Company NameNorth East Remediation Ltd
Company StatusDissolved
Company Number08946497
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)
Previous NameNorth East Digging Solutions Ltd

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Director

Director NameBenjamin Frankland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(same day as company formation)
RoleGroundworker
Country of ResidenceUnited Kingdom
Correspondence AddressDurham & Tees Valley Business Centre Primrose Hill
Orde Wingate Way
Stockton On Tees
TS19 0GD

Location

Registered Address88 Church Road
Stockton-On-Tees
Cleveland
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Benjamin Frankland
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2024Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2023Compulsory strike-off action has been suspended (1 page)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
27 April 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
1 April 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
25 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
2 April 2016Company name changed north east digging solutions LTD\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
2 April 2016Company name changed north east digging solutions LTD\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
29 March 2016Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD to 88 Church Road Stockton-on-Tees Cleveland TS18 1TW on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD to 88 Church Road Stockton-on-Tees Cleveland TS18 1TW on 29 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
7 April 2015Registered office address changed from Durham & Tees Valley Business Centre Primrose Hill Business Park Orde Wingate Way Stockton on Tees TS19 0GD England to 73 Duke Street Darlington County Durham DL3 7SD on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Durham & Tees Valley Business Centre Primrose Hill Business Park Orde Wingate Way Stockton on Tees TS19 0GD England to 73 Duke Street Darlington County Durham DL3 7SD on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Durham & Tees Valley Business Centre Primrose Hill Business Park Orde Wingate Way Stockton on Tees TS19 0GD England to 73 Duke Street Darlington County Durham DL3 7SD on 7 April 2015 (1 page)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(27 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(27 pages)