About

Registered Number: 05299475
Date of Incorporation: 29/11/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: 1st Floor Co-Op Buildings, 1 - 2 Gordon Terrace, Stakeford, NE62 5UE,

 

Personal Touch Northumberland Ltd was founded on 29 November 2004 and are based in Stakeford, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
AA - Annual Accounts 23 July 2018
AA - Annual Accounts 29 March 2018
DISS40 - Notice of striking-off action discontinued 13 March 2018
CS01 - N/A 12 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
AD01 - Change of registered office address 20 June 2017
SH01 - Return of Allotment of shares 20 June 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 01 July 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 08 February 2013
TM01 - Termination of appointment of director 10 July 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 11 October 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 13 February 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
AA - Annual Accounts 17 February 2007
DISS6 - Notice of striking-off action suspended 30 January 2007
225 - Change of Accounting Reference Date 26 January 2007
AA - Annual Accounts 07 January 2007
287 - Change in situation or address of Registered Office 21 December 2006
363a - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
CERTNM - Change of name certificate 01 February 2006
GAZ1 - First notification of strike-off action in London Gazette 18 October 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.