Company NameNorstear Limited
Company StatusDissolved
Company Number02913348
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Francis Craig
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(12 months after company formation)
Appointment Duration19 years, 5 months (closed 19 August 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address233 High Street
Gateshead
Tyne & Wear
NE8 1AS
Secretary NameJune McPherson
NationalityBritish
StatusClosed
Appointed25 August 2005(11 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 19 August 2014)
RoleManager
Correspondence Address233 High Street
Gateshead
Tyne & Wear
NE8 1AS
Director NameMr James Emma Slasor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(12 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambley Farm
Lambley
Brampton
CA8 7LQ
Secretary NameMr Andrew Francis Craig
NationalityBritish
StatusResigned
Appointed27 March 1995(12 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 August 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 The Woodlands
Kibblesworth
Gateshead
Tyne & Wear
NE11 0YF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address233 High Street
Gateshead
Tyne & Wear
NE8 1AS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

100 at £1Andrew F. Craig
100.00%
Ordinary

Financials

Year2014
Net Worth£3,146

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (3 pages)
28 April 2014Application to strike the company off the register (3 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 June 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(3 pages)
11 June 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(3 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
25 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for June Mcpherson on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for June Mcpherson on 5 March 2010 (1 page)
5 March 2010Secretary's details changed for June Mcpherson on 5 March 2010 (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 May 2009Return made up to 28/03/09; full list of members (3 pages)
15 May 2009Return made up to 28/03/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
30 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
7 July 2008Return made up to 28/03/08; full list of members (4 pages)
7 July 2008Return made up to 28/03/08; full list of members (4 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
26 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 April 2007Return made up to 28/03/07; full list of members (6 pages)
18 April 2007Return made up to 28/03/07; full list of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Return made up to 28/03/06; full list of members (7 pages)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Return made up to 28/03/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 March 2005Return made up to 28/03/05; full list of members (7 pages)
23 March 2005Return made up to 28/03/05; full list of members (7 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 March 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Return made up to 28/03/03; full list of members (7 pages)
20 March 2003Return made up to 28/03/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 August 2002Return made up to 28/03/02; full list of members (7 pages)
5 August 2002Return made up to 28/03/02; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 July 2001Return made up to 28/03/01; full list of members (6 pages)
28 July 2001Return made up to 28/03/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 June 2000Return made up to 28/03/00; full list of members (6 pages)
8 June 2000Return made up to 28/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 June 1999Return made up to 28/03/99; no change of members (4 pages)
18 June 1999Return made up to 28/03/99; no change of members (4 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
14 April 1998Return made up to 28/03/98; full list of members (6 pages)
14 April 1998Return made up to 28/03/98; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 May 1997Return made up to 28/03/97; no change of members (4 pages)
29 May 1997Return made up to 28/03/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 April 1996Return made up to 28/03/96; no change of members (4 pages)
23 April 1996Return made up to 28/03/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996Ad 28/12/94--------- £ si 100@1 (2 pages)
17 January 1996Ad 28/12/94--------- £ si 100@1 (2 pages)
18 October 1995Return made up to 28/03/95; full list of members (6 pages)
18 October 1995Return made up to 28/03/95; full list of members (6 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
19 July 1995Director resigned (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Secretary resigned (2 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 July 1995Director resigned (2 pages)
19 July 1995Secretary resigned (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 July 1995New secretary appointed;new director appointed (2 pages)