About

Registered Number: 05416796
Date of Incorporation: 07/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: 3 Hollybush Villas, The Orchard, Stargate Lane, Ryton, Tyne And Wear, NE40 3DY

 

Northern Services (N.E.) Ltd was setup in 2005, it has a status of "Dissolved". The current directors of Northern Services (N.E.) Ltd are listed as Ritson, Niel, Ritson, Niel, Ritson, Tracey Rosemary. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITSON, Niel 07 April 2005 - 1
RITSON, Tracey Rosemary 07 April 2005 26 August 2015 1
Secretary Name Appointed Resigned Total Appointments
RITSON, Niel 26 August 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 04 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 10 April 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 10 September 2015
AP03 - Appointment of secretary 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
TM02 - Termination of appointment of secretary 26 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AD01 - Change of registered office address 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH03 - Change of particulars for secretary 26 April 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 27 June 2006
225 - Change of Accounting Reference Date 27 June 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.