NORTHERN REFUGEE CENTRE

Register to unlock more data on OkredoRegister

NORTHERN REFUGEE CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03872439

Incorporation date

01/11/1999

Size

Full

Contacts

Registered address

Registered address

C/O RSM RESTRUCTING ADVISORY LLP, St Philips Point, Temple Row, Birmingham B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1999)
dot icon23/10/2018
Final Gazette dissolved following liquidation
dot icon23/07/2018
Notice of final account prior to dissolution
dot icon18/07/2017
Progress report in a winding up by the court
dot icon17/07/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/07/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/07/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/07/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/07/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/06/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/06/2016
Registered office address changed from Exchange Brewery 2 Bridge Street Sheffield South Yorkshire S3 8NS to C/O Rsm Restructing Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 2016-06-14
dot icon05/06/2016
Appointment of a liquidator
dot icon04/05/2016
Order of court to wind up
dot icon18/03/2016
Compulsory strike-off action has been suspended
dot icon08/02/2016
First Gazette notice for compulsory strike-off
dot icon15/11/2015
Appointment of Mr Jim Steinke as a secretary on 2015-11-02
dot icon23/09/2015
Termination of appointment of Keith Cornish as a director on 2015-07-18
dot icon23/09/2015
Termination of appointment of Charlotte Cooke as a director on 2015-07-30
dot icon13/04/2015
Director's details changed for Mr Steven Martin Ibbetson on 2015-04-14
dot icon26/03/2015
Full accounts made up to 2014-03-31
dot icon17/12/2014
Appointment of Mr Gary David Shaw as a director on 2013-11-01
dot icon04/11/2014
Annual return made up to 2014-11-02 no member list
dot icon04/11/2014
Termination of appointment of Mary Beryl Clifton as a director on 2014-10-15
dot icon27/08/2014
Appointment of Ms Charlotte Cooke as a director on 2014-08-12
dot icon17/08/2014
Termination of appointment of Christine Davies as a director on 2014-04-15
dot icon27/04/2014
Resolutions
dot icon27/04/2014
Statement of company's objects
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon11/12/2013
Appointment of Miss Catherine Ann Rodgers as a secretary
dot icon11/12/2013
Termination of appointment of Raymond Hadley as a secretary
dot icon13/11/2013
Annual return made up to 2013-11-02 no member list
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon11/11/2012
Annual return made up to 2012-11-02 no member list
dot icon15/10/2012
Registered office address changed from Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE on 2012-10-16
dot icon15/10/2012
Termination of appointment of Christopher Fawcett as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-11-02 no member list
dot icon07/11/2011
Appointment of Mr Steven Ibbetson as a director
dot icon06/11/2011
Termination of appointment of Craig Gamble Pugh as a director
dot icon16/10/2011
Termination of appointment of David Morton as a director
dot icon16/10/2011
Termination of appointment of Yvonne Cass as a director
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon07/11/2010
Annual return made up to 2010-11-02 no member list
dot icon07/11/2010
Director's details changed for David Morton on 2010-10-01
dot icon02/11/2010
Appointment of Mr Christopher Stephen Fawcett as a director
dot icon31/10/2010
Appointment of Ms Yvonne Michelle Cass as a director
dot icon25/10/2010
Appointment of Mr Craig Michael Gamble Pugh as a director
dot icon25/10/2010
Appointment of Ms Mary Clifton as a director
dot icon24/10/2010
Appointment of Mr Keith Cornish as a director
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-11-02 no member list
dot icon16/11/2009
Director's details changed for David Morton on 2009-11-01
dot icon16/11/2009
Director's details changed for Christine Davies on 2009-11-01
dot icon16/11/2009
Director's details changed for Sylvia Anginotti on 2009-11-01
dot icon16/11/2009
Director's details changed for Roger Lasko on 2009-11-01
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon23/11/2008
Annual return made up to 02/11/08
dot icon17/11/2008
Secretary appointed mr raymond hadley
dot icon17/11/2008
Appointment terminated director georgina clayton
dot icon17/11/2008
Appointment terminated director jean allen
dot icon17/11/2008
Appointment terminated secretary jean allen
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon29/11/2007
Annual return made up to 02/11/07
dot icon21/08/2007
New director appointed
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon15/11/2006
Annual return made up to 02/11/06
dot icon15/11/2006
Director resigned
dot icon08/10/2006
New director appointed
dot icon08/10/2006
New director appointed
dot icon13/12/2005
Full accounts made up to 2005-03-31
dot icon07/11/2005
Annual return made up to 02/11/05
dot icon08/05/2005
Full accounts made up to 2004-03-31
dot icon28/12/2004
Director resigned
dot icon10/11/2004
Annual return made up to 02/11/04
dot icon20/09/2004
Director resigned
dot icon31/08/2004
Director resigned
dot icon31/08/2004
Director resigned
dot icon30/08/2004
Registered office changed on 31/08/04 from: carver house 2 carver street sheffield south yorkshire S1 4FS
dot icon30/08/2004
Director resigned
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon11/11/2003
Annual return made up to 02/11/03
dot icon11/11/2003
Director resigned
dot icon14/11/2002
Annual return made up to 02/11/02
dot icon14/11/2002
Full accounts made up to 2002-03-31
dot icon21/07/2002
New secretary appointed
dot icon25/04/2002
New director appointed
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Secretary resigned;director resigned
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New director appointed
dot icon10/12/2001
Annual return made up to 02/11/01
dot icon10/12/2001
Registered office changed on 11/12/01 from: alpha house 10 carver street sheffield south yorkshire S1 4FS
dot icon02/09/2001
Full accounts made up to 2001-03-31
dot icon27/08/2001
New director appointed
dot icon27/08/2001
New director appointed
dot icon17/01/2001
Annual return made up to 02/11/00
dot icon06/03/2000
Registered office changed on 07/03/00 from: northern refugee centre jew lane sheffield south yorkshire S1 2BE
dot icon13/02/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New secretary appointed;new director appointed
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon01/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Begic, Edin
Director
02/11/1999 - 31/03/2003
4
Bairsto, Patricia Maria
Director
12/03/2002 - 31/03/2004
2
Khan, Charlie
Director
03/11/2003 - 09/12/2004
3
Fawcett, Christopher Stephen
Director
01/02/2010 - 01/07/2012
7
Allen, Jean Rosemary Knox
Director
12/03/2002 - 06/10/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORTHERN REFUGEE CENTRE

NORTHERN REFUGEE CENTRE is an(a) Dissolved company incorporated on 01/11/1999 with the registered office located at C/O RSM RESTRUCTING ADVISORY LLP, St Philips Point, Temple Row, Birmingham B2 5AF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTHERN REFUGEE CENTRE?

toggle

NORTHERN REFUGEE CENTRE is currently Dissolved. It was registered on 01/11/1999 and dissolved on 23/10/2018.

Where is NORTHERN REFUGEE CENTRE located?

toggle

NORTHERN REFUGEE CENTRE is registered at C/O RSM RESTRUCTING ADVISORY LLP, St Philips Point, Temple Row, Birmingham B2 5AF.

What does NORTHERN REFUGEE CENTRE do?

toggle

NORTHERN REFUGEE CENTRE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NORTHERN REFUGEE CENTRE?

toggle

The latest filing was on 23/10/2018: Final Gazette dissolved following liquidation.