NORHAM HOUSE 1152 LIMITED
Overview
Company Name | NORHAM HOUSE 1152 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06428633 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORHAM HOUSE 1152 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NORHAM HOUSE 1152 LIMITED located?
Registered Office Address | c/o PENNINE HOME IMPROVEMENTS Unit 1c North Tyne Industrial Estate, Whitley Road Benton NE12 9SZ Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NORHAM HOUSE 1152 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2022 |
What are the latest filings for NORHAM HOUSE 1152 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of Michael Alexander Giscombe as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Paul Davies Young as a director on Apr 29, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gregory Kane as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Lyn Van Haazel as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 064286330001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2020 to Aug 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Confirmation statement made on Aug 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 064286330001, created on Jul 19, 2019 | 23 pages | MR01 | ||||||||||
Appointment of Mr Michael Alexander Giscombe as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Notification of Paramount Home Improvements (U.K.) Limited as a person with significant control on Apr 07, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Conservatory Outlet Group Limited as a person with significant control on Apr 07, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Alan David Oliver as a director on Feb 18, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of NORHAM HOUSE 1152 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YOUNG, Jonathan Paul Davies | Director | c/o Pennine Home Improvements North Tyne Industrial Estate, Whitley Road Benton NE12 9SZ Newcastle Upon Tyne Unit 1c | England | British | Director | 291274570001 | ||||
AULD, Graham | Secretary | Garden House The Walled Garden Hartford Hall Estate NE22 6AG Bedlington Northumberland | British | Company Director | 37086780009 | |||||
OLIVER, Alan David | Secretary | c/o Pennine Home Improvements North Tyne Industrial Estate, Whitley Road Benton NE12 9SZ Newcastle Upon Tyne Unit 1c England | British | Company Director | 126511470001 | |||||
MUCKLE SECRETARY LIMITED | Secretary | Norham House 12 New Bridge Street West NE1 8AS Newcastle Upon Tyne Tyne & Wear | 101749170002 | |||||||
AULD, David | Director | c/o Pennine Home Improvements North Tyne Industrial Estate, Whitley Road Benton NE12 9SZ Newcastle Upon Tyne Unit 1c England | Great Britain | British | Company Director | 62835540002 | ||||
AULD, Graham | Director | c/o Pennine Home Improvements North Tyne Industrial Estate, Whitley Road Benton NE12 9SZ Newcastle Upon Tyne Unit 1c England | United Kingdom | British | Company Director | 37086780009 | ||||
GISCOMBE, Michael Alexander | Director | c/o Pennine Home Improvements North Tyne Industrial Estate, Whitley Road Benton NE12 9SZ Newcastle Upon Tyne Unit 1c | England | British | Company Director | 127634210001 | ||||
KANE, Gregory | Director | c/o Pennine Home Improvements North Tyne Industrial Estate, Whitley Road Benton NE12 9SZ Newcastle Upon Tyne Unit 1c | England | British | Director | 83817400003 | ||||
MCLAREN, Derek Keith | Director | Octavian Way Team Valley Trading Estate NE11 0HZ Gateshead Unit 2 Tyne And Wear United Kingdom | United Kingdom | British | Company Director | 121516940001 | ||||
OLIVER, Alan David | Director | c/o Pennine Home Improvements North Tyne Industrial Estate, Whitley Road Benton NE12 9SZ Newcastle Upon Tyne Unit 1c England | England | British | Company Director | 126511470001 | ||||
VAN HAAZEL, Sarah Lyn | Director | c/o Pennine Home Improvements North Tyne Industrial Estate, Whitley Road Benton NE12 9SZ Newcastle Upon Tyne Unit 1c | England | British | Director | 156784180001 | ||||
MUCKLE DIRECTOR LIMITED | Director | Norham House 12 New Bridge Street West NE1 8AS Newcastle Upon Tyne Tyne & Wear | 101749130002 |
Who are the persons with significant control of NORHAM HOUSE 1152 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Conservatory Outlet Group Limited | Apr 07, 2017 | Thornes Lane Wharf WF1 5RL Wakefield The Cutting Room England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Paramount Home Improvements (U.K.) Limited | Apr 07, 2017 | Whitley Road Benton NE12 9SZ Newcastle Upon Tyne 1c Chollerton Drive North Tyne Industrial Estate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pennine Newcastle Limited | Apr 06, 2016 | North Tyne Industrial Estate, Whitley Road Longbenton NE12 9SZ Newcastle Upon Tyne Unit 1c Chollerton Drive England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does NORHAM HOUSE 1152 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 19, 2019 Delivered On Jul 23, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0