About

Registered Number: 06059813
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: Suite 4 Earlshouse Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RY

 

Based in Tyne And Wear, Northern Remedials Ltd was registered on 22 January 2007, it's status is listed as "Dissolved". The current directors of this company are Donkin, Trevor, Donkin, Deborah, Nelson, Kelly. We don't know the number of employees at Northern Remedials Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONKIN, Trevor 01 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DONKIN, Deborah 08 August 2007 27 February 2017 1
NELSON, Kelly 08 August 2007 08 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
L64.07 - Release of Official Receiver 06 August 2018
COCOMP - Order to wind up 13 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 05 October 2017
TM02 - Termination of appointment of secretary 07 March 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 12 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2015
AA - Annual Accounts 22 October 2014
AD01 - Change of registered office address 27 March 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 14 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 23 March 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.