Company NameNortheast Brands Development Limited
Company StatusDissolved
Company Number06967828
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 8 months ago)
Dissolution Date4 September 2013 (10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Joshua William Thompson
Date of BirthJune 1975 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Woodside
Darras Hall
Ponteland
NE20 9JB
Director NameMr Barry Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontague Lodge
39a Montague Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Joshua Thompson
51.00%
Ordinary
49 at £1Lottico Solutions Limited
49.00%
Ordinary

Financials

Year2014
Net Worth-£23,648
Cash£5,730
Current Liabilities£270,892

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved following liquidation (1 page)
4 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
4 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
20 June 2012Statement of affairs with form 4.19 (5 pages)
20 June 2012Statement of affairs with form 4.19 (5 pages)
14 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-01
(1 page)
14 June 2012Appointment of a voluntary liquidator (1 page)
14 June 2012Appointment of a voluntary liquidator (1 page)
16 May 2012Registered office address changed from Unit 1 Vroom Car Retail Park North Shields NE29 7TE England on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Unit 1 Vroom Car Retail Park North Shields NE29 7TE England on 16 May 2012 (1 page)
25 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 100
(3 pages)
31 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 100
(3 pages)
31 August 2011Director's details changed for Joshua William Thompson on 21 July 2011 (3 pages)
31 August 2011Director's details changed for Joshua William Thompson on 21 July 2011 (3 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Director's details changed for Joshua William Thompson on 1 January 2010 (2 pages)
24 November 2010Director's details changed for Joshua William Thompson on 1 January 2010 (2 pages)
24 November 2010Director's details changed for Joshua William Thompson on 1 January 2010 (2 pages)
24 November 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
17 May 2010Termination of appointment of Barry Donaghey as a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
17 May 2010Termination of appointment of Barry Donaghey as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
28 April 2010Termination of appointment of Barry Donaghey as a director (2 pages)
28 April 2010Termination of appointment of Barry Donaghey as a director (2 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2009Incorporation (18 pages)
21 July 2009Incorporation (18 pages)