Company NameNorthern Mail Ltd
Company StatusDissolved
Company Number06722701
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 5 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
SIC 53201Licensed carriers

Directors

Director NameMrs Jill Marie Peddie-Jones
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address58 Hawks Edge
West Moor West Moor
Newcastle Upon Tyne
NE12 7DR
Director NameMr Michael Ian Basham
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address38 Dene Terrace
Jarrow
Tyne And Wear
NE32 5NQ
Director NameMr Steffen John Peddie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Akenshaw Drive
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0FN
Secretary NameMrs Jill Marie Peddie-Jones
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Hawks Edge
West Moor West Moor
Newcastle Upon Tyne
NE12 7DR
Secretary NameAlan Lynn
NationalityBritish
StatusResigned
Appointed14 October 2009(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 2016)
RoleCompany Director
Correspondence Address4 Purdy's House Wansbeck Place
Morpeth
Northumberland
NE61 1RL

Contact

Telephone028 90817776
Telephone regionNorthern Ireland

Location

Registered AddressThe Mailing House Group Nelson Park
Nelson Way
Cramlington
Northumberland
NE23 1JY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
18 July 2016Registered office address changed from 58 Hawks Edge West Moore Newcastle upon Tyne NE12 7DR to The Mailing House Group Nelson Park Nelson Way Cramlington Northumberland NE23 1JY on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 58 Hawks Edge West Moore Newcastle upon Tyne NE12 7DR to The Mailing House Group Nelson Park Nelson Way Cramlington Northumberland NE23 1JY on 18 July 2016 (1 page)
15 July 2016Director's details changed for Mr Michael Ian Basham on 6 December 2013 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 July 2016Termination of appointment of Alan Lynn as a secretary on 2 February 2016 (1 page)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 July 2016Termination of appointment of Alan Lynn as a secretary on 2 February 2016 (1 page)
15 July 2016Director's details changed for Mr Michael Ian Basham on 6 December 2013 (2 pages)
8 July 2016Director's details changed for Mr Steffen John Peddie on 26 May 2016 (2 pages)
8 July 2016Director's details changed for Mr Michael Ian Basham on 10 January 2016 (2 pages)
8 July 2016Director's details changed for Mr Steffen John Peddie on 26 May 2016 (2 pages)
8 July 2016Director's details changed for Mr Michael Ian Basham on 10 January 2016 (2 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 41
(7 pages)
15 December 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 41
(7 pages)
15 December 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 41
(7 pages)
9 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 41
(7 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 41
(7 pages)
9 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 41
(7 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 March 2012Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
13 October 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
30 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (15 pages)
30 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (15 pages)
22 September 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (15 pages)
23 November 2009Termination of appointment of Jill Peddie-Jones as a secretary (1 page)
23 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (15 pages)
23 November 2009Termination of appointment of Jill Peddie-Jones as a secretary (1 page)
23 November 2009Appointment of Alan Lynn as a secretary (2 pages)
23 November 2009Appointment of Alan Lynn as a secretary (2 pages)
14 October 2008Incorporation (15 pages)
14 October 2008Incorporation (15 pages)