Company NameAct Up Northumberland Ltd
Company StatusDissolved
Company Number09621732
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Ciaran Elizabeth Beamsley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 16 October 2018)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
NE42 5AA
Director NameMr Neil Crosbie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadowfield Terrace
Stocksfield
NE43 7LJ
Director NameMs Christine Pentney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2018)
RoleArts Administration
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
NE42 5AA

Location

Registered AddressSpetchells Centre
Front Street
Prudhoe
NE42 5AA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
23 July 2018Application to strike the company off the register (3 pages)
9 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
12 May 2018Termination of appointment of Christine Pentney as a director on 1 May 2018 (1 page)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
10 July 2017Cessation of Neil Crosbie as a person with significant control on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Cessation of Neil Crosbie as a person with significant control on 14 February 2017 (1 page)
19 April 2017Registered office address changed from 6 Meadowfield Terrace Stocksfield NE43 7LJ United Kingdom to Spetchells Centre Front Street Prudhoe NE42 5AA on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 6 Meadowfield Terrace Stocksfield NE43 7LJ United Kingdom to Spetchells Centre Front Street Prudhoe NE42 5AA on 19 April 2017 (1 page)
6 February 2017Termination of appointment of Neil Crosbie as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Neil Crosbie as a director on 6 February 2017 (1 page)
3 February 2017Registered office address changed from Burnside West Horton Wooler Northumberland NE71 6EZ United Kingdom to 6 Meadowfield Terrace Stocksfield NE43 7LJ on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Burnside West Horton Wooler Northumberland NE71 6EZ United Kingdom to 6 Meadowfield Terrace Stocksfield NE43 7LJ on 3 February 2017 (1 page)
24 January 2017Appointment of Ms Christine Pentney as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Ms Christine Pentney as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mrs Ciaran Elizabeth Beamsley as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mrs Ciaran Elizabeth Beamsley as a director on 24 January 2017 (2 pages)
23 January 2017Elect to keep the directors' residential address register information on the public register (1 page)
23 January 2017Elect to keep the directors' residential address register information on the public register (1 page)
23 January 2017Elect to keep the secretaries register information on the public register (1 page)
23 January 2017Elect to keep the secretaries register information on the public register (1 page)
23 January 2017Elect to keep the directors' register information on the public register (1 page)
23 January 2017Elect to keep the directors' register information on the public register (1 page)
17 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 June 2016Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
30 June 2016Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)