Company NameNortheast Claims Lawyers Limited
Company StatusDissolved
Company Number05417379
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Gregor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr David Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary NameMr David Thomas
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 4302050
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
27 December 2019Application to strike the company off the register (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
26 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
3 April 2014Director's details changed for David Thomas on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for David Thomas on 3 April 2014 (1 page)
3 April 2014Director's details changed for David Gregor on 3 April 2014 (2 pages)
3 April 2014Director's details changed for David Thomas on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for David Thomas on 3 April 2014 (1 page)
3 April 2014Director's details changed for David Gregor on 3 April 2014 (2 pages)
3 April 2014Director's details changed for David Gregor on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for David Thomas on 3 April 2014 (1 page)
3 April 2014Director's details changed for David Thomas on 3 April 2014 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 29/03/09; full list of members (3 pages)
8 April 2009Return made up to 29/03/09; full list of members (3 pages)
29 August 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 August 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 July 2008Registered office changed on 04/07/2008 from hadrian house front street chester le street co durham DH3 3DB (1 page)
4 July 2008Registered office changed on 04/07/2008 from hadrian house front street chester le street co durham DH3 3DB (1 page)
3 July 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
3 July 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
29 April 2008Return made up to 29/03/08; full list of members (3 pages)
29 April 2008Return made up to 29/03/08; full list of members (3 pages)
20 July 2007Return made up to 29/03/07; no change of members (7 pages)
20 July 2007Return made up to 29/03/07; no change of members (7 pages)
31 May 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
31 May 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
25 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
25 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 July 2006Registered office changed on 05/07/06 from: suite 6 coniston house town centre washington NE38 7RN (1 page)
5 July 2006Registered office changed on 05/07/06 from: suite 6 coniston house town centre washington NE38 7RN (1 page)
25 April 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2006Registered office changed on 28/03/06 from: 175 kirkwood drive kenton newcastle upon tyne tyne & wear NE3 3BE (1 page)
28 March 2006Registered office changed on 28/03/06 from: 175 kirkwood drive kenton newcastle upon tyne tyne & wear NE3 3BE (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 April 2005Registered office changed on 29/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New director appointed (2 pages)
7 April 2005Incorporation (16 pages)
7 April 2005Incorporation (16 pages)