Company NameLawn Care North East Limited
Company StatusDissolved
Company Number04366353
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameSpeed 9069 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJill Allen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(2 weeks, 3 days after company formation)
Appointment Duration14 years, 10 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft Urpeth South Farm
Beamish
County Durham
DH9 0SH
Director NameTony Allen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(2 weeks, 3 days after company formation)
Appointment Duration14 years, 10 months (closed 27 December 2016)
RoleFirefighter
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Avenue
Fawdon
Gosforth
Newcastle Upon Tyne
NE3 2AJ
Secretary NameTony Allen
NationalityBritish
StatusClosed
Appointed21 February 2002(2 weeks, 3 days after company formation)
Appointment Duration14 years, 10 months (closed 27 December 2016)
RoleFirerighter
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Avenue
Fawdon
Gosforth
Newcastle Upon Tyne
NE3 2AJ
Director NameWilliam Allen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2010)
RoleMaintenance Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelawncare-ne.co.uk
Telephone07 789487698
Telephone regionMobile

Location

Registered Address5 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Shareholders

6 at £1William Allen
50.00%
Ordinary
3 at £1Jill Allen
25.00%
Ordinary
3 at £1Tony Allen
25.00%
Ordinary

Financials

Year2014
Net Worth-£30,879
Cash£36,395
Current Liabilities£71,031

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 12
(5 pages)
16 February 2016Registered office address changed from Unit 4 Whickham Ind Estate Swalwell Ncle upon Tyne NE16 3DA to 5 Cornmoor Road Whickham Newcastle upon Tyne NE16 4PU on 16 February 2016 (1 page)
17 August 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 12
(5 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 12
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 12
(5 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 12
(5 pages)
2 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 12
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 February 2013Director's details changed for Jill Allen on 5 February 2012 (2 pages)
18 February 2013Director's details changed for Jill Allen on 5 February 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 October 2010Termination of appointment of William Allen as a director (1 page)
15 March 2010Director's details changed for Jill Allen on 1 October 2009 (2 pages)
15 March 2010Director's details changed for William Allen on 1 October 2009 (2 pages)
15 March 2010Director's details changed for William Allen on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Tony Allen on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Jill Allen on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Tony Allen on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 04/02/09; no change of members (5 pages)
10 February 2009Registered office changed on 10/02/2009 from suite 4 parsons house parsons road washington tyne and wear NE37 1EZ (1 page)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 February 2008Return made up to 04/02/08; no change of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 March 2007Return made up to 04/02/07; full list of members (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 February 2006Return made up to 04/02/06; full list of members (7 pages)
27 September 2005Ad 30/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 February 2005Return made up to 04/02/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Return made up to 04/02/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW (2 pages)
23 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 March 2002Company name changed speed 9069 LIMITED\certificate issued on 11/03/02 (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Secretary resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 6-8 underwood street london N1 7JQ (1 page)
4 February 2002Incorporation (18 pages)