Company NameNorth East Detailing Limited
Company StatusDissolved
Company Number06466005
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Jondi Bonnar Brown
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPelton House Pelton
Chester Le Street
County Durham
DH2 1LU
Director NameMr James Harrison Brown
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPelton House Pelton
Chester Le Street
County Durham
DH2 1LU
Secretary NameMr David Jondi Bonnar Brown
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPelton House Pelton
Chester Le Street
County Durham
DH2 1LU

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Financials

Year2014
Net Worth-£63,018
Cash£1,430
Current Liabilities£83,991

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 60,100
(5 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 60,100
(5 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 60,100
(5 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 60,100
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 60,100
(4 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
5 March 2010Director's details changed for James Harrison Brown on 1 October 2009 (2 pages)
5 March 2010Director's details changed for James Harrison Brown on 1 October 2009 (2 pages)
5 March 2010Director's details changed for David Jonbi Bonnar Brown on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for David Jonbi Bonnar Brown on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for David Jonbi Bonnar Brown on 1 October 2009 (2 pages)
5 March 2010Director's details changed for James Harrison Brown on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 February 2009Return made up to 07/01/09; full list of members (4 pages)
5 February 2009Return made up to 07/01/09; full list of members (4 pages)
7 January 2008Incorporation (12 pages)
7 January 2008Incorporation (12 pages)