Company NameAccountancy Solutions (NE) Limited
Company StatusDissolved
Company Number05059792
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Mulholland
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 06 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMark Stewart Newton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 2007)
RoleAccountant
Correspondence Address66 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Director NameMr Paul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(2 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(2 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed17 March 2004(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Secretary NameDavid Edward Mulholland
NationalityBritish
StatusResigned
Appointed01 March 2009(5 years after company formation)
Appointment Duration3 years (resigned 03 March 2012)
RoleAccountant
Correspondence Address1 Collingwood Cottages Limestone Lane
Ponteland
Newcastle Upon Tyne
NE20 0DD
Director NameMr David Edward Mulholland
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.asne.co.uk
Telephone01670 515729
Telephone regionMorpeth

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

100 at £1I. Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£193
Cash£4,944
Current Liabilities£19,309

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
8 June 2016Application to strike the company off the register (3 pages)
23 March 2016Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 23 March 2016 (2 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Termination of appointment of Keith Michael Robinson as a director on 1 December 2014 (1 page)
4 February 2016Termination of appointment of Paul Andrew Brown as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr David Mulholland as a director on 1 November 2015 (2 pages)
9 October 2015Termination of appointment of David Edward Mulholland as a director on 1 September 2015 (1 page)
9 October 2015Termination of appointment of David Edward Mulholland as a director on 1 September 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Director's details changed for Mr Paul Andrew Brown on 1 April 2013 (2 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Director's details changed for Mr Paul Andrew Brown on 1 April 2013 (2 pages)
4 March 2014Director's details changed for Mr Keith Michael Robinson on 1 April 2013 (2 pages)
4 March 2014Director's details changed for Mr Keith Michael Robinson on 1 April 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 March 2013Termination of appointment of David Mulholland as a secretary (1 page)
11 March 2013Appointment of Mr David Edward Mulholland as a director (2 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
4 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 April 2009Secretary appointed david edward mulholland (1 page)
2 April 2009Return made up to 02/03/09; full list of members (4 pages)
1 April 2009Appointment terminated secretary paul brown (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Return made up to 02/03/08; full list of members (4 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 02/03/07; full list of members (3 pages)
19 January 2007Director resigned (1 page)
23 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 August 2006Return made up to 02/03/06; full list of members (3 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
19 April 2005Return made up to 02/03/05; full list of members (4 pages)
26 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
2 March 2004Incorporation (9 pages)