Company NameNorthern Nrg Limited
Company StatusDissolved
Company Number06185598
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMrs Angela Burns
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdale House 9 Bridgewater
Leven
Yarm
TS15 9BF
Director NameJordan Shane Carter
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(3 days after company formation)
Appointment Duration4 years, 3 months (closed 28 June 2011)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address29 Melrose Drive
Lower Hartburn
Stockton-On-Tees
Cleveland
TS18 3UE
Secretary NameAim Company Services Ltd (Corporation)
StatusClosed
Appointed26 March 2007(same day as company formation)
Correspondence Address145 Albert Road
Middlesbrough
TS1 2PP

Location

Registered Address145 Albert Road
Middlesbrough
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(5 pages)
1 April 2010Secretary's details changed for Aim Company Services Ltd on 26 March 2010 (2 pages)
1 April 2010Director's details changed for Jordan Shane Carter on 26 March 2010 (2 pages)
1 April 2010Director's details changed for Jordan Shane Carter on 26 March 2010 (2 pages)
1 April 2010Secretary's details changed for Aim Company Services Ltd on 26 March 2010 (2 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
(5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 April 2009Return made up to 26/03/09; full list of members (3 pages)
17 April 2009Return made up to 26/03/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Return made up to 26/03/08; full list of members (3 pages)
12 August 2008Return made up to 26/03/08; full list of members (3 pages)
11 August 2008Director's Change of Particulars / angela burns / 18/04/2008 / HouseName/Number was: , now: riverdale house; Street was: 29 melrose drive, now: 9 bridgewater; Area was: lower hartburn, now: leven; Post Town was: stockton-on-tees, now: yarm; Post Code was: TS18 3UE, now: TS15 9BF (1 page)
11 August 2008Director's change of particulars / angela burns / 18/04/2008 (1 page)
28 April 2008Registered office changed on 28/04/2008 from belasis business centre belasis technology centre billingham cleveland TS23 4EA (1 page)
28 April 2008Registered office changed on 28/04/2008 from belasis business centre belasis technology centre billingham cleveland TS23 4EA (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
26 March 2007Incorporation (16 pages)
26 March 2007Incorporation (16 pages)