NORTHERN COUNTIES SCHOOL

Register to unlock more data on OkredoRegister

NORTHERN COUNTIES SCHOOL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04072364

Incorporation date

14/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Percy Hedley Foundation, Hampeth Lodge, Station Road Forest Hall, Newcastle Upon Tyne NE12 8YYCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2000)
dot icon22/12/2020
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2020
Voluntary strike-off action has been suspended
dot icon06/10/2020
First Gazette notice for voluntary strike-off
dot icon28/09/2020
Application to strike the company off the register
dot icon25/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon25/11/2019
Termination of appointment of Sarah Jane Turner as a director on 2019-11-25
dot icon25/11/2019
Termination of appointment of Sarah Jane Turner as a secretary on 2019-11-25
dot icon25/11/2019
Appointment of Mrs Tara Allen as a director on 2019-06-25
dot icon25/11/2019
Appointment of Mrs Tara Allen as a secretary on 2019-11-25
dot icon30/10/2019
Micro company accounts made up to 2019-08-31
dot icon17/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-08-31
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon15/09/2017
Micro company accounts made up to 2017-08-31
dot icon03/03/2017
Appointment of Mr David Robson Arthur as a director on 2017-03-03
dot icon01/03/2017
Appointment of Mrs Sarah Jane Turner as a director on 2017-03-01
dot icon01/03/2017
Termination of appointment of Peter Wignall as a director on 2017-03-01
dot icon01/03/2017
Micro company accounts made up to 2016-08-31
dot icon21/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/10/2015
Annual return made up to 2015-09-15 no member list
dot icon02/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-09-15 no member list
dot icon30/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/09/2013
Appointment of Mrs Sarah Jane Turner as a secretary
dot icon24/09/2013
Annual return made up to 2013-09-15 no member list
dot icon24/09/2013
Termination of appointment of Richard Beattie as a secretary
dot icon30/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon05/10/2012
Annual return made up to 2012-09-15 no member list
dot icon28/08/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon28/08/2012
Appointment of Mr Richard Cf Beattie as a secretary
dot icon28/08/2012
Termination of appointment of Bruce Parvin as a secretary
dot icon31/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-15 no member list
dot icon07/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-15 no member list
dot icon12/10/2010
Appointment of Mr Peter Wignall as a director
dot icon12/10/2010
Termination of appointment of Kevan Carrick as a director
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-09-15 no member list
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/10/2008
Annual return made up to 15/09/08
dot icon17/07/2008
Appointment terminated secretary james ferris
dot icon17/07/2008
Secretary appointed mr bruce william parvin
dot icon09/01/2008
Annual return made up to 15/09/07
dot icon09/01/2008
Location of debenture register
dot icon09/01/2008
Location of register of members
dot icon09/01/2008
Registered office changed on 09/01/08 from: great north road newcastle upon tyne tyne and wear NE2 3BB
dot icon29/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon28/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon09/10/2006
Annual return made up to 15/09/06
dot icon20/07/2006
Group of companies' accounts made up to 2005-08-31
dot icon13/07/2006
Annual return made up to 15/09/05
dot icon02/12/2005
Secretary resigned
dot icon25/11/2005
New secretary appointed
dot icon25/11/2005
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Resolutions
dot icon02/07/2005
Director resigned
dot icon01/02/2005
Director resigned
dot icon16/12/2004
Group of companies' accounts made up to 2004-08-31
dot icon22/09/2004
Annual return made up to 15/09/04
dot icon11/03/2004
Group of companies' accounts made up to 2003-08-31
dot icon22/09/2003
Annual return made up to 15/09/03
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon20/12/2002
Group of companies' accounts made up to 2002-08-31
dot icon27/11/2002
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon10/09/2002
Annual return made up to 15/09/02
dot icon27/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon20/12/2001
Director resigned
dot icon29/11/2001
New director appointed
dot icon10/10/2001
Annual return made up to 15/09/01
dot icon16/02/2001
Registered office changed on 16/02/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon22/09/2000
Secretary resigned
dot icon22/09/2000
Director resigned
dot icon22/09/2000
New secretary appointed
dot icon22/09/2000
New director appointed
dot icon22/09/2000
Registered office changed on 22/09/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
dot icon15/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2019
dot iconLast change occurred
30/08/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2019
dot iconNext account date
30/08/2020
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wignall, Peter
Director
14/09/2000 - 20/10/2005
12
Wignall, Peter
Director
29/03/2010 - 28/02/2017
12
JL NOMINEES TWO LIMITED
Nominee Secretary
14/09/2000 - 14/09/2000
3110
JL NOMINEES ONE LIMITED
Nominee Director
14/09/2000 - 14/09/2000
3010
WB COMPANY SECRETARIES LIMITED
Corporate Secretary
14/09/2000 - 14/09/2000
255

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 NORTHERN COUNTIES SCHOOL

NORTHERN COUNTIES SCHOOL is an(a) Dissolved company incorporated on 14/09/2000 with the registered office located at The Percy Hedley Foundation, Hampeth Lodge, Station Road Forest Hall, Newcastle Upon Tyne NE12 8YY. 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 NORTHERN COUNTIES SCHOOL?

toggle

NORTHERN COUNTIES SCHOOL is currently Dissolved. It was registered on 14/09/2000 and dissolved on 21/12/2020.

Where is NORTHERN COUNTIES SCHOOL located?

toggle

NORTHERN COUNTIES SCHOOL is registered at The Percy Hedley Foundation, Hampeth Lodge, Station Road Forest Hall, Newcastle Upon Tyne NE12 8YY.

What does NORTHERN COUNTIES SCHOOL do?

toggle

NORTHERN COUNTIES SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for NORTHERN COUNTIES SCHOOL?

toggle

The latest filing was on 22/12/2020: Final Gazette dissolved via voluntary strike-off.