Company NameNorthern Trailer Repairs & Servicing Limited
Company StatusDissolved
Company Number06744415
CategoryPrivate Limited Company
Incorporation Date7 November 2008(15 years, 5 months ago)
Dissolution Date18 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameGraham Robson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Street
Leadgate
Consett
DH6 6DY
Director NameMr Adrian Mark Williamson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill
Dissington Lane, Ponteland
Newcastle Upon Tyne
NE15 0AB

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dave Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,591
Cash£3,547
Current Liabilities£120,212

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 December 2014Final Gazette dissolved following liquidation (1 page)
18 December 2014Final Gazette dissolved following liquidation (1 page)
18 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
18 September 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2013Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 20 November 2013 (2 pages)
14 November 2013Statement of affairs with form 4.19 (7 pages)
14 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2013Statement of affairs with form 4.19 (7 pages)
14 November 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 1
(3 pages)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 1
(3 pages)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 1
(3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
13 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 13 September 2010 (1 page)
17 February 2010Accounts made up to 31 July 2009 (2 pages)
17 February 2010Accounts made up to 31 July 2009 (2 pages)
12 February 2010Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page)
12 February 2010Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Graham Robson on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Graham Robson on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Graham Robson on 9 December 2009 (2 pages)
24 August 2009Appointment terminated director adrian williamson (1 page)
24 August 2009Appointment terminated director adrian williamson (1 page)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG uk (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG uk (1 page)
7 November 2008Incorporation (12 pages)
7 November 2008Incorporation (12 pages)