Company NameNorthern Accountants Financial Management Limited
Company StatusDissolved
Company Number04461098
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameChartac Northern Limited

Business Activity

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

Directors

Director NameMr Philip Norman Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address96 Park Lea
East Herrington
Sunderland
SR3 3SZ
Director NameMr Steven Paul Fletcher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleChartered Accountnat
Correspondence AddressBrine Cottage
Bridle Path
East Boblon
South Tyneside
Director NameMr Philip Sibbald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Denewood
Forest Hall, Newcastle Upon Tyne
Newcastle Upon Tyne
Tyne And Wear
NE12 7FA
Secretary NameMr Steven Paul Fletcher
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleChartered Accountnat
Correspondence AddressBrine Cottage
Bridle Path
East Boblon
South Tyneside
Director NamePeter McCowie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 06 July 2010)
RoleAccountant
Correspondence Address16 Denewood
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7FA
Director NameJohn Palmer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleFiancial Advisor
Correspondence Address82b High Street
Norton
Stockton On Tees
Cleveland
TS20 1DR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKings Hall
Imperial Buildings
Houghton Le Spring
Tyne & Wear
DH4 4DJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (2 pages)
6 July 2010Final Gazette dissolved via voluntary strike-off (2 pages)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (3 pages)
26 June 2009Application for striking-off (3 pages)
1 September 2008Return made up to 14/06/08; full list of members (4 pages)
1 September 2008Return made up to 14/06/08; full list of members (4 pages)
1 August 2008Return made up to 14/06/07; full list of members (4 pages)
1 August 2008Return made up to 14/06/07; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
31 March 2008Accounts made up to 30 June 2007 (5 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
9 May 2007Accounts made up to 30 June 2006 (5 pages)
28 July 2006Return made up to 14/06/06; full list of members (8 pages)
28 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 September 2005Return made up to 14/06/05; full list of members (8 pages)
21 September 2005Return made up to 14/06/05; full list of members (8 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 October 2004Company name changed chartac northern LIMITED\certificate issued on 04/10/04 (2 pages)
4 October 2004Company name changed chartac northern LIMITED\certificate issued on 04/10/04 (2 pages)
13 August 2004Return made up to 14/06/04; full list of members (8 pages)
13 August 2004Return made up to 14/06/04; full list of members (8 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
11 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2003Return made up to 14/06/03; full list of members (8 pages)
8 September 2002Ad 02/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002Ad 02/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 September 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Registered office changed on 04/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Registered office changed on 04/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002New director appointed (2 pages)
14 June 2002Incorporation (31 pages)
14 June 2002Incorporation (31 pages)