Company NameNorthumberland Tiles & Bathrooms Ltd
Company StatusDissolved
Company Number07018543
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Joseph Keith Brady
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleCeramic Tiler
Country of ResidenceUnited Kingdom
Correspondence Address11 Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMrs Lisa Brady
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Redburn Road
Newcastle Upon Tyne
NE5 1NB
Secretary NameMrs Lisa Brady
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Redburn Road
Newcastle Upon Tyne
NE5 1NB

Contact

Websitenorthumberlandtilesandbathrooms.

Location

Registered Address11 Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

1 at £1Joseph Keith Brady
50.00%
Ordinary
1 at £1Lisa Brady
50.00%
Ordinary

Financials

Year2014
Net Worth-£153,948
Cash£12,203
Current Liabilities£216,594

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
14 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 April 2015Registered office address changed from Unit 5B & 5C Northumberland Park Earsdon Road Shiremoor Newcastle upon Tyne Tyne and Wear NE27 0HJ to 11 Redburn Road Newcastle upon Tyne NE5 1NB on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Unit 5B & 5C Northumberland Park Earsdon Road Shiremoor Newcastle upon Tyne Tyne and Wear NE27 0HJ to 11 Redburn Road Newcastle upon Tyne NE5 1NB on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Unit 5B & 5C Northumberland Park Earsdon Road Shiremoor Newcastle upon Tyne Tyne and Wear NE27 0HJ to 11 Redburn Road Newcastle upon Tyne NE5 1NB on 1 April 2015 (1 page)
16 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(4 pages)
14 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 January 2011Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Joseph Keith Brady on 14 September 2010 (2 pages)
14 January 2011Director's details changed for Joseph Keith Brady on 14 September 2010 (2 pages)
14 January 2011Secretary's details changed for Lisa Brady on 14 September 2010 (1 page)
14 January 2011Director's details changed for Mrs Lisa Brady on 14 September 2010 (2 pages)
14 January 2011Director's details changed for Mrs Lisa Brady on 14 September 2010 (2 pages)
14 January 2011Secretary's details changed for Lisa Brady on 14 September 2010 (1 page)
14 January 2011Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from 5 Aston House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB United Kingdom on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 5 Aston House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB United Kingdom on 11 January 2011 (2 pages)
14 September 2009Incorporation (13 pages)
14 September 2009Incorporation (13 pages)