Company NameT North Limited
Company StatusDissolved
Company Number06379314
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 6 months ago)
Dissolution Date17 December 2020 (3 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Timothy North
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleDental Associate
Country of ResidenceUnited Kingdom
Correspondence Address7 Applecross Grove
Wynyard
Billingham
TS22 5FF
Secretary NameDr David Mulgrew
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Snowdon Grove
Stockton On Tees
Cleveland
TS17 5DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Mr Timothy North
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,269
Cash£2,896
Current Liabilities£11,789

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 December 2020Final Gazette dissolved following liquidation (1 page)
17 September 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
2 August 2019Registered office address changed from C/O Townends Accountants Llp Fulford Lodge 1 Heslington Lane York YO10 4HN to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 2 August 2019 (2 pages)
1 August 2019Appointment of a voluntary liquidator (3 pages)
1 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-17
(1 page)
1 August 2019Statement of affairs (8 pages)
23 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 April 2017Director's details changed for Mr Timothy North on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Timothy North on 4 April 2017 (2 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
25 September 2012Registered office address changed from C/O Townends Accountants Limited Fulford Lodge 1 Heslington Lane York YO10 4HN England on 25 September 2012 (1 page)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
25 September 2012Registered office address changed from C/O Townends Accountants Limited Fulford Lodge 1 Heslington Lane York YO10 4HN England on 25 September 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 November 2011Registered office address changed from C/O Townends Accountants Limited Fulford Lodge 1 Heslington Lane York YO10 4HN England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW on 4 November 2011 (1 page)
4 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
4 November 2011Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Inspire Your Business Ltd 20 Kingsway House Kingsway, Team Valley, Gateshead Tyne & Wear NE11 0HW on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Townends Accountants Limited Fulford Lodge 1 Heslington Lane York YO10 4HN England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Townends Accountants Limited Fulford Lodge 1 Heslington Lane York YO10 4HN England on 4 November 2011 (1 page)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 November 2010Director's details changed for Mr Timothy North on 24 September 2010 (2 pages)
5 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
5 November 2010Director's details changed for Mr Timothy North on 24 September 2010 (2 pages)
5 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2009Return made up to 24/09/09; full list of members (3 pages)
28 September 2009Return made up to 24/09/09; full list of members (3 pages)
25 March 2009Appointment terminated secretary david mulgrew (1 page)
25 March 2009Appointment terminated secretary david mulgrew (1 page)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2008Director's change of particulars / timothy north / 07/05/2008 (2 pages)
24 September 2008Director's change of particulars / timothy north / 07/05/2008 (2 pages)
24 September 2008Return made up to 24/09/08; full list of members (3 pages)
24 September 2008Return made up to 24/09/08; full list of members (3 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
24 September 2007Incorporation (19 pages)
24 September 2007Incorporation (19 pages)