Company NameNorthumbria Spirit Ltd.
Company StatusDissolved
Company Number06344577
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr John Boyle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakwood Cottages
Wylam
Northumberland
NE41 8BJ
Director NameMr James Golightly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFarm House
The Guards Farm
Prudhoe
Tyne And Wear
NE42 5NW
Director NameMr Andrew Haddon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleStratg Dev Mgr
Country of ResidenceUnited Kingdom
Correspondence Address5 West View
Wylam
Northumberland
NE41 8DT
Secretary NameMr Andrew Haddon
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleStratg Dev Mgr
Country of ResidenceUnited Kingdom
Correspondence Address5 West View
Wylam
Northumberland
NE41 8DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.jackcains.co.uk
Telephone01661 853377
Telephone regionPrudhoe

Location

Registered AddressWbl Offices
South Houghton Farm
Heddon On The Wall
Northumberland
NE15 0EZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHeddon-on-the-Wall
WardPonteland South with Heddon

Shareholders

100 at £1Andrew Haddon
33.33%
Ordinary
100 at £1James Golightly
33.33%
Ordinary
100 at £1John Boyle
33.33%
Ordinary

Financials

Year2014
Net Worth£10,176
Cash£15,196
Current Liabilities£4,541

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
4 March 2016Application to strike the company off the register (3 pages)
4 March 2016Application to strike the company off the register (3 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 300
(4 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 300
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300
(4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 300
(4 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 300
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 June 2011Termination of appointment of Andrew Haddon as a secretary (1 page)
10 June 2011Termination of appointment of Andrew Haddon as a director (1 page)
10 June 2011Termination of appointment of Andrew Haddon as a secretary (1 page)
10 June 2011Termination of appointment of Andrew Haddon as a director (1 page)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
16 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 May 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
11 May 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
21 August 2009Return made up to 16/08/09; full list of members (4 pages)
21 August 2009Return made up to 16/08/09; full list of members (4 pages)
20 August 2009Location of debenture register (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Director's change of particulars / james golightly / 16/08/2007 (1 page)
20 August 2009Registered office changed on 20/08/2009 from wylam brewery LTD south houghton farm heddon on the wall northumberland NE15 0EZ (1 page)
20 August 2009Location of debenture register (1 page)
20 August 2009Registered office changed on 20/08/2009 from wylam brewery LTD south houghton farm heddon on the wall northumberland NE15 0EZ (1 page)
20 August 2009Director's change of particulars / james golightly / 16/08/2007 (1 page)
8 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
23 October 2007Ad 01/10/07--------- £ si 1@1=1 £ ic 300/301 (1 page)
23 October 2007Ad 01/10/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
23 October 2007Ad 01/10/07--------- £ si 1@1=1 £ ic 300/301 (1 page)
23 October 2007Ad 01/10/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
28 August 2007New director appointed (3 pages)
28 August 2007New director appointed (3 pages)
28 August 2007New director appointed (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed;new director appointed (3 pages)
28 August 2007New secretary appointed;new director appointed (3 pages)
28 August 2007Registered office changed on 28/08/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (2 pages)
28 August 2007New director appointed (3 pages)
16 August 2007Incorporation (13 pages)
16 August 2007Incorporation (13 pages)