; full list of members (5 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
30 November 2001Return made up to 15/11/01; full list of members (5 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
27 November 2000Return made up to 15/11/00; full list of members (5 pages)
6 February 2000Full accounts made up to 30 June 1999 (7 pages)
7 December 1999Return made up to 15/11/99; full list of members (6 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Registered office changed on 06/08/99 from: barrow house berwick road wooler northumberland NE71 6SL (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned;director resigned (1 page)
2 July 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
22 June 1999Compulsory strike-off action has been discontinued (1 page)
21 June 1999Withdrawal of application for striking off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
14 April 1999Application for striking-off (1 page)
27 November 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1997Full accounts made up to 30 June 1996 (10 pages)
22 January 1997Return made up to 15/11/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
28 August 1996Return made up to 15/11/95; no change of members (4 pages)
15 January 1996Full accounts made up to 30 June 1995 (11 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)