Company NameNorth East Property Management Limited
Company StatusDissolved
Company Number05711121
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date13 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Alan Levinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NH
Secretary NameMr Jonathan Robert Sturrock
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastleville High Street
Bishopton
Stockton On Tees
Cleveland
TS21 1EZ
Director NameJohn Boyd
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Stray
Long Newton
Stockton On Tees
Cleveland
TS21 1DN
Director NameMr Allan Cook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAmerston Hill Farm
Elwick
Hartlepool
TS27 3GZ
Director NameIan Morrow
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Bank Bungalow
Cliffe Bank Piercebridge
Darlington
County Durham
DH2 3SP
Director NameMr Spencer Rogers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Sunderland Bridge
Durham
DH6 5HD
Director NameMr Jonathan Robert Sturrock
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCastleville High Street
Bishopton
Stockton On Tees
Cleveland
TS21 1EZ

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

9.7k at £0.01Spencer Rogers
9.72%
Ordinary
7.2k at £0.01Jonathan Robert Sturrock
7.20%
Ordinary
5k at £0.01Mr Martin Alan Levinson
5.00%
Ordinary
26.6k at £0.01Allan Cook
26.64%
Ordinary
23k at £0.01John Boyd
23.00%
Ordinary
2.2k at £0.01Benjamin Matthew Danson
2.16%
Ordinary
14.2k at £0.01Janet Rogers
14.18%
Ordinary
12.1k at £0.01Ian Morrow
12.10%
Ordinary

Financials

Year2014
Net Worth£53,084
Cash£24,044
Current Liabilities£8,543

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 May 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Return of final meeting in a members' voluntary winding up (12 pages)
13 February 2015Return of final meeting in a members' voluntary winding up (12 pages)
12 February 2014Registered office address changed from Project & Marketing Suite Durhamgate Spennymoor County Durham DL16 6FY United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Project & Marketing Suite Durhamgate Spennymoor County Durham DL16 6FY United Kingdom on 12 February 2014 (1 page)
11 February 2014Declaration of solvency (5 pages)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2014Declaration of solvency (5 pages)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2014Termination of appointment of Allan Cook as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of Allan Cook as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of Jonathan Robert Sturrock as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of Jonathan Robert Sturrock as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of Allan Cook as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of Spencer Rogers as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of Spencer Rogers as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of Spencer Rogers as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of John Boyd as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of John Boyd as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of John Boyd as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of Ian Morrow as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of Ian Morrow as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of Jonathan Robert Sturrock as a director on 8 January 2014 (2 pages)
10 January 2014Termination of appointment of Ian Morrow as a director on 8 January 2014 (2 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 July 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
19 July 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1,000
(10 pages)
19 February 2013Registered office address changed from Project & Marketing Suite Green Lane Spennymoor Durham DL6 6FY United Kingdom on 19 February 2013 (1 page)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1,000
(10 pages)
19 February 2013Registered office address changed from Project & Marketing Suite Green Lane Spennymoor Durham DL6 6FY United Kingdom on 19 February 2013 (1 page)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 July 2012Registered office address changed from 26 Victoria Road Hartlepool TS26 8DD on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 26 Victoria Road Hartlepool TS26 8DD on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 26 Victoria Road Hartlepool TS26 8DD on 5 July 2012 (1 page)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (10 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (10 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
19 February 2010Director's details changed for Ian Morrow on 15 February 2010 (2 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (9 pages)
19 February 2010Director's details changed for Ian Morrow on 15 February 2010 (2 pages)
19 February 2010Director's details changed for John Boyd on 15 February 2010 (2 pages)
19 February 2010Director's details changed for Spencer Rogers on 15 February 2010 (2 pages)
19 February 2010Director's details changed for John Boyd on 15 February 2010 (2 pages)
19 February 2010Director's details changed for Spencer Rogers on 15 February 2010 (2 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (9 pages)
2 July 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
2 July 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
23 February 2009Return made up to 15/02/09; full list of members (7 pages)
23 February 2009Return made up to 15/02/09; full list of members (7 pages)
18 August 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
18 August 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
6 March 2008Return made up to 15/02/08; full list of members (7 pages)
6 March 2008Return made up to 15/02/08; full list of members (7 pages)
6 March 2008Director and secretary's change of particulars / jonathan sturrock / 01/01/2008 (1 page)
6 March 2008Director and secretary's change of particulars / jonathan sturrock / 01/01/2008 (1 page)
18 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
18 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
2 March 2007Return made up to 15/02/07; full list of members (4 pages)
2 March 2007Return made up to 15/02/07; full list of members (4 pages)
22 August 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
22 August 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
15 February 2006Incorporation (20 pages)
15 February 2006Incorporation (20 pages)