Company NameAngel North East Limited
Company StatusDissolved
Company Number07354522
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Andrew Brown
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameMr Paul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(1 week after company formation)
Appointment Duration2 years, 6 months (closed 05 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMiss Lauren Louise McCarthy
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameMr Stuart Paul Stocks
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE

Location

Registered Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2012Application to strike the company off the register (3 pages)
9 November 2012Application to strike the company off the register (3 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 2
(3 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 2
(3 pages)
22 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 September 2011Appointment of Mr Paul Andrew Brown as a director (2 pages)
2 September 2011Termination of appointment of Lauren Mccarthy as a director (1 page)
2 September 2011Termination of appointment of Stuart Stocks as a director (1 page)
2 September 2011Appointment of Mr Paul Andrew Brown as a director (2 pages)
2 September 2011Termination of appointment of Stuart Stocks as a director (1 page)
2 September 2011Termination of appointment of Lauren Mccarthy as a director (1 page)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
22 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 2
(3 pages)
22 September 2010Appointment of Miss Lauren Louise Mccarthy as a director (2 pages)
22 September 2010Appointment of Miss Lauren Louise Mccarthy as a director (2 pages)
22 September 2010Appointment of Mr Paul Andrew Brown as a secretary (1 page)
22 September 2010Appointment of Mr Stuart Paul Stocks as a director (2 pages)
22 September 2010Appointment of Mr Stuart Paul Stocks as a director (2 pages)
22 September 2010Appointment of Mr Paul Andrew Brown as a secretary (1 page)
22 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 2
(3 pages)
24 August 2010Incorporation (20 pages)
24 August 2010Incorporation (20 pages)
24 August 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
24 August 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)