Company NameNorth East Shorthold Tenancies Limited
Company StatusDissolved
Company Number08160127
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Michael Geary
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address27 Harraton Terrace, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMiss Helen Baljit Kaur Brar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address11 Lowes Wynd
Nevilles Cross
Durham
DH1 4NT

Contact

Telephone0191 2730022
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address27 Harraton Terrace, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

100 at £1Philip Geary
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
24 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
7 July 2014Registered office address changed from 26 Nuns Moor Crescent Fenham Newcastle upon Tyne Tyne and Wear NE4 9BE England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 26 Nuns Moor Crescent Fenham Newcastle upon Tyne Tyne and Wear NE4 9BE England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 26 Nuns Moor Crescent Fenham Newcastle upon Tyne Tyne and Wear NE4 9BE England on 7 July 2014 (1 page)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
19 December 2012Registered office address changed from 11 Lowes Wynd Nevilles Cross Durham DH1 4NT United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 11 Lowes Wynd Nevilles Cross Durham DH1 4NT United Kingdom on 19 December 2012 (1 page)
18 December 2012Termination of appointment of Helen Brar as a director (1 page)
18 December 2012Termination of appointment of Helen Brar as a director (1 page)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)