Company NameNorth Country Conversions Limited
Company StatusDissolved
Company Number05129141
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeorge Andrew Logan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleFarmer Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressWay To Wooler
Wooler
Northumberland
NE71 6AQ
Secretary NameMary Christine Logan
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWay To Wooler
Wooler
Northumberland
NE71 6AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAva Lodge, Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 100
(4 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 100
(4 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 June 2009Return made up to 17/05/09; full list of members (4 pages)
2 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 June 2008Return made up to 17/05/08; full list of members (4 pages)
10 June 2008Return made up to 17/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 June 2007Return made up to 17/05/07; full list of members (3 pages)
4 June 2007Return made up to 17/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 May 2006Return made up to 17/05/06; full list of members (3 pages)
30 May 2006Return made up to 17/05/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 May 2005Return made up to 17/05/05; full list of members (6 pages)
24 May 2005Return made up to 17/05/05; full list of members (6 pages)
22 June 2004Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2004Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Director resigned (1 page)
17 May 2004Incorporation (16 pages)
17 May 2004Incorporation (16 pages)