Company NameNorthern Office Management Limited
Company StatusDissolved
Company Number04214591
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameFast X Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jayne Elizabeth Burton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 26 September 2017)
RoleSolicitor (Non Practising)
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameDetlev Ronald Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(3 days after company formation)
Appointment Duration13 years, 2 months (resigned 30 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15a Belle Grove Terrace
Spital Tongues
Newcastle Upon Tyne
NE2 4LL
Secretary NameMr Michael Henry Brown
NationalityBritish
StatusResigned
Appointed14 May 2001(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
Director NamePaul Cunningham Vardy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPele House Middle Road
Shilbottle
Alnwick
Northumberland
NE66 2XS
Secretary NameDetlev Ronald Anderson
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 11 months after company formation)
Appointment Duration12 years, 12 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Belle Grove Terrace
Spital Tongues
Newcastle Upon Tyne
NE2 4LL
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Telephone0191 2302200
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,289
Cash£69,556
Current Liabilities£67,267

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
4 July 2017Application to strike the company off the register (3 pages)
27 April 2017Termination of appointment of Detlev Ronald Anderson as a secretary on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Detlev Ronald Anderson as a secretary on 27 April 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 August 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
15 August 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Termination of appointment of Detlev Ronald Anderson as a director on 30 July 2014 (1 page)
4 June 2015Appointment of Ms Jayne Elizabeth Burton as a director on 30 July 2014 (2 pages)
4 June 2015Appointment of Ms Jayne Elizabeth Burton as a director on 30 July 2014 (2 pages)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Termination of appointment of Detlev Ronald Anderson as a director on 30 July 2014 (1 page)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 August 2014Termination of appointment of Paul Cunningham Vardy as a director on 30 July 2014 (1 page)
1 August 2014Termination of appointment of Paul Cunningham Vardy as a director on 30 July 2014 (1 page)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
26 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 May 2010Director's details changed for Paul Cunningham Vardy on 1 December 2009 (2 pages)
11 May 2010Director's details changed for Paul Cunningham Vardy on 1 December 2009 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Paul Cunningham Vardy on 1 December 2009 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 June 2009Return made up to 11/05/09; full list of members (3 pages)
19 June 2009Return made up to 11/05/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 May 2008Return made up to 11/05/08; full list of members (3 pages)
15 May 2008Return made up to 11/05/08; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 May 2006Registered office changed on 12/05/06 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page)
12 May 2006Return made up to 11/05/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page)
12 May 2006Return made up to 11/05/06; full list of members (2 pages)
2 May 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 September 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
30 September 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
21 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 2005New director appointed (2 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
30 April 2004Return made up to 11/05/04; full list of members (6 pages)
30 April 2004Return made up to 11/05/04; full list of members (6 pages)
10 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
7 May 2003Return made up to 11/05/03; full list of members (6 pages)
7 May 2003Return made up to 11/05/03; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
11 July 2002Return made up to 11/05/02; full list of members (6 pages)
11 July 2002Return made up to 11/05/02; full list of members (6 pages)
23 May 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
23 May 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
18 May 2001Memorandum and Articles of Association (4 pages)
18 May 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 5 york terrace north shields NE29 0EF (1 page)
18 May 2001Registered office changed on 18/05/01 from: 5 york terrace north shields NE29 0EF (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Memorandum and Articles of Association (4 pages)
16 May 2001Company name changed fast x LIMITED\certificate issued on 16/05/01 (2 pages)
16 May 2001Company name changed fast x LIMITED\certificate issued on 16/05/01 (2 pages)
11 May 2001Incorporation (10 pages)
11 May 2001Incorporation (10 pages)