Company NameNorthern Erection Limited
Company StatusDissolved
Company Number04088921
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darren Falconer Shepherd
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(same day as company formation)
RoleSteel Erector
Country of ResidenceUnited Kingdom
Correspondence Address7 Huntershaw Way
Darlington
County Durham
DL3 0SE
Director NamePaul Bainbridge
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleSteel Erector
Correspondence Address48 Sandriggs
Darlington
County Durham
DL3 0TY
Secretary NameMrs Julie Ann Shepherd
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Huntershaw Way
Darlington
County Durham
DL3 0SE
Director NameMrs Julie Ann Shepherd
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 September 2010)
RoleSecreatary
Country of ResidenceUnited Kingdom
Correspondence Address7 Huntershaw Way
Darlington
County Durham
DL3 0SE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHanover House
13 Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 1,000
(3 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 1,000
(3 pages)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
17 September 2010Registered office address changed from , 7 Huntershaw Way, Darlington, Co Durham, DL3 0SE on 17 September 2010 (1 page)
17 September 2010Registered office address changed from , 7 Huntershaw Way, Darlington, Co Durham, DL3 0SE on 17 September 2010 (1 page)
16 September 2010Termination of appointment of Julie Shepherd as a secretary (1 page)
16 September 2010Termination of appointment of Julie Shepherd as a secretary (1 page)
16 September 2010Termination of appointment of Julie Shepherd as a director (1 page)
16 September 2010Termination of appointment of Julie Shepherd as a director (1 page)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Julie Ann Shepherd on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Julie Ann Shepherd on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Darren Falconer Shepherd on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Darren Falconer Shepherd on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Darren Falconer Shepherd on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Julie Ann Shepherd on 2 November 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 December 2008Appointment terminate, director paul bainbridge logged form (1 page)
8 December 2008Appointment Terminate, Director Paul Bainbridge Logged Form (1 page)
5 December 2008Director appointed julie ann shepherd (2 pages)
5 December 2008Director appointed julie ann shepherd (2 pages)
15 October 2008Return made up to 10/10/08; full list of members (3 pages)
15 October 2008Appointment Terminated Director paul bainbridge (1 page)
15 October 2008Appointment terminated director paul bainbridge (1 page)
15 October 2008Return made up to 10/10/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 November 2006Return made up to 10/10/06; full list of members (2 pages)
10 November 2006Return made up to 10/10/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 October 2005Return made up to 10/10/05; full list of members (7 pages)
25 October 2005Return made up to 10/10/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 October 2004Return made up to 12/10/04; full list of members (7 pages)
18 October 2004Return made up to 12/10/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 October 2003Return made up to 12/10/03; full list of members (7 pages)
4 October 2003Return made up to 12/10/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 January 2003Return made up to 12/10/02; full list of members (7 pages)
3 January 2003Return made up to 12/10/02; full list of members (7 pages)
13 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
13 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
25 October 2001Return made up to 12/10/01; full list of members (6 pages)
25 October 2001Return made up to 12/10/01; full list of members (6 pages)
25 January 2001Ad 09/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 January 2001Ad 09/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2000Incorporation (17 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Incorporation (17 pages)
12 October 2000Secretary resigned (1 page)