Company NameNorth East Money Limited
Company StatusDissolved
Company Number05860257
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 9 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)
Previous NameHardy Couriers Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Peter Wilson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(2 years after company formation)
Appointment Duration7 years, 4 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fulbrook Road
Newcastle Upon Tyne
Tyne & Wear
NE3 3TQ
Secretary NameMr David Peter Wilson
NationalityBritish
StatusClosed
Appointed01 July 2008(2 years after company formation)
Appointment Duration7 years, 4 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fulbrook Road
Newcastle Upon Tyne
Tyne & Wear
NE3 3TQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 6 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

2 at £1David Wilson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
4 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 August 2010Registered office address changed from Bridgefield House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom on 24 August 2010 (1 page)
24 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from Bridgefield House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom on 24 August 2010 (1 page)
12 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 July 2009Return made up to 28/06/09; full list of members (3 pages)
23 July 2009Return made up to 28/06/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 November 2008Company name changed hardy couriers LTD\certificate issued on 25/11/08 (2 pages)
24 November 2008Company name changed hardy couriers LTD\certificate issued on 25/11/08 (2 pages)
28 August 2008Secretary appointed mr david peter wilson (1 page)
28 August 2008Director appointed mr david peter wilson (1 page)
28 August 2008Return made up to 28/06/08; full list of members (3 pages)
28 August 2008Secretary appointed mr david peter wilson (1 page)
28 August 2008Director appointed mr david peter wilson (1 page)
28 August 2008Return made up to 28/06/08; full list of members (3 pages)
3 July 2008Appointment terminated director duport director LIMITED (1 page)
3 July 2008Appointment terminated secretary duport secretary LIMITED (1 page)
3 July 2008Appointment terminated director duport director LIMITED (1 page)
3 July 2008Appointment terminated secretary duport secretary LIMITED (1 page)
3 July 2008Registered office changed on 03/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
3 July 2008Registered office changed on 03/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
17 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2006Incorporation (13 pages)
28 June 2006Incorporation (13 pages)