Company NameNorthern Design Solutions Limited
Company StatusDissolved
Company Number06710530
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Dissolution Date19 June 2018 (5 years, 10 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 NamePhilip Siddle Cook
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSt. Peter's Gate Charles Street
Sunderland
SR6 0AN
Secretary NameJacquelyn Cook
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleOffice Manager
Correspondence Address22 Brinkburn
Fatfield
Washington
Tyne And Wear
NE38 8SD
Director NameMr Kenneth Sharkey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bishops Way
Pity Me
Durham
DH1 5DB

Location

Registered Address22 Brinkburn
Fatfield
Washington
Tyne And Wear
NE38 8SD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

90 at £1Kate Cook
90.00%
Ordinary
10 at £1Jacquelyn Cook
10.00%
Ordinary

Financials

Year2014
Net Worth£26,481
Cash£26,531
Current Liabilities£1,314

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
21 March 2018Application to strike the company off the register (3 pages)
7 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Notification of Philip Siddle Cook as a person with significant control on 24 May 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Cessation of Kate Cook as a person with significant control on 24 May 2017 (1 page)
18 July 2017Notification of Philip Siddle Cook as a person with significant control on 24 May 2017 (2 pages)
18 July 2017Cessation of Kate Cook as a person with significant control on 24 May 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page)
7 October 2016Director's details changed for Philip Siddle Cook on 30 September 2016 (2 pages)
7 October 2016Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page)
7 October 2016Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page)
7 October 2016Director's details changed for Philip Siddle Cook on 30 September 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Director's details changed for Philip Siddle Cook on 9 January 2013 (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Director's details changed for Philip Siddle Cook on 9 January 2013 (2 pages)
23 October 2013Director's details changed for Philip Siddle Cook on 9 January 2013 (2 pages)
2 January 2013Registered office address changed from Studio 3 3 Claremont Terrace Sunderland Tyne and Wear SR2 7LB on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Studio 3 3 Claremont Terrace Sunderland Tyne and Wear SR2 7LB on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Studio 3 3 Claremont Terrace Sunderland Tyne and Wear SR2 7LB on 2 January 2013 (1 page)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
24 October 2012Secretary's details changed for Jacquelyn Cook on 30 September 2012 (1 page)
24 October 2012Secretary's details changed for Jacquelyn Cook on 30 September 2012 (1 page)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Philip Siddle Cook on 30 September 2010 (2 pages)
10 November 2010Director's details changed for Philip Siddle Cook on 30 September 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 October 2008Director appointed philip siddle cook (2 pages)
2 October 2008Registered office changed on 02/10/2008 from 4 high street stanley co. Durham DH9 0DQ (1 page)
2 October 2008Secretary appointed jacquelyn cook (2 pages)
2 October 2008Registered office changed on 02/10/2008 from 4 high street stanley co. Durham DH9 0DQ (1 page)
2 October 2008Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 October 2008Appointment terminated director kenneth sharkey (1 page)
2 October 2008Appointment terminated director kenneth sharkey (1 page)
2 October 2008Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 October 2008Director appointed philip siddle cook (2 pages)
2 October 2008Secretary appointed jacquelyn cook (2 pages)
30 September 2008Incorporation (14 pages)
30 September 2008Incorporation (14 pages)