NORTH NELSON (HANDSET DISTRIBUTION) LIMITED

Register to unlock more data on OkredoRegister

NORTH NELSON (HANDSET DISTRIBUTION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04484191

Incorporation date

11/07/2002

Size

Full

Contacts

Registered address

Registered address

Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear NE2 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon22/11/2010
Final Gazette dissolved following liquidation
dot icon22/08/2010
Liquidators' statement of receipts and payments to 2010-08-12
dot icon22/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon06/07/2010
Certificate of change of name
dot icon06/07/2010
Change of name notice
dot icon28/04/2010
Registered office address changed from 3 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2010-04-29
dot icon18/04/2010
Statement of affairs with form 4.19
dot icon12/04/2010
Appointment of a voluntary liquidator
dot icon12/04/2010
Resolutions
dot icon04/02/2010
Full accounts made up to 2008-06-30
dot icon29/01/2010
Compulsory strike-off action has been discontinued
dot icon28/01/2010
Annual return made up to 2009-06-30 with full list of shareholders
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/08/2008
Return made up to 30/06/08; full list of members
dot icon27/08/2008
Director's Change of Particulars / ian gillespie / 01/01/2006 / HouseName/Number was: , now: heathery edge; Street was: havanah house, now: heathery edge; Area was: east farm court, now: newton; Post Town was: cramlington, now: stocksfield; Post Code was: NE23 9LF, now: NE43 7XB; Country was: , now: united kingdom
dot icon15/05/2008
Full accounts made up to 2007-06-30
dot icon06/04/2008
Appointment Terminated Director michael bower
dot icon06/04/2008
Appointment Terminated Director gary fawcett
dot icon31/10/2007
Memorandum and Articles of Association
dot icon25/10/2007
Certificate of change of name
dot icon10/07/2007
Return made up to 30/06/07; no change of members
dot icon23/04/2007
Full accounts made up to 2006-06-30
dot icon23/10/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon30/07/2006
Return made up to 30/06/06; full list of members
dot icon14/03/2006
Declaration of assistance for shares acquisition
dot icon28/02/2006
Resolutions
dot icon28/02/2006
Auditor's resignation
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Particulars of mortgage/charge
dot icon24/02/2006
Particulars of mortgage/charge
dot icon24/02/2006
Particulars of mortgage/charge
dot icon24/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon16/11/2005
Full accounts made up to 2005-03-31
dot icon15/11/2005
Director resigned
dot icon14/09/2005
Return made up to 30/06/05; full list of members
dot icon15/08/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon06/01/2005
Full accounts made up to 2004-06-30
dot icon05/09/2004
New secretary appointed
dot icon05/09/2004
Secretary resigned
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon26/04/2004
New secretary appointed
dot icon26/04/2004
New director appointed
dot icon07/04/2004
Full accounts made up to 2003-06-30
dot icon24/03/2004
Secretary resigned
dot icon14/11/2003
Particulars of mortgage/charge
dot icon20/08/2003
Return made up to 12/07/03; full list of members
dot icon25/06/2003
Particulars of mortgage/charge
dot icon09/05/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon05/08/2002
Certificate of change of name
dot icon01/08/2002
New director appointed
dot icon01/08/2002
Registered office changed on 02/08/02 from: 3 atley way north nelson industrial estate cramlington northumberland NE23 1WA
dot icon01/08/2002
New secretary appointed
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
Director resigned
dot icon29/07/2002
Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, Ian William
Director
11/07/2002 - Present
11
Fawcett, Gary
Director
15/02/2006 - 30/03/2008
28
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/07/2002 - 11/07/2002
16011
London Law Services Limited
Nominee Director
11/07/2002 - 11/07/2002
15403
Bower, Michael John
Director
15/02/2006 - 30/03/2008
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORTH NELSON (HANDSET DISTRIBUTION) LIMITED

NORTH NELSON (HANDSET DISTRIBUTION) LIMITED is an(a) Dissolved company incorporated on 11/07/2002 with the registered office located at Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear NE2 1TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTH NELSON (HANDSET DISTRIBUTION) LIMITED?

toggle

NORTH NELSON (HANDSET DISTRIBUTION) LIMITED is currently Dissolved. It was registered on 11/07/2002 and dissolved on 22/11/2010.

Where is NORTH NELSON (HANDSET DISTRIBUTION) LIMITED located?

toggle

NORTH NELSON (HANDSET DISTRIBUTION) LIMITED is registered at Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear NE2 1TJ.

What does NORTH NELSON (HANDSET DISTRIBUTION) LIMITED do?

toggle

NORTH NELSON (HANDSET DISTRIBUTION) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for NORTH NELSON (HANDSET DISTRIBUTION) LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved following liquidation.