Company NameNorthport Seals Limited
Company StatusDissolved
Company Number05019251
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJacqueline Grieves
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge
Potters Bank
Durham City
DH1 3RR
Secretary NameLouise Hall
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleFinance Controller
Correspondence Address4 Laburnum Gardens
Low Fell
Gateshead
Tyne And Wear
NE9 5TN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address89-91 Jesmond Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 7 September 2010 (1 page)
2 September 2010Application to strike the company off the register (3 pages)
2 September 2010Application to strike the company off the register (3 pages)
11 May 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
(1 page)
27 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
(1 page)
8 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(4 pages)
8 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(4 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
12 March 2009Return made up to 19/01/09; full list of members (3 pages)
12 March 2009Return made up to 19/01/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
15 January 2009Accounts made up to 31 January 2008 (1 page)
20 February 2008Return made up to 19/01/08; full list of members (2 pages)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Return made up to 19/01/08; full list of members (2 pages)
20 February 2008Secretary's particulars changed (1 page)
23 October 2007Accounts made up to 31 January 2007 (1 page)
23 October 2007Accounts made up to 31 January 2007 (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 19/01/07; full list of members (2 pages)
27 February 2007Return made up to 19/01/07; full list of members (2 pages)
27 February 2007Secretary's particulars changed (1 page)
5 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 October 2006Accounts made up to 31 January 2006 (1 page)
12 April 2006Return made up to 19/01/06; full list of members (2 pages)
12 April 2006Return made up to 19/01/06; full list of members (2 pages)
4 November 2005Accounts made up to 31 January 2005 (1 page)
4 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
12 April 2005Ad 01/12/04--------- £ si 2@1=2 £ ic 1/3 (1 page)
12 April 2005Return made up to 19/01/05; full list of members (2 pages)
12 April 2005Return made up to 19/01/05; full list of members (2 pages)
12 April 2005Ad 01/12/04--------- £ si 2@1=2 £ ic 1/3 (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004New secretary appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New secretary appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Incorporation (17 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (17 pages)