Company NameNorth End Consultants Ltd
Company StatusDissolved
Company Number03782104
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameAbacus Independent Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBrian Norlund
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(same day as company formation)
RoleFinancial Advisor
Correspondence Address47 Chadderton Drive
Thornaby
Stockton On Tees
TS17 9QG
Secretary NameBrian Norlund
NationalityBritish
StatusClosed
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Chadderton Drive
Thornaby
Stockton On Tees
TS17 9QG
Director NameThomas Ian Marshall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleFinancial Advisor
Correspondence Address42 Ovingham Close
Washington
Tyne & Wear
NE38 8NP
Director NameMr David Arthur Snowden
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2003)
RoleIFA
Country of ResidenceEngland
Correspondence Address42 Connaught Road
Nunthorpe
Middlesbrough
TS7 0BS
Director NameGary Alan Blakemore
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Leonard Ropner Drive
Stockton On Tees
TS19 7QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Norton Road
Stockton On Tees
TS18 2BW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Net Worth£29,839
Cash£215
Current Liabilities£124,464

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
23 November 2004Director resigned (1 page)
3 September 2004Return made up to 03/06/04; full list of members (3 pages)
17 August 2004Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
10 August 2002Full accounts made up to 31 March 2001 (10 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
16 June 2001Return made up to 03/06/01; full list of members (6 pages)
16 June 2001Registered office changed on 16/06/01 from: 12/16 woodlands road middlesbrough cleveland TS1 3BE (1 page)
14 August 2000Return made up to 03/06/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
28 June 1999Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
3 June 1999Incorporation (17 pages)