Company NameNorthumbria Events Limited
Company StatusDissolved
Company Number07727687
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Stuart Alexander Fawley Colmer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(1 week, 6 days after company formation)
Appointment Duration3 years (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedley Grange Hedley
Stocksfield
Northumberland
NE43 7SN
Director NameMrs Catherine Emma Colmer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(2 weeks, 1 day after company formation)
Appointment Duration3 years (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedley Grange Hedley
Stocksfield
Northumberland
NE43 7SN
Director NameMr Richard Craddock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(4 weeks, 1 day after company formation)
Appointment Duration3 years (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Feathers Inn Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Director NameMrs Helen Greer
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(4 weeks, 1 day after company formation)
Appointment Duration3 years (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Feathers Inn Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Helen Greer
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(2 weeks, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 26 August 2011)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Feathers Inn Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW

Contact

Telephone01661 843827
Telephone regionPrudhoe

Location

Registered AddressHedley Grange
Hedley
Stocksfield
Northumberland
NE43 7SN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHedley
WardSouth Tynedale

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,482
Cash£5,443
Current Liabilities£25,226

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
28 September 2011Appointment of Mr Richard Craddock as a director (2 pages)
28 September 2011Appointment of Mr Richard Craddock as a director (2 pages)
28 September 2011Appointment of Ms Helen Greer as a director (2 pages)
28 September 2011Appointment of Ms Helen Greer as a director (2 pages)
26 August 2011Termination of appointment of Helen Greer as a director (1 page)
26 August 2011Termination of appointment of Helen Greer as a director (1 page)
18 August 2011Appointment of Miss Helen Greer as a director (2 pages)
18 August 2011Appointment of Mrs Catherine Colmer as a director (2 pages)
18 August 2011Appointment of Miss Helen Greer as a director (2 pages)
18 August 2011Appointment of Mrs Catherine Colmer as a director (2 pages)
16 August 2011Appointment of Mr Stuart Alexander Fawley Colmer as a director (2 pages)
16 August 2011Appointment of Mr Stuart Alexander Fawley Colmer as a director (2 pages)
3 August 2011Incorporation (20 pages)
3 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 August 2011Incorporation (20 pages)
3 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)