Company NameD L S (N.E) Ltd
Company StatusDissolved
Company Number04635712
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameIan Davison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleLegal Representative
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameAllison Davison
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(5 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTower Buildings
9 Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian Davison
100.00%
Ordinary

Financials

Year2014
Net Worth£183
Cash£121
Current Liabilities£5,475

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
18 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(4 pages)
18 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Director's details changed for Allison Davison on 1 October 2010 (2 pages)
14 January 2011Director's details changed for Allison Davison on 1 October 2010 (2 pages)
14 January 2011Secretary's details changed for Mr Paul Andrew Brown on 1 October 2010 (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Ian Davison on 1 October 2010 (2 pages)
14 January 2011Secretary's details changed for Mr Paul Andrew Brown on 1 October 2010 (1 page)
14 January 2011Director's details changed for Ian Davison on 1 October 2010 (2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
14 January 2011Secretary's details changed for Mr Paul Andrew Brown on 1 October 2010 (1 page)
14 January 2011Director's details changed for Ian Davison on 1 October 2010 (2 pages)
14 January 2011Director's details changed for Allison Davison on 1 October 2010 (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Allison Davison on 18 November 2009 (2 pages)
19 February 2010Director's details changed for Ian Davison on 18 November 2009 (2 pages)
19 February 2010Director's details changed for Ian Davison on 18 November 2009 (2 pages)
19 February 2010Director's details changed for Allison Davison on 18 November 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 14/01/09; full list of members (3 pages)
10 March 2009Return made up to 14/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Ad 01/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
1 April 2008Ad 01/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2008Director appointed allison davison (2 pages)
28 March 2008Director appointed allison davison (2 pages)
29 February 2008Return made up to 14/01/08; full list of members (3 pages)
29 February 2008Return made up to 14/01/08; full list of members (3 pages)
16 June 2007Registered office changed on 16/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
16 June 2007Registered office changed on 16/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
12 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 March 2007Return made up to 14/01/07; full list of members (2 pages)
15 March 2007Return made up to 14/01/07; full list of members (2 pages)
20 March 2006Return made up to 14/01/06; full list of members (2 pages)
20 March 2006Return made up to 14/01/06; full list of members (2 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
21 March 2005Return made up to 14/01/05; full list of members (6 pages)
21 March 2005Return made up to 14/01/05; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
9 March 2004Return made up to 14/01/04; full list of members (6 pages)
9 March 2004Return made up to 14/01/04; full list of members (6 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
14 January 2003Incorporation (9 pages)
14 January 2003Incorporation (9 pages)