Company Name77 North East Limited
Company StatusDissolved
Company Number09216402
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Director

Director NameMr Tony Andrew Rutter
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 S V Rutter Business Centre
126 Great Lime Road
West Moor
Newcastle Upon Tyne
NE12 6RU

Contact

Websitewww.lombardphysio.com

Location

Registered AddressSuite 7 S V Rutter Business Centre
126 Great Lime Road
West Moor
Newcastle Upon Tyne
NE12 6RU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 September 2017Delivered on: 21 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
4 August 2016Delivered on: 10 August 2016
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Outstanding
4 August 2016Delivered on: 8 August 2016
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: 1. the freehold property known as 34 esplanade, whitley bay NE26 2AL being the land registered under title number TY13981; and. 2. the freehold property known as land on the north side of 34 esplanade, whitley bay NE26 2AL being the land registered under title number TY313251 ; and. 3. the freehold property known as land adjoining 34-35 esplanade, whitley bay as transferred by a transfer of part dated 3 july 2015 and made between (1) the council of the borough of north tyneside and (2) 77 north east limited (and being the part of the land registered under title number TY441027).
Outstanding
4 August 2016Delivered on: 8 August 2016
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
27 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
25 May 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
3 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 September 2017Registration of charge 092164020004, created on 18 September 2017 (20 pages)
21 September 2017Registration of charge 092164020004, created on 18 September 2017 (20 pages)
19 September 2017All of the property or undertaking no longer forms part of charge 092164020002 (5 pages)
19 September 2017All of the property or undertaking no longer forms part of charge 092164020002 (5 pages)
19 September 2017Satisfaction of charge 092164020001 in full (4 pages)
19 September 2017Satisfaction of charge 092164020001 in full (4 pages)
19 September 2017Satisfaction of charge 092164020003 in full (4 pages)
19 September 2017Satisfaction of charge 092164020003 in full (4 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
10 August 2016Registration of charge 092164020003, created on 4 August 2016 (23 pages)
10 August 2016Registration of charge 092164020003, created on 4 August 2016 (23 pages)
8 August 2016Registration of charge 092164020001, created on 4 August 2016 (38 pages)
8 August 2016Registration of charge 092164020002, created on 4 August 2016 (21 pages)
8 August 2016Registration of charge 092164020002, created on 4 August 2016 (21 pages)
8 August 2016Registration of charge 092164020001, created on 4 August 2016 (38 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
12 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)