About

Registered Number: 05879525
Date of Incorporation: 18/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2020 (4 years and 1 month ago)
Registered Address: Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Founded in 2006, North of England Excellence Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The companies directors are Cartwright, Chris Michael, Collins, Liz, Macartney, Peter Robert, Matheson, Alexandria, Palmer, Andrew James, Teale, David Arthur, Walton, Marylyn, Abid, Havana Aman, Barker, Ian, Bashir, Adnan, Boynes, Terry, Duggan, Daniel, Faill, Peter, Marginson, Lynda, May, Ian John, Parr, Sarah, Ryan, Michael Gerard, Wilkinson, Brian, Zairi, Mohamed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Chris Michael 26 January 2011 - 1
COLLINS, Liz 30 November 2011 - 1
ABID, Havana Aman 10 May 2007 07 January 2012 1
BARKER, Ian 01 October 2009 01 May 2011 1
BASHIR, Adnan 21 October 2009 26 January 2011 1
BOYNES, Terry 21 April 2010 29 November 2011 1
DUGGAN, Daniel 21 October 2010 17 October 2016 1
FAILL, Peter 10 May 2007 19 June 2013 1
MARGINSON, Lynda 16 July 2014 30 March 2015 1
MAY, Ian John 03 February 2014 30 January 2016 1
PARR, Sarah 01 October 2009 25 June 2015 1
RYAN, Michael Gerard 24 June 2015 01 December 2016 1
WILKINSON, Brian 10 May 2007 21 October 2009 1
ZAIRI, Mohamed 15 August 2011 30 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MACARTNEY, Peter Robert 20 October 2009 20 January 2011 1
MATHESON, Alexandria 23 July 2008 31 October 2009 1
PALMER, Andrew James 01 October 2015 17 November 2017 1
TEALE, David Arthur 09 July 2012 30 September 2015 1
WALTON, Marylyn 20 January 2011 30 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2020
LIQ14 - N/A 12 February 2020
LIQ03 - N/A 08 February 2019
TM02 - Termination of appointment of secretary 20 April 2018
LIQ02 - N/A 11 January 2018
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 29 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 September 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 21 July 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 13 May 2016
AD01 - Change of registered office address 15 March 2016
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 04 November 2015
AP03 - Appointment of secretary 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 27 July 2015
AA - Annual Accounts 06 July 2015
TM01 - Termination of appointment of director 29 June 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 05 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 19 November 2013
CH01 - Change of particulars for director 14 October 2013
AR01 - Annual Return 12 August 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 20 May 2013
CH01 - Change of particulars for director 03 April 2013
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 23 August 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
AP03 - Appointment of secretary 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AP01 - Appointment of director 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
AP03 - Appointment of secretary 14 October 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 23 April 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 27 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
225 - Change of Accounting Reference Date 31 January 2008
AA - Annual Accounts 25 January 2008
225 - Change of Accounting Reference Date 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
RESOLUTIONS - N/A 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.