Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Ms Joanne Louise Walters |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Ian James Pilkington |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Townegate, Heddon On The Wall Newcastle NE15 0DR |
Secretary Name | Mr David Nicholson |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Dene Lodge Ferneybeds Estate Widdrington Morpeth Northumberland NE61 5RD |
Website | www.ntdlimited.com/ |
---|---|
Telephone | 0191 6450407 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£97,626 |
Cash | £85,344 |
Current Liabilities | £6,101 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 December 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
---|---|
6 October 2020 | Liquidators' statement of receipts and payments to 4 September 2020 (15 pages) |
17 October 2019 | Liquidators' statement of receipts and payments to 4 September 2019 (20 pages) |
1 April 2019 | Registered office address changed from Kre (North East) Limited Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 (2 pages) |
2 November 2018 | Liquidators' statement of receipts and payments to 4 September 2018 (11 pages) |
21 September 2017 | Registered office address changed from Office 59 Viewpoint Consett Business Park Consett County Durham DH8 6BN England to Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 21 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from Office 59 Viewpoint Consett Business Park Consett County Durham DH8 6BN England to Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 21 September 2017 (2 pages) |
17 September 2017 | Appointment of a voluntary liquidator (2 pages) |
17 September 2017 | Statement of affairs (8 pages) |
17 September 2017 | Resolutions
|
17 September 2017 | Resolutions
|
17 September 2017 | Appointment of a voluntary liquidator (2 pages) |
17 September 2017 | Statement of affairs (8 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 April 2016 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
19 April 2016 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
3 September 2015 | Registered office address changed from 57 the Rise Ponteland Newcastle upon Tyne NE20 9LQ to Office 59 Viewpoint Consett Business Park Consett County Durham DH8 6BN on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 57 the Rise Ponteland Newcastle upon Tyne NE20 9LQ to Office 59 Viewpoint Consett Business Park Consett County Durham DH8 6BN on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 57 the Rise Ponteland Newcastle upon Tyne NE20 9LQ to Office 59 Viewpoint Consett Business Park Consett County Durham DH8 6BN on 3 September 2015 (1 page) |
28 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
28 August 2015 | Resolutions
|
28 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
28 August 2015 | Resolutions
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (16 pages) |
27 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (16 pages) |
27 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (16 pages) |
20 May 2014 | Amended accounts made up to 31 July 2013 (11 pages) |
20 May 2014 | Amended accounts made up to 31 July 2013 (11 pages) |
7 May 2014 | Second filing of SH01 previously delivered to Companies House
|
7 May 2014 | Second filing of SH01 previously delivered to Companies House
|
29 August 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Mr Paul Laidler on 20 January 2011 (2 pages) |
8 July 2013 | Director's details changed for Mr Paul Laidler on 20 January 2011 (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
12 April 2013 | Company name changed northern technology developments LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Company name changed northern technology developments LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
14 February 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
14 February 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Termination of appointment of David Nicholson as a secretary (1 page) |
30 July 2012 | Termination of appointment of David Nicholson as a secretary (1 page) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
25 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
2 April 2012 | Appointment of Ms Joanne Louise Walters as a director (2 pages) |
2 April 2012 | Appointment of Ms Joanne Louise Walters as a director (2 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
10 February 2012 | Registered office address changed from 4 Dukes Meadow Woolsington Newcastle upon Tyne NE13 8AU England on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 4 Dukes Meadow Woolsington Newcastle upon Tyne NE13 8AU England on 10 February 2012 (1 page) |
6 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Registered office address changed from Dene Lodge Ferneybeds Estate Widdrington Morpeth Northumberland NE61 5RD United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Dene Lodge Ferneybeds Estate Widdrington Morpeth Northumberland NE61 5RD United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Paul Laidler on 30 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Registered office address changed from Dene Lodge Ferneybeds Estate Widdrington Morpeth Northumberland NE61 5RD United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Paul Laidler on 30 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 9 stocksfield hall stocksfield northumberland NE43 7TN (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 9 stocksfield hall stocksfield northumberland NE43 7TN (1 page) |
19 January 2009 | Ad 01/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
19 January 2009 | Ad 01/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 November 2008 | Appointment terminated director ian pilkington (1 page) |
21 November 2008 | Appointment terminated director ian pilkington (1 page) |
8 July 2008 | Incorporation (6 pages) |
8 July 2008 | Incorporation (6 pages) |