Company NameSharepoint North East Ltd
Company StatusDissolved
Company Number06626671
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameAmanya Business Solutions Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Maureen Jane Campbell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address12 Seventh Ave
Chester-Le-Street
Co. Durham
DH2 2BP
Director NameMr Darren Calow Tunnicliff
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBunker Hill Farmhouse
Consett
Co. Durham
DH8 6QQ
Secretary NameMr Darren Calow Tunnicliff
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunker Hill Farmhouse
Consett
Co. Durham
DH8 6QQ

Location

Registered AddressUnit 22 The Greenhouse
Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2013Application to strike the company off the register (4 pages)
19 June 2013Application to strike the company off the register (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(5 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(5 pages)
11 January 2012Company name changed amanya business solutions LTD\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-10
(3 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 August 2011Registered office address changed from The Greenhouse Unit 19 Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom on 9 August 2011 (1 page)
9 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
9 August 2011Registered office address changed from the Greenhouse Unit 19 Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom on 9 August 2011 (1 page)
9 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
9 August 2011Registered office address changed from the Greenhouse Unit 19 Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom on 9 August 2011 (1 page)
30 November 2010Registered office address changed from Bunker Hill Farmhouse Consett Co. Durham DH8 6QQ United Kingdom on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Bunker Hill Farmhouse Consett Co. Durham DH8 6QQ United Kingdom on 30 November 2010 (1 page)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mrs Maureen Jane Campbell on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Darren Calow Tunnicliff on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Maureen Jane Campbell on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Darren Calow Tunnicliff on 23 June 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 February 2010Previous accounting period extended from 30 June 2009 to 30 November 2009 (1 page)
26 February 2010Previous accounting period extended from 30 June 2009 to 30 November 2009 (1 page)
3 July 2009Return made up to 23/06/09; full list of members (4 pages)
3 July 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2008Incorporation (14 pages)
23 June 2008Incorporation (14 pages)