Company NameNorthern Lubricants (Norlube) Limited
Company StatusDissolved
Company Number06534812
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameNorthern Lubricants Hartlepool Ltd

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 NameMr Brendan Charles Dennis Brown
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ormesby Road
Hartlepool
Cleveland
TS25 1NF
Secretary NameMrs Denise Brown
NationalityBritish
StatusClosed
Appointed17 March 2008(3 days after company formation)
Appointment Duration10 years (closed 10 April 2018)
RoleSecretary
Correspondence Address2 Ormesby Road
Hartlepool
Cleveland
TS25 1NF
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameM D Accountants Ltd (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence AddressFrederick House
Dean Group Business Park
Hartlepool
TS25 2BW

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,646
Cash£100
Current Liabilities£17,155

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Director's details changed for Mr Brendan Charles Dennis Brown on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Denise Brown on 1 October 2009 (1 page)
19 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Denise Brown on 1 October 2009 (1 page)
19 April 2010Director's details changed for Mr Brendan Charles Dennis Brown on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Brendan Charles Dennis Brown on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Denise Brown on 1 October 2009 (1 page)
19 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 100
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 100
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 100
(2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 14/03/09; full list of members (10 pages)
2 April 2009Return made up to 14/03/09; full list of members (10 pages)
14 April 2008Appointment terminated secretary m d accountants LTD (2 pages)
14 April 2008Appointment terminated secretary m d accountants LTD (2 pages)
10 April 2008Secretary appointed denise brown (2 pages)
10 April 2008Secretary appointed denise brown (2 pages)
27 March 2008Company name changed northern lubricants hartlepool LTD\certificate issued on 31/03/08 (2 pages)
27 March 2008Company name changed northern lubricants hartlepool LTD\certificate issued on 31/03/08 (2 pages)
19 March 2008Appointment terminated director cf client director LTD (1 page)
19 March 2008Secretary appointed m d accountants LTD (1 page)
19 March 2008Secretary appointed m d accountants LTD (1 page)
19 March 2008Director appointed mr brendan charles dennis brown (1 page)
19 March 2008Appointment terminated director cf client director LTD (1 page)
19 March 2008Director appointed mr brendan charles dennis brown (1 page)
19 March 2008Appointment terminated secretary cf client secretary LTD (1 page)
19 March 2008Appointment terminated secretary cf client secretary LTD (1 page)
14 March 2008Incorporation (13 pages)
14 March 2008Incorporation (13 pages)