Company NameNorthumbria Fieldsports Limited
Company StatusDissolved
Company Number08336705
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameNorthumbrian Field Sports Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Neil Christopher Crozier
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside, The Watermark
Gateshead
Tyne & Wear
NE11 9SY

Contact

Websitenorthumbriafieldsports.com
Email address[email protected]
Telephone07 702311387
Telephone regionMobile

Location

Registered Address15 Bankside, The Watermark
Gateshead
Tyne & Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Neil Christopher Crozier
100.00%
Ordinary

Financials

Year2014
Net Worth-£147,016
Cash£6,332
Current Liabilities£166,648

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 January

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
23 May 2019Application to strike the company off the register (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
12 January 2018Total exemption full accounts made up to 31 January 2017 (11 pages)
12 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
26 October 2016Registered office address changed from 6 Corbridge Business Centre Tinklers Bank Corbridge Northumberland NE45 5SB to 15 Bankside, the Watermark Gateshead Tyne & Wear NE11 9SY on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 6 Corbridge Business Centre Tinklers Bank Corbridge Northumberland NE45 5SB to 15 Bankside, the Watermark Gateshead Tyne & Wear NE11 9SY on 26 October 2016 (1 page)
25 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
25 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 January 2015Director's details changed for Neil Christopher Crozier on 1 November 2014 (2 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Director's details changed for Neil Christopher Crozier on 1 November 2014 (2 pages)
14 January 2015Director's details changed for Neil Christopher Crozier on 1 November 2014 (2 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 October 2014Registered office address changed from Unit 15 the Watermark Bankside Gateshead NE11 9SY to 6 Corbridge Business Centre Tinklers Bank Corbridge Northumberland NE45 5SB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Unit 15 the Watermark Bankside Gateshead NE11 9SY to 6 Corbridge Business Centre Tinklers Bank Corbridge Northumberland NE45 5SB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Unit 15 the Watermark Bankside Gateshead NE11 9SY to 6 Corbridge Business Centre Tinklers Bank Corbridge Northumberland NE45 5SB on 8 October 2014 (1 page)
23 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages)
23 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages)
14 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
17 April 2013Company name changed northumbrian field sports LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2013Company name changed northumbrian field sports LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Incorporation (36 pages)
19 December 2012Incorporation (36 pages)