Company NameNorthern Pizza Ltd
DirectorsDionne Leona Andre and Dionne Leona Henderson
Company StatusLiquidation
Company Number09758058
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMiss Dionne Leona Andre
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Speculation Place
Washington
Tyne And Wear
NE37 2AL
Director NameMrs Dionne Leona Henderson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Speculation Place
Washington
Tyne And Wear
NE37 2AL
Director NameMr Michael McLernon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Speculation Place
Washington
Tyne And Wear
NE37 2AL

Location

Registered AddressSuite 5, 2nd Floor, Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2022 (1 year, 7 months ago)
Next Return Due30 September 2023 (overdue)

Charges

8 February 2016Delivered on: 9 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 July 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-03
(1 page)
15 April 2023Registered office address changed from 17 Speculation Place Washington Tyne and Wear NE37 2AL to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 April 2023 (2 pages)
15 April 2023Statement of affairs (9 pages)
15 April 2023Appointment of a voluntary liquidator (3 pages)
19 January 2023Director's details changed for Miss Dionne Leona Andre on 13 January 2023 (2 pages)
19 January 2023Change of details for Miss Dionne Leona Andre as a person with significant control on 13 January 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
18 January 2022Change of details for Miss Dionne Leona Andre as a person with significant control on 22 December 2021 (2 pages)
18 January 2022Director's details changed for Miss Dionne Leona Andre on 22 December 2021 (2 pages)
8 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
7 October 2021Cessation of Michael Mclernon as a person with significant control on 31 December 2019 (1 page)
16 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Michael Mclernon as a director on 31 December 2019 (1 page)
20 December 2019Change of details for Mr Michael Mclernon as a person with significant control on 19 December 2019 (2 pages)
20 December 2019Director's details changed for Mr Michael Mclernon on 19 December 2019 (2 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 September 2019Director's details changed for Miss Dionne Leona Andre on 12 September 2019 (2 pages)
19 September 2019Change of details for Miss Dionne Leona Andre as a person with significant control on 12 September 2019 (2 pages)
16 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
24 May 2018Director's details changed for Miss Dionne Leona Andre on 1 February 2018 (2 pages)
23 November 2017Change of details for Miss Dionne Leona Andre as a person with significant control on 24 October 2017 (2 pages)
23 November 2017Change of details for Miss Dionne Leona Andre as a person with significant control on 24 October 2017 (2 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 December 2016 (12 pages)
16 June 2017Total exemption small company accounts made up to 31 December 2016 (12 pages)
2 May 2017Registered office address changed from 11 Harton Rise South Shields Tyne & Wear NE34 6DY England to 17 Speculation Place Washington Tyne and Wear NE37 2AL on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from 11 Harton Rise South Shields Tyne & Wear NE34 6DY England to 17 Speculation Place Washington Tyne and Wear NE37 2AL on 2 May 2017 (2 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 July 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
26 July 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 February 2016Registration of charge 097580580001, created on 8 February 2016 (23 pages)
9 February 2016Registration of charge 097580580001, created on 8 February 2016 (23 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)