Company NameNorthspark Limited
Company StatusDissolved
Company Number05413879
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Saunders
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
Secretary NameMr Jonathan Saunders
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
Director NameGeoffrey Philip Acton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Golding Crescent
Burton On Trent
Staffordshire
DE14 1SQ
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Telephone0845 8385442
Telephone regionUnknown

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£39,927
Cash£12,265
Current Liabilities£10,347

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
1 April 2021Application to strike the company off the register (1 page)
25 September 2020Micro company accounts made up to 30 September 2019 (8 pages)
6 April 2020Confirmation statement made on 5 April 2020 with updates (3 pages)
12 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Director's details changed for Mr Jonathan Saunders on 3 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Jonathan Saunders on 3 May 2016 (2 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
17 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
26 May 2015Director's details changed for Mr Jonathan Saunders on 20 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Jonathan Saunders on 20 May 2015 (2 pages)
22 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Secretary's details changed for Mr Jonathan Saunders on 20 May 2015 (1 page)
22 May 2015Director's details changed for Mr Jonathan Saunders on 20 May 2015 (2 pages)
22 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Secretary's details changed for Mr Jonathan Saunders on 20 May 2015 (1 page)
22 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Director's details changed for Mr Jonathan Saunders on 20 May 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 July 2013Registered office address changed from 37 Greystoke Avenue, Whickham Newcastle upon Tyne Tyne & Wear NE16 5HP on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 37 Greystoke Avenue, Whickham Newcastle upon Tyne Tyne & Wear NE16 5HP on 30 July 2013 (1 page)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Jonathan Saunders on 5 April 2010 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Jonathan Saunders on 5 April 2010 (2 pages)
15 April 2010Director's details changed for Jonathan Saunders on 5 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 April 2009Return made up to 05/04/09; full list of members (3 pages)
14 April 2009Return made up to 05/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
3 April 2008Appointment terminated director geoffrey acton (1 page)
3 April 2008Appointment terminated director geoffrey acton (1 page)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 April 2007Return made up to 05/04/07; full list of members (2 pages)
18 April 2007Return made up to 05/04/07; full list of members (2 pages)
13 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
13 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
27 April 2006Return made up to 05/04/06; full list of members (2 pages)
27 April 2006Return made up to 05/04/06; full list of members (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Registered office changed on 07/04/05 from: 37 greystoke avenue, whikham newcastle-upon-tyne tyne & wear NE16 5HP (1 page)
7 April 2005Registered office changed on 07/04/05 from: 37 greystoke avenue, whikham newcastle-upon-tyne tyne & wear NE16 5HP (1 page)
7 April 2005New director appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005New director appointed (1 page)
5 April 2005Incorporation (15 pages)
5 April 2005Incorporation (15 pages)