Company NameNorthern Line Contracts Limited
Company StatusDissolved
Company Number11176224
CategoryPrivate Limited Company
Incorporation Date30 January 2018(6 years, 2 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin George McNeany
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed30 January 2018(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address22 Turbinia Gardens
Newcastle Upon Tyne
NE7 7LP
Director NameMr Charles Paul Leonard
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2018(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 17 March 2020)
RoleCompany Director
Country of ResidenceOman
Correspondence AddressJohn Buddle Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Secretary NameMrs Lorraine Hamilton
StatusClosed
Appointed27 February 2019(1 year after company formation)
Appointment Duration1 year (closed 17 March 2020)
RoleCompany Director
Correspondence Address6 Polwarth Place
Newcastle Upon Tyne
NE3 2EH
Secretary NameMiss Fay Elizabeth Renton
StatusResigned
Appointed30 April 2018(2 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 27 February 2019)
RoleCompany Director
Correspondence AddressJohn Buddle Village Buddle Road
Newcastle Upon Tyne
NE4 8AW

Location

Registered AddressJohn Buddle Village
Buddle Road
Newcastle Upon Tyne
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Termination of appointment of Fay Elizabeth Renton as a secretary on 27 February 2019 (1 page)
27 February 2019Appointment of Mrs Lorraine Hamilton as a secretary on 27 February 2019 (2 pages)
27 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
1 May 2018Registered office address changed from 22 Turbinia Gardens Newcastle upon Tyne NE7 7LP United Kingdom to John Buddle Village Buddle Road Newcastle upon Tyne NE4 8AW on 1 May 2018 (1 page)
30 April 2018Appointment of Miss Fay Elizabeth Renton as a secretary on 30 April 2018 (2 pages)
28 February 2018Appointment of Mr Charles Paul Leonard as a director on 9 February 2018 (2 pages)
26 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 February 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 1
(3 pages)
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP .7
(32 pages)
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP .7
(32 pages)