Company NameNorthpost Franking Limited
Company StatusDissolved
Company Number06542522
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Robert Bell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(5 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Featherstone Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RF
Director NameMiss Rachel Ferguson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Featherstone Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 5RF
Secretary NameMr Dale Mullarkey
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Tilery Kirkley Mill
Ponteland
Northumberland
NE20 0BQ

Contact

Websitewww.twicelovedtoys.co.uk

Location

Registered Address149 Featherstone Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

100 at £1Martin Robert Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£533
Cash£1,938
Current Liabilities£6,066

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(3 pages)
9 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(3 pages)
8 November 2013Termination of appointment of Rachel Ferguson as a director (1 page)
8 November 2013Appointment of Mr Martin Robert Bell as a director (2 pages)
8 November 2013Appointment of Mr Martin Robert Bell as a director (2 pages)
8 November 2013Termination of appointment of Rachel Ferguson as a director (1 page)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 June 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 April 2010Termination of appointment of Dale Mullarkey as a secretary (1 page)
21 April 2010Registered office address changed from Flat 3B Linden Terrace Benton Newcastle upon Tyne NE12 8JU United Kingdom on 21 April 2010 (1 page)
21 April 2010Termination of appointment of Dale Mullarkey as a secretary (1 page)
21 April 2010Director's details changed for Miss Rachel Ferguson on 1 March 2010 (2 pages)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
21 April 2010Registered office address changed from Flat 3B Linden Terrace Benton Newcastle upon Tyne NE12 8JU United Kingdom on 21 April 2010 (1 page)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Miss Rachel Ferguson on 1 March 2010 (2 pages)
21 April 2010Director's details changed for Miss Rachel Ferguson on 1 March 2010 (2 pages)
8 July 2009Return made up to 25/03/09; full list of members (5 pages)
8 July 2009Return made up to 25/03/09; full list of members (5 pages)
25 March 2008Incorporation (16 pages)
25 March 2008Incorporation (16 pages)