Company NameNorthern Arches Limited
Company StatusDissolved
Company Number09146601
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 8 months ago)
Dissolution Date1 November 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Thomas Andrew Atkinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 2014(5 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 01 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCollingwood House Church Square
Hartlepool
Cleveland
TS24 7EN
Director NameMrs Georgia Hughes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElderberry Hall Front Street
Fishburn
Stockton-On-Tees
TS21 4AB
Director NameMr Mark David Hughes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood House Church Square
Hartlepool
Cleveland
TS24 7EN

Location

Registered AddressCollingwood House
Church Square
Hartlepool
Cleveland
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

31 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Termination of appointment of Mark David Hughes as a director on 31 December 2014 (1 page)
3 December 2015Termination of appointment of Georgia Hughes as a director on 31 July 2014 (1 page)
3 December 2015Termination of appointment of Mark David Hughes as a director on 31 December 2014 (1 page)
3 December 2015Termination of appointment of Georgia Hughes as a director on 31 July 2014 (1 page)
3 December 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Registered office address changed from Elderberry Hall Front Street Fishburn Stockton-on-Tees TS21 4AB United Kingdom to Collingwood House Church Square Hartlepool Cleveland TS24 7EN on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Elderberry Hall Front Street Fishburn Stockton-on-Tees TS21 4AB United Kingdom to Collingwood House Church Square Hartlepool Cleveland TS24 7EN on 3 December 2015 (1 page)
3 December 2015Appointment of Mr Thomas Andrew Atkinson as a director on 31 December 2014 (2 pages)
3 December 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Appointment of Mr Thomas Andrew Atkinson as a director on 31 December 2014 (2 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(23 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(23 pages)