Company NameNorthern Remedials Ltd
Company StatusDissolved
Company Number06059813
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Trevor Donkin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(4 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Beadnell Drive
Seaham
County Durham
SR7 7WG
Secretary NameKelly Nelson
NationalityBritish
StatusResigned
Appointed08 August 2007(6 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 08 August 2007)
RoleSpecialist Contractor
Correspondence Address61 Beadnell Drive
East Shore Village
Seaham
County Durham
SR7 7WG
Secretary NameDeborah Donkin
NationalityBritish
StatusResigned
Appointed08 August 2007(6 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 27 February 2017)
RoleSpecialist Contractor
Correspondence Address21 Beverley Road
Grangetown
Tyne & Wear
SR2 9QH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitenorthern-remedials.co.uk
Telephone0191 3385450
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 4 Earlshouse Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Trevor Donkin
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 November 2018Final Gazette dissolved following liquidation (1 page)
6 August 2018Completion of winding up (1 page)
13 June 2018Order of court to wind up (2 pages)
6 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 March 2017Termination of appointment of Deborah Donkin as a secretary on 27 February 2017 (2 pages)
7 March 2017Termination of appointment of Deborah Donkin as a secretary on 27 February 2017 (2 pages)
16 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Register inspection address has been changed from 21 Beverley Road Sunderland SR2 9QH United Kingdom to Suite 4, Earls House Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY (1 page)
12 February 2015Register inspection address has been changed from 21 Beverley Road Sunderland SR2 9QH United Kingdom to Suite 4, Earls House Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY (1 page)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 March 2014Registered office address changed from 21 Beverley Road Grangetown Sunderland SR2 9QH on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 21 Beverley Road Grangetown Sunderland SR2 9QH on 27 March 2014 (1 page)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
14 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Trevor Donkin on 1 January 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Trevor Donkin on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Trevor Donkin on 1 January 2010 (2 pages)
23 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 March 2009Return made up to 22/01/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 March 2009Return made up to 22/01/09; full list of members (3 pages)
10 October 2008Return made up to 22/01/08; full list of members (3 pages)
10 October 2008Return made up to 22/01/08; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 June 2008Director appointed trevor donkin (1 page)
23 June 2008Director appointed trevor donkin (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Incorporation (13 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Incorporation (13 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Director resigned (1 page)