Company NameULG (Durham) Limited
Company StatusDissolved
Company Number07053052
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Fraser Senior
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gordon Drive
East Boldon
Tyne And Wear
NE36 0TD
Director NameMr Carl Adam Hornsby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queensway
Newminster Park
Morpeth
Northumberland
NE61 2BG
Secretary NameDavid John Pope
NationalityBritish
StatusResigned
Appointed01 December 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2012)
RoleCompany Director
Correspondence Address89-91 Jesmond Road
Newcastle Upon Tyne
NE2 1NH

Location

Registered Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Robert Fraser Senior
100.00%
Ordinary

Financials

Year2014
Net Worth-£282,901
Cash£43
Current Liabilities£431,513

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

3 September 2010Delivered on: 10 September 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 July 2014Registered office address changed from 89/91 Jesmond Road Newcastle upon Tyne Tyne and Wear NE2 1NH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 89/91 Jesmond Road Newcastle upon Tyne Tyne and Wear NE2 1NH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 89/91 Jesmond Road Newcastle upon Tyne Tyne and Wear NE2 1NH on 1 July 2014 (1 page)
21 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 June 2012Termination of appointment of Carl Hornsby as a director (1 page)
14 June 2012Termination of appointment of Carl Hornsby as a director (1 page)
6 June 2012Termination of appointment of David Pope as a secretary (1 page)
6 June 2012Termination of appointment of David Pope as a secretary (1 page)
14 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 January 2010Appointment of David John Pope as a secretary (3 pages)
3 January 2010Appointment of David John Pope as a secretary (3 pages)
22 October 2009Incorporation (19 pages)
22 October 2009Incorporation (19 pages)