Company NameLocal Living (NE) Ltd
Company StatusDissolved
Company Number05537085
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Philip David Patrick Angier
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year after company formation)
Appointment Duration14 years, 2 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLovaine House
Percy Terrace
Alnwick
Northumberland
NE66 1AF
Director NameMr David Aubrey Taylor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 17 November 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House South Road
Alnwick
NE66 2NS
Director NameMr Ian Edward Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLee Moor Farm
Rennington
Alnwick
Northumberland
NE66 3RL
Director NameMr Norman Dunn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address5 Front Street
Glanton
Alnwick
Northumberland
NE66 4AP
Director NameMs Kathryn Helen Potts
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleEnterprise Development Consult
Country of ResidenceUnited Kingdom
Correspondence AddressCuan Kareith Drive
Newton By The Sea
Alnwick
Northumberland
NE66 3DH
Director NameMikyla Robinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleSocial Enterprise Advisor
Correspondence Address5 Gordon Street
Amble
Morpeth
Northumberland
NE65 0AT
Director NameMark Jonathan Shipperlee
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleBusiness Coach
Correspondence Address22 King Edward Street
Amble
Morpeth
Northumberland
NE65 0ES
Secretary NameMikyla Robinson
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleSocial Enterprise Advisor
Correspondence Address5 Gordon Street
Amble
Morpeth
Northumberland
NE65 0AT
Director NameEmma Louise Chapple
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2009)
RoleSelf Employed
Correspondence Address17 Argyle Street
Alnmouth
Northumberland
NE66 2SB
Director NameMrs Andrea Perrett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 year, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2018)
RoleCoach & Trainer
Country of ResidenceUnited Kingdom
Correspondence Address13 Allerburn Lea
Alnwick
Northumberland
NE66 2NJ
Secretary NameMr Philip David Patrick Angier
NationalityBritish
StatusResigned
Appointed16 April 2007(1 year, 8 months after company formation)
Appointment Duration1 month (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLovaine House
Percy Terrace
Alnwick
Northumberland
NE66 1AF
Director NameMr Patrick James Iain Conway
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold Lodge
Eastfield Warkworth
Morpeth
Northumberland
NE65 0YE
Secretary NameMr Patrick James Iain Conway
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold Lodge
Eastfield Warkworth
Morpeth
Northumberland
NE65 0YE

Contact

Websitelocal-living.org.uk

Location

Registered AddressThe Centre 27 Fenkle Street
Alnwick
Northumberland
NE66 1HW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Financials

Year2014
Net Worth£10,264
Cash£15,766
Current Liabilities£5,939

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
20 August 2020Application to strike the company off the register (3 pages)
22 July 2020Previous accounting period shortened from 31 August 2020 to 30 June 2020 (1 page)
22 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
17 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
20 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Patrick James Iain Conway as a secretary on 20 September 2018 (1 page)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 May 2019Termination of appointment of Andrea Perrett as a director on 30 September 2018 (1 page)
28 May 2019Termination of appointment of Patrick James Iain Conway as a director on 20 September 2018 (1 page)
18 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 May 2018Appointment of Mr David Aubrey Taylor as a director on 16 May 2018 (2 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
29 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
28 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
28 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
3 June 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
3 June 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
11 September 2015Annual return made up to 16 August 2015 no member list (5 pages)
11 September 2015Annual return made up to 16 August 2015 no member list (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 August 2014Annual return made up to 16 August 2014 no member list (5 pages)
28 August 2014Annual return made up to 16 August 2014 no member list (5 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
13 September 2013Annual return made up to 16 August 2013 no member list (5 pages)
13 September 2013Annual return made up to 16 August 2013 no member list (5 pages)
30 April 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
30 April 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
2 October 2012Annual return made up to 16 August 2012 no member list (5 pages)
2 October 2012Annual return made up to 16 August 2012 no member list (5 pages)
1 October 2012Termination of appointment of Kathryn Potts as a director (1 page)
1 October 2012Termination of appointment of Kathryn Potts as a director (1 page)
1 October 2012Termination of appointment of Ian Brown as a director (1 page)
1 October 2012Termination of appointment of Ian Brown as a director (1 page)
3 July 2012Registered office address changed from Lee Moor Farmhouse, Lee Moor Farm, Rennington Alnwick Northumberland NE66 3RL on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Lee Moor Farmhouse, Lee Moor Farm, Rennington Alnwick Northumberland NE66 3RL on 3 July 2012 (1 page)
3 July 2012Registered office address changed from the Centre 27 Fenkle Street Alnwick Northumberland NE66 1HW United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Lee Moor Farmhouse, Lee Moor Farm, Rennington Alnwick Northumberland NE66 3RL on 3 July 2012 (1 page)
3 July 2012Registered office address changed from the Centre 27 Fenkle Street Alnwick Northumberland NE66 1HW United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from the Centre 27 Fenkle Street Alnwick Northumberland NE66 1HW United Kingdom on 3 July 2012 (1 page)
20 June 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
20 June 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 16 August 2011 no member list (7 pages)
12 September 2011Annual return made up to 16 August 2011 no member list (7 pages)
7 January 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
7 January 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
14 September 2010Annual return made up to 16 August 2010 no member list (7 pages)
14 September 2010Annual return made up to 16 August 2010 no member list (7 pages)
13 September 2010Director's details changed for Kathryn Helen Potts on 16 August 2010 (2 pages)
13 September 2010Director's details changed for Andrea Perrett on 16 August 2010 (2 pages)
13 September 2010Director's details changed for Patrick James Iain Conway on 16 August 2010 (2 pages)
13 September 2010Director's details changed for Kathryn Helen Potts on 16 August 2010 (2 pages)
13 September 2010Director's details changed for Patrick James Iain Conway on 16 August 2010 (2 pages)
13 September 2010Director's details changed for Andrea Perrett on 16 August 2010 (2 pages)
11 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
11 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
24 October 2009Annual return made up to 16 August 2009 no member list (4 pages)
24 October 2009Termination of appointment of Emma Chapple as a director (1 page)
24 October 2009Annual return made up to 16 August 2009 no member list (4 pages)
24 October 2009Termination of appointment of Emma Chapple as a director (1 page)
16 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
28 August 2008Annual return made up to 16/08/08 (4 pages)
28 August 2008Annual return made up to 16/08/08 (4 pages)
28 April 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
28 April 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
10 September 2007Annual return made up to 16/08/07 (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Registered office changed on 10/09/07 from: lee moor farm business park rennington alnwick northumberland NE66 3RL (1 page)
10 September 2007Registered office changed on 10/09/07 from: lee moor farm business park rennington alnwick northumberland NE66 3RL (1 page)
10 September 2007Annual return made up to 16/08/07 (2 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007New director appointed (1 page)
10 September 2007Secretary resigned (1 page)
23 July 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
23 July 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
28 April 2007New director appointed (1 page)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007Registered office changed on 28/04/07 from: russell house greenwell road alnwick northumberland NE66 1HB (1 page)
28 April 2007New director appointed (1 page)
28 April 2007New secretary appointed (1 page)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007New secretary appointed (1 page)
28 April 2007Registered office changed on 28/04/07 from: russell house greenwell road alnwick northumberland NE66 1HB (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
13 September 2006Annual return made up to 16/08/06 (5 pages)
13 September 2006Annual return made up to 16/08/06 (5 pages)
16 August 2005Incorporation (25 pages)
16 August 2005Incorporation (25 pages)