Company NameNorthern Construction Training Limited
Company StatusDissolved
Company Number08543869
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin David Morton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMikasa House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr James David Paterson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMikasa House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD

Contact

Telephone0191 2763355
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMikasa House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

1 at £1Pws (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£188
Cash£232
Current Liabilities£45

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Registered office address changed from Unit B1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ to C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 18 June 2015 (1 page)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Registered office address changed from Unit B1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ to C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 18 June 2015 (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Incorporation
Statement of capital on 2013-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2013Incorporation
Statement of capital on 2013-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)