Company NameNorth Nelson Limited
Company StatusDissolved
Company Number03145734
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NamesHavanah Distribution Limited and FONE Logistics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian William Gillespie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathery Edge
Newton
Stocksfield
Northumberland
NE43 7XB
Secretary NameMr Michael Thomas Fitzpatrick
NationalityIrish
StatusClosed
Appointed31 August 2004(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 14 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
Director NameMr Michael Thomas Fitzpatrick
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed15 December 2004(8 years, 11 months after company formation)
Appointment Duration6 years (closed 14 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
Secretary NameChristine Davis
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Brockwell Drive
Rowlands Gill
Tyne & Wear
NE39 2PX
Director NameKeith Hutchings
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(4 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 October 2005)
RoleAccountant
Correspondence Address5 Shillingridge Park
Frieth Road
Marlow
Buckinghamshire
SL7 2QX
Director NameRobert Fuller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2003)
RoleAccountant
Correspondence AddressFenrother Grange Fenrother
Longhorsley
Morpeth
Northumberland
NE61 3DP
Secretary NameIan William Gillespie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(5 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 July 2002)
RoleManaging Director
Correspondence AddressHavanah House
East Farm Court
Cramlington
Northumberland
NE23 9LF
Secretary NameRichard David Guppy
NationalityBritish
StatusResigned
Appointed24 July 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2004)
RoleCompany Director
Correspondence AddressThe Old Chapel
West Woodburn
Hexham
Northumberland
NE48 2RA
Secretary NameIan William Gillespie
NationalityBritish
StatusResigned
Appointed19 March 2004(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 2004)
RoleManaging Director
Correspondence AddressHavanah House
East Farm Court
Cramlington
Northumberland
NE23 9LF
Director NameGuy Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2006)
RoleProperty Developer
Correspondence AddressLadham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Director NameNicholas Lea
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 June 2005)
RoleSales Director
Correspondence Address3 Peel Court
Front Street
Seaton Burn
Tyne & Wear
NE13 6EA
Director NameMr Michael John Bower
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngle Manor
Moor Park Beckwithshaw
Harrogate
HG3 1QN
Director NameGary Fawcett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2007)
RoleCompany Director
Correspondence AddressBarleycote Hall
Ilkley Road, Riddlesden
Keighley
West Yorkshire
BD20 5PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

14 December 2010Final Gazette dissolved following liquidation (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2010Liquidators statement of receipts and payments to 31 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 31 August 2010 (5 pages)
14 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2010Registered office address changed from 3 Atley Way North Nelson Industr Cramlington Northumberland NE23 1WA on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from 3 Atley Way North Nelson Industr Cramlington Northumberland NE23 1WA on 26 April 2010 (2 pages)
19 April 2010Statement of affairs with form 4.19 (6 pages)
19 April 2010Statement of affairs with form 4.19 (6 pages)
13 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
(1 page)
13 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Appointment of a voluntary liquidator (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Group of companies' accounts made up to 30 June 2008 (23 pages)
5 February 2010Group of companies' accounts made up to 30 June 2008 (23 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
10 November 2009Company name changed fone logistics LIMITED\certificate issued on 10/11/09
  • CONNOT ‐ Change of name notice
(2 pages)
10 November 2009Company name changed fone logistics LIMITED\certificate issued on 10/11/09
  • CONNOT ‐
(2 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(1 page)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(1 page)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
25 September 2008Return made up to 07/09/08; full list of members (3 pages)
25 September 2008Return made up to 07/09/08; full list of members (3 pages)
16 May 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
16 May 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
15 May 2008Appointment Terminated Director michael bower (1 page)
15 May 2008Appointment terminated director michael bower (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 September 2007Return made up to 07/09/07; full list of members (3 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 07/09/07; full list of members (3 pages)
17 September 2007Director's particulars changed (1 page)
24 April 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
24 April 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
24 October 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
24 October 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
19 September 2006Return made up to 07/09/06; full list of members (9 pages)
19 September 2006Return made up to 07/09/06; full list of members (9 pages)
2 March 2006New director appointed (3 pages)
2 March 2006New director appointed (3 pages)
2 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 March 2006Director resigned (1 page)
2 March 2006Auditor's resignation (1 page)
2 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (3 pages)
2 March 2006Auditor's resignation (1 page)
2 March 2006New director appointed (3 pages)
1 March 2006Declaration of assistance for shares acquisition (10 pages)
1 March 2006Declaration of assistance for shares acquisition (10 pages)
1 March 2006Declaration of assistance for shares acquisition (10 pages)
1 March 2006Declaration of assistance for shares acquisition (10 pages)
1 March 2006Declaration of assistance for shares acquisition (10 pages)
1 March 2006Declaration of assistance for shares acquisition (10 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Particulars of mortgage/charge (7 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Particulars of mortgage/charge (7 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2006Particulars of mortgage/charge (5 pages)
18 February 2006Particulars of mortgage/charge (5 pages)
22 December 2005Return made up to 15/12/05; full list of members (9 pages)
22 December 2005Return made up to 15/12/05; full list of members (9 pages)
17 November 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
17 November 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 August 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 August 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
22 February 2005Return made up to 15/12/04; full list of members (9 pages)
22 February 2005Return made up to 15/12/04; full list of members (9 pages)
7 January 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
7 January 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
13 January 2004Return made up to 15/12/03; full list of members (8 pages)
13 January 2004Return made up to 15/12/03; full list of members (8 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
6 January 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
15 November 2003Particulars of mortgage/charge (10 pages)
15 November 2003Particulars of mortgage/charge (10 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
9 May 2003Auditor's resignation (1 page)
9 May 2003Auditor's resignation (1 page)
15 January 2003Particulars of mortgage/charge (4 pages)
15 January 2003Particulars of mortgage/charge (4 pages)
20 December 2002Return made up to 15/12/02; full list of members (8 pages)
20 December 2002Return made up to 15/12/02; full list of members (8 pages)
1 November 2002Full accounts made up to 30 June 2002 (20 pages)
1 November 2002Full accounts made up to 30 June 2002 (20 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned (1 page)
23 April 2002Full accounts made up to 30 June 2001 (20 pages)
23 April 2002Full accounts made up to 30 June 2001 (20 pages)
4 January 2002Return made up to 15/12/01; full list of members (8 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Return made up to 15/12/01; full list of members (8 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002New secretary appointed (2 pages)
3 April 2001Full accounts made up to 30 June 2000 (18 pages)
3 April 2001Full accounts made up to 30 June 2000 (18 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
3 January 2001Return made up to 15/12/00; full list of members (7 pages)
3 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/01
(7 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
16 February 2000Return made up to 15/12/99; full list of members (7 pages)
16 February 2000Return made up to 15/12/99; full list of members (7 pages)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Registered office changed on 23/12/99 from: unit 34 nelson park industrial estate cramlington northumberland NE23 9WE (1 page)
23 December 1999Registered office changed on 23/12/99 from: unit 34 nelson park industrial estate cramlington northumberland NE23 9WE (1 page)
6 December 1999Full accounts made up to 30 June 1999 (17 pages)
6 December 1999Full accounts made up to 30 June 1999 (17 pages)
11 November 1999Particulars of mortgage/charge (4 pages)
11 November 1999Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
1 February 1999Full accounts made up to 30 June 1998 (15 pages)
1 February 1999Full accounts made up to 30 June 1998 (15 pages)
28 January 1999Return made up to 15/12/98; no change of members (4 pages)
28 January 1999Return made up to 15/12/98; no change of members (4 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
25 November 1997Full accounts made up to 30 June 1997 (14 pages)
25 November 1997Full accounts made up to 30 June 1997 (14 pages)
8 January 1997Return made up to 02/01/97; full list of members (6 pages)
8 January 1997Return made up to 02/01/97; full list of members (6 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
3 September 1996Accounting reference date notified as 30/06 (1 page)
3 September 1996Accounting reference date notified as 30/06 (1 page)
12 July 1996Registered office changed on 12/07/96 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
12 July 1996Registered office changed on 12/07/96 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
4 June 1996Ad 22/05/96--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages)
4 June 1996Ad 22/05/96--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages)
31 May 1996Company name changed havanah distribution LIMITED\certificate issued on 03/06/96 (2 pages)
31 May 1996Company name changed havanah distribution LIMITED\certificate issued on 03/06/96 (2 pages)
30 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1996Ad 21/05/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
30 May 1996£ nc 100/260000 21/05/96 (1 page)
30 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 May 1996Ad 21/05/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
30 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 May 1996£ nc 100/260000 21/05/96 (1 page)
18 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: 84 temple chambers temple avenue london WC2A 3PF (1 page)
18 January 1996Registered office changed on 18/01/96 from: 84 temple chambers temple avenue london WC2A 3PF (1 page)
18 January 1996New secretary appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
12 January 1996Incorporation (13 pages)
12 January 1996Incorporation (13 pages)