Company NameNorthern Lights Academy Limited
Company StatusDissolved
Company Number08381898
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 2013(11 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSandra Ann Moore
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Church Street
Seaton Carew
Hartlepool
Cleveland
TS25 1BX
Secretary NameEric Williamson
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHeather View Cottage 6 Front Street
Frosterley
Bishop Auckland
Durham
DL13 2QJ
Director NameCraig Conkie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Silverwood Close
Hartlepool
Cleveland
TS27 3QF
Director NameEric Williamson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeather View Cottage 6 Front Street
Frosterley
Bishop Auckland
County Durham
DL13 2QJ
Director NameMrs Karen Gater
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cranford Gardens
Acklam
Middlesbrough
Cleveland
TS5 8AQ
Director NamePatrick John Wilson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Northumberland Grove
Norton
Stockton
TS20 1PB

Contact

Telephone0191 3740630
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCarter House
Pelaw Leazes Lane
Durham
DH1 1TB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,605
Cash£8,162
Current Liabilities£4,268

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
2 November 2015Application to strike the company off the register (3 pages)
3 October 2015Termination of appointment of Karen Gater as a director on 21 September 2015 (2 pages)
3 October 2015Termination of appointment of Karen Gater as a director on 21 September 2015 (2 pages)
21 September 2015Termination of appointment of Patrick John Wilson as a director on 4 September 2015 (2 pages)
21 September 2015Termination of appointment of Patrick John Wilson as a director on 4 September 2015 (2 pages)
21 September 2015Termination of appointment of Patrick John Wilson as a director on 4 September 2015 (2 pages)
24 April 2015Appointment of Patrick John Wilson as a director on 1 April 2015 (3 pages)
24 April 2015Appointment of Patrick John Wilson as a director on 1 April 2015 (3 pages)
24 April 2015Appointment of Patrick John Wilson as a director on 1 April 2015 (3 pages)
9 March 2015Termination of appointment of Eric Williamson as a director on 31 August 2014 (1 page)
9 March 2015Termination of appointment of Eric Williamson as a director on 31 August 2014 (1 page)
13 February 2015Annual return made up to 30 January 2015 (14 pages)
13 February 2015Annual return made up to 30 January 2015 (14 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 September 2014Termination of appointment of Eric Williamson as a director on 31 August 2014 (1 page)
7 September 2014Termination of appointment of Eric Williamson as a director on 31 August 2014 (1 page)
10 March 2014Director's details changed for Eric Williamson on 7 February 2013 (2 pages)
10 March 2014Register inspection address has been changed (2 pages)
10 March 2014Register inspection address has been changed (2 pages)
10 March 2014Register(s) moved to registered inspection location (2 pages)
10 March 2014Director's details changed for Eric Williamson on 7 February 2013 (2 pages)
10 March 2014Director's details changed for Eric Williamson on 7 February 2013 (2 pages)
10 March 2014Register(s) moved to registered inspection location (2 pages)
28 February 2014Annual return made up to 30 January 2014 (16 pages)
28 February 2014Annual return made up to 30 January 2014 (16 pages)
26 November 2013Termination of appointment of Craig Conkie as a director (2 pages)
26 November 2013Termination of appointment of Craig Conkie as a director (2 pages)
15 July 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
15 July 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)