Company NameNorth East Land Limited
Company StatusDissolved
Company Number08678083
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 6 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)
Previous NameTimec 1433 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Keith Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 5 & 6 Enterprise House Kingsway
Team Valley
Gateshead
NE11 0SR
Director NameMr Christopher John Whitfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 5 & 6 Enterprise House Kingsway
Team Valley
Gateshead
NE11 0SR
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAxis Building Maingate, Kingsway North
Team Valley
Gateshead
NE11 0BE
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed05 September 2013(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressSuites 5 & 6 Enterprise House Kingsway
Team Valley
Gateshead
NE11 0SR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Muckle Director LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
29 September 2020Application to strike the company off the register (1 page)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
3 September 2020Change of details for Uk Land Estates Limited as a person with significant control on 2 September 2020 (2 pages)
3 September 2020Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 3 September 2020 (1 page)
11 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 January 2019Change of details for Uk Land Estates Limited as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 September 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 May 2018Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page)
24 May 2018Change of details for Uk Land Estates Limited as a person with significant control on 24 May 2018 (2 pages)
11 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
6 September 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
6 September 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
6 September 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
6 September 2017Cessation of Mucke Director Limited as a person with significant control on 5 April 2017 (1 page)
6 September 2017Notification of Uk Land Estates Limited as a person with significant control on 5 April 2017 (2 pages)
6 September 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
6 September 2017Notification of Uk Land Estates Limited as a person with significant control on 5 April 2017 (2 pages)
6 September 2017Cessation of Mucke Director Limited as a person with significant control on 5 April 2017 (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
19 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 April 2017Termination of appointment of Andrew John Davison as a director on 5 April 2017 (1 page)
10 April 2017Appointment of Mr Alan Keith Taylor as a director on 5 April 2017 (2 pages)
10 April 2017Termination of appointment of Andrew John Davison as a director on 5 April 2017 (1 page)
10 April 2017Appointment of Mr Christopher John Whitfield as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Christopher John Whitfield as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Alan Keith Taylor as a director on 5 April 2017 (2 pages)
11 January 2017Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD United Kingdom to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD United Kingdom to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 11 January 2017 (1 page)
12 October 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD on 12 October 2016 (1 page)
12 October 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD on 12 October 2016 (1 page)
11 October 2016Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2016 (1 page)
11 October 2016Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2016 (1 page)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
3 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
10 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
13 November 2013Company name changed timec 1433 LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Company name changed timec 1433 LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 1
(28 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 1
(28 pages)