Company NameNorthern Plant Supplies Limited
Company StatusDissolved
Company Number05515756
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFrancois Joseph Kitching
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleGeneral Manager
Correspondence AddressLindisfarne House The Grange
Seghill
Northumberland
NE23 7DH
Director NameMr Joseph William Kitching
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence Address18 Oakfield Way
Seghill
Cramlington
Northumberland
NE23 7HQ
Secretary NameFrancois Joseph Kitching
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLindisfarne House The Grange
Seghill
Northumberland
NE23 7DH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 July 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
Appointed21 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2008
Net Worth£58,538
Cash£14
Current Liabilities£397,246

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
21 October 2015Restoration by order of the court (3 pages)
21 October 2015Restoration by order of the court (3 pages)
22 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2013Final Gazette dissolved following liquidation (1 page)
22 April 2013Final Gazette dissolved following liquidation (1 page)
22 January 2013Liquidators' statement of receipts and payments to 4 January 2013 (5 pages)
22 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2013Liquidators' statement of receipts and payments to 4 January 2013 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
22 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2012Liquidators statement of receipts and payments to 5 October 2012 (5 pages)
19 October 2012Liquidators statement of receipts and payments to 5 October 2012 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 5 October 2012 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 5 October 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 5 April 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 5 April 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 5 April 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 5 April 2012 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 5 October 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 5 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (5 pages)
15 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 5 April 2011 (5 pages)
15 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 5 April 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
21 October 2009Statement of affairs with form 4.19 (6 pages)
21 October 2009Appointment of a voluntary liquidator (1 page)
21 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2009Appointment of a voluntary liquidator (1 page)
21 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2009Statement of affairs with form 4.19 (6 pages)
25 September 2009Registered office changed on 25/09/2009 from old stone road east cramlington industrial estate east cramlington northumberland NE23 6XW (1 page)
25 September 2009Registered office changed on 25/09/2009 from old stone road east cramlington industrial estate east cramlington northumberland NE23 6XW (1 page)
10 September 2009Return made up to 21/07/09; full list of members (5 pages)
10 September 2009Return made up to 21/07/09; full list of members (5 pages)
28 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
23 September 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
12 September 2008Return made up to 21/07/08; full list of members (7 pages)
12 September 2008Return made up to 21/07/08; full list of members (7 pages)
17 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 November 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
10 August 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
21 July 2005Incorporation (16 pages)
21 July 2005Incorporation (16 pages)