Company NameNorth East Insulation Ltd
Company StatusDissolved
Company Number06947851
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date17 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rhonda Maclennan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleSelf Employed
Correspondence Address17 Sherwood Close
Shotley Bridge
Co Durham
DH8 0TX
Director NameMr Norman John Matthewson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2010(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 17 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Julien Gardens
Cochrane Park
Newcastle Upon Tyne
Tyne & Wear
NE7 7LL
Director NameMr Adam Macclennan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 17 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameMr Raymond Arthurs
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleProposed Director
Correspondence Address15 Second Avenue
Chester-Le-Street
County Surham
DH2 2DS

Contact

Websitewww.nei4u.co.uk/
Telephone0800 9171766
Telephone regionFreephone

Location

Registered AddressC/O Fergusson & Co Ltd
First Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£241,478
Cash£281,322
Current Liabilities£149,117

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2023Final Gazette dissolved following liquidation (1 page)
22 June 2021Notice of deferral of dissolution (4 pages)
18 November 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
24 September 2019Liquidators' statement of receipts and payments to 24 August 2019 (15 pages)
25 October 2018Liquidators' statement of receipts and payments to 24 August 2018 (15 pages)
9 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (14 pages)
9 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (14 pages)
26 October 2016Liquidators' statement of receipts and payments to 24 August 2016 (23 pages)
26 October 2016Liquidators' statement of receipts and payments to 24 August 2016 (23 pages)
12 December 2015Registered office address changed from Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
28 October 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 October 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 September 2015Registered office address changed from Shackleton House Farlcon Court Preston Farm Ind. Estate Stockton on Tees TS18 3TS England to Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Shackleton House Farlcon Court Preston Farm Ind. Estate Stockton on Tees TS18 3TS England to Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Shackleton House Farlcon Court Preston Farm Ind. Estate Stockton on Tees TS18 3TS England to Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS on 9 September 2015 (2 pages)
7 September 2015Appointment of a voluntary liquidator (1 page)
7 September 2015Appointment of a voluntary liquidator (1 page)
7 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-25
(1 page)
7 September 2015Statement of affairs with form 4.19 (8 pages)
7 September 2015Statement of affairs with form 4.19 (8 pages)
18 August 2015Registered office address changed from 3 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT to Shackleton House Farlcon Court Preston Farm Ind. Estate Stockton on Tees TS18 3TS on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 3 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT to Shackleton House Farlcon Court Preston Farm Ind. Estate Stockton on Tees TS18 3TS on 18 August 2015 (1 page)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 150
(5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 150
(5 pages)
5 February 2015Registration of charge 069478510003, created on 3 February 2015 (10 pages)
5 February 2015Registration of charge 069478510003, created on 3 February 2015 (10 pages)
5 February 2015Registration of charge 069478510003, created on 3 February 2015 (10 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Termination of appointment of Raymond Arthurs as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Raymond Arthurs as a director on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Adam Macclennan as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Mr Adam Macclennan as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Mr Adam Macclennan as a director on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Raymond Arthurs as a director on 7 October 2014 (1 page)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 150
(5 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 150
(5 pages)
11 July 2013Satisfaction of charge 1 in full (4 pages)
11 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Director's details changed for Mrs Rhonda Maclennan on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mrs Rhonda Maclennan on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mrs Rhonda Maclennan on 4 June 2013 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2011Registered office address changed from 6 Parker Court Omers Road Dunston Tyne and Wear NE11 9EW on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 6 Parker Court Omers Road Dunston Tyne and Wear NE11 9EW on 23 August 2011 (1 page)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Appointment of Mr Norman John Matthewson as a director (2 pages)
18 April 2011Appointment of Mr Norman John Matthewson as a director (2 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
22 April 2010Registered office address changed from Newfield Bungalow Kiln Pit Hill Consett Durham DH8 9RS on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Newfield Bungalow Kiln Pit Hill Consett Durham DH8 9RS on 22 April 2010 (1 page)
5 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages)
5 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 June 2009Incorporation (12 pages)
30 June 2009Incorporation (12 pages)