Company NameNorthumbrian Power Limited
Company StatusDissolved
Company Number06839075
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years ago)
Dissolution Date29 January 2015 (9 years, 2 months ago)
Previous NameATH (2009) Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameAlistair Black
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 29 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusClosed
Appointed04 October 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr Thomas John Allchurch
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAardvark House Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameMr Steven Beaumont
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAardvark House Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Secretary NameMr Steven Beaumont
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAardvark House Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameMr David Charles Port
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAardvark House Sidings Court
Doncaster
South Yorkshire
DN4 5NU

Contact

Websitewww.ath.co.uk

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Ath Resources PLC
100.00%
Ordinary

Accounts

Latest Accounts2 October 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
29 October 2014Liquidators statement of receipts and payments to 16 October 2014 (17 pages)
29 October 2014Liquidators' statement of receipts and payments to 16 October 2014 (17 pages)
29 October 2014Liquidators' statement of receipts and payments to 16 October 2014 (17 pages)
29 October 2014Liquidators' statement of receipts and payments to 11 August 2014 (17 pages)
29 October 2014Liquidators statement of receipts and payments to 11 August 2014 (17 pages)
29 October 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
29 October 2014Liquidators' statement of receipts and payments to 11 August 2014 (17 pages)
23 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2013Appointment of a voluntary liquidator (1 page)
23 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2013Appointment of a voluntary liquidator (1 page)
20 August 2013Statement of affairs with form 4.19 (6 pages)
20 August 2013Statement of affairs with form 4.19 (6 pages)
7 August 2013Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU on 7 August 2013 (2 pages)
18 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
18 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1,000
(4 pages)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1,000
(4 pages)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1,000
(4 pages)
2 January 2013Termination of appointment of David Charles Port as a director on 5 December 2012 (1 page)
2 January 2013Termination of appointment of David Charles Port as a director on 5 December 2012 (1 page)
2 January 2013Termination of appointment of David Charles Port as a director on 5 December 2012 (1 page)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (17 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (17 pages)
5 March 2012Full accounts made up to 2 October 2011 (9 pages)
5 March 2012Full accounts made up to 2 October 2011 (9 pages)
5 March 2012Full accounts made up to 2 October 2011 (9 pages)
7 October 2011Resolutions
  • RES13 ‐ Amendment & restatement agreement 28/09/2011
(2 pages)
7 October 2011Resolutions
  • RES13 ‐ Amendment & restatement agreement 28/09/2011
(2 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Company name changed ath (2009) LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
12 May 2011Company name changed ath (2009) LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
29 March 2011Full accounts made up to 3 October 2010 (9 pages)
29 March 2011Full accounts made up to 3 October 2010 (9 pages)
29 March 2011Full accounts made up to 3 October 2010 (9 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
14 January 2011Termination of appointment of Steven Beaumont as a secretary (2 pages)
14 January 2011Appointment of Mr Andrew Paul Weatherstone as a director (3 pages)
14 January 2011Termination of appointment of Steven Beaumont as a director (1 page)
14 January 2011Appointment of Andrew Paul Weatherstone as a secretary (3 pages)
14 January 2011Termination of appointment of Steven Beaumont as a secretary (2 pages)
14 January 2011Appointment of Andrew Paul Weatherstone as a secretary (3 pages)
14 January 2011Termination of appointment of Steven Beaumont as a director (1 page)
14 January 2011Appointment of Mr Andrew Paul Weatherstone as a director (3 pages)
6 January 2011Director's details changed for Mr David Charles Port on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr David Charles Port on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr David Charles Port on 1 January 2011 (2 pages)
7 September 2010Termination of appointment of Thomas Allchurch as a director (2 pages)
7 September 2010Appointment of Mr David Charles Port as a director (3 pages)
7 September 2010Appointment of Alistair Black as a director (3 pages)
7 September 2010Termination of appointment of Thomas Allchurch as a director (2 pages)
7 September 2010Appointment of Mr David Charles Port as a director (3 pages)
7 September 2010Appointment of Alistair Black as a director (3 pages)
13 August 2010Resolutions
  • RES13 ‐ Company business 28/07/2010
(2 pages)
13 August 2010Resolutions
  • RES13 ‐ Company business 28/07/2010
(2 pages)
6 April 2010Full accounts made up to 4 October 2009 (9 pages)
6 April 2010Full accounts made up to 4 October 2009 (9 pages)
6 April 2010Full accounts made up to 4 October 2009 (9 pages)
26 March 2010Director's details changed for Steven Beaumont on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page)
26 March 2010Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page)
26 March 2010Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page)
26 March 2010Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Steven Beaumont on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Steven Beaumont on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page)
26 March 2010Director's details changed for Steven Beaumont on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Steven Beaumont on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Steven Beaumont on 1 October 2009 (2 pages)
19 November 2009Memorandum and Articles of Association (20 pages)
19 November 2009Memorandum and Articles of Association (20 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 November 2009Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
11 November 2009Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
6 March 2009Incorporation (26 pages)
6 March 2009Incorporation (26 pages)