About

Registered Number: 05086070
Date of Incorporation: 26/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 6 months ago)
Registered Address: Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancs, BB7 9WB

 

North North East Ltd was registered on 26 March 2004 with its registered office in Lancs, it's status at Companies House is "Dissolved". The companies director is listed as Harris, Helen Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Helen Louise 26 March 2004 08 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 06 September 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 12 June 2017
AA01 - Change of accounting reference date 12 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 17 April 2008
395 - Particulars of a mortgage or charge 19 March 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 16 December 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.