Company NameNorthumberland Utility Services Ltd
Company StatusDissolved
Company Number07881433
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 3 months ago)
Dissolution Date17 March 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Niall O'Donnell
Date of BirthMay 1991 (Born 32 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2012(5 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAutumn House Woodburn Park
West Woodburn
Hexham
Northumberland
NE48 2RA
Director NameMr Stephen Knights
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rmt Accountants Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr Anthony Joseph O'Donnell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAutumn House Woodburn Park
West Woodburn
Hexham
Northumberland
NE48 2RA

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Mrs Angela O'donnell
90.00%
Ordinary
10 at £1Mr Niall O'donnell
10.00%
Ordinary

Financials

Year2014
Net Worth£58,722
Cash£100,261
Current Liabilities£274,791

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 March 2021Final Gazette dissolved following liquidation (1 page)
3 February 2021Appointment of a voluntary liquidator (3 pages)
3 February 2021Removal of liquidator by court order (5 pages)
17 December 2020Return of final meeting in a creditors' voluntary winding up (27 pages)
31 December 2019Liquidators' statement of receipts and payments to 23 October 2019 (21 pages)
5 January 2019Liquidators' statement of receipts and payments to 23 October 2018 (22 pages)
12 December 2017Liquidators' statement of receipts and payments to 23 October 2017 (22 pages)
12 December 2017Liquidators' statement of receipts and payments to 23 October 2017 (22 pages)
10 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 November 2016Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 November 2016 (2 pages)
3 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-24
(1 page)
3 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-24
(1 page)
3 November 2016Statement of affairs with form 4.19 (18 pages)
3 November 2016Appointment of a voluntary liquidator (1 page)
3 November 2016Appointment of a voluntary liquidator (1 page)
3 November 2016Statement of affairs with form 4.19 (18 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
23 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
23 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
3 June 2015Termination of appointment of Anthony Joseph O'donnell as a director on 25 March 2015 (2 pages)
3 June 2015Termination of appointment of Anthony Joseph O'donnell as a director on 25 March 2015 (2 pages)
16 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Registered office address changed from 10 Springfield Ovington Prudhoe Northumberland NE42 6EH England on 13 February 2013 (1 page)
13 February 2013Director's details changed for Mr Anthony Joseph O'donnell on 13 February 2013 (2 pages)
13 February 2013Registered office address changed from Autumn House Woodburn Park West Woodburn Hexham Northumberland NE48 2RA England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 10 Springfield Ovington Prudhoe Northumberland NE42 6EH England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Autumn House Woodburn Park West Woodburn Hexham Northumberland NE48 2RA England on 13 February 2013 (1 page)
13 February 2013Director's details changed for Mr Anthony Joseph O'donnell on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Niall O'donnell on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Niall O'donnell on 13 February 2013 (2 pages)
21 January 2013Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (16 pages)
21 January 2013Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (16 pages)
9 January 2013Director's details changed for Mr Anthony Joseph O'donnell on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Anthony Joseph O'donnell on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/01/2013.
(4 pages)
9 January 2013Director's details changed for Mr Anthony Joseph O'donnell on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/01/2013.
(4 pages)
17 July 2012Registered office address changed from , C/O Rmt Accountants Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from , C/O Rmt Accountants Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, United Kingdom on 17 July 2012 (1 page)
25 June 2012Appointment of Mr Niall O'donnell as a director (2 pages)
25 June 2012Appointment of Mr Niall O'donnell as a director (2 pages)
23 June 2012Termination of appointment of Stephen Knights as a director (1 page)
23 June 2012Termination of appointment of Stephen Knights as a director (1 page)
17 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 200
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 200
(3 pages)
14 December 2011Incorporation (17 pages)
14 December 2011Incorporation (17 pages)