About

Registered Number: 06128630
Date of Incorporation: 26/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 2 Westray, Garden Farm, Chester-Le-Street, Co Durham, DH2 3HF,

 

Northern Archaeology Group was registered on 26 February 2007 and are based in Chester-Le-Street, Co Durham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Philip Allan 26 February 2007 - 1
CASSIDY, William Norman 26 February 2007 - 1
CUNNINGHAM, Anthony 26 February 2007 - 1
GILL, Peter, Chairman Dr 01 April 2016 - 1
SHAW, Terry, Treasurer 01 April 2016 - 1
WRIGHT, Thomas Summerson 26 February 2007 - 1
BROWN, George Kenneth 26 February 2007 01 May 2011 1
LUDVIGSEN, Brenda Roberta 26 February 2007 01 April 2016 1
RICHARDSON, Alan Frederick 26 February 2007 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Philip Allan, Secretary 01 April 2016 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 28 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 16 June 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 24 November 2016
AP01 - Appointment of director 22 November 2016
AD01 - Change of registered office address 22 November 2016
CH01 - Change of particulars for director 21 November 2016
AP01 - Appointment of director 21 November 2016
AP03 - Appointment of secretary 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM02 - Termination of appointment of secretary 21 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 02 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 04 March 2008
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.