Background WavePink WaveYellow Wave

NORTHERN ENDEAVOUR LIMITED (06139132)

NORTHERN ENDEAVOUR LIMITED (06139132) is a dissolved UK company. incorporated on 5 March 2007. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHERN ENDEAVOUR LIMITED has been registered for 19 years. Current directors include KAROL, Steven Edward, Mr..

Company Number
06139132
Status
dissolved
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
Templeborough Works, Sheffield, S9 1RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KAROL, Steven Edward, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN ENDEAVOUR LIMITED

NORTHERN ENDEAVOUR LIMITED is an dissolved company incorporated on 5 March 2007 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHERN ENDEAVOUR LIMITED was registered 19 years ago.(SIC: 99999)

Status

dissolved

Active since 19 years ago

Company No

06139132

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 27 November 2020 (5 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 May 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Templeborough Works Sheffield Road Sheffield, S9 1RS,

Previous Addresses

5th Floor One New Change London EC4M 9AF England
From: 16 August 2017To: 16 February 2018
5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ
From: 5 March 2007To: 16 August 2017
Timeline

7 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Capital Update
Feb 15
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Capital Update
Jul 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

KAROL, Steven Edward, Mr.

Active
One Cranberry Hill, Lexington
Born May 1954
Director
Appointed 16 Aug 2017

FINDLAY, Andrew John

Resigned
4 Albert Road, JohnstonePA5 8UJ
Secretary
Appointed 07 Mar 2007
Resigned 21 Aug 2008

ROBINSON, Keith

Resigned
5 Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Secretary
Appointed 01 Jul 2017
Resigned 16 Aug 2017

SANDERSON, Grahame Irwin

Resigned
5 Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Secretary
Appointed 21 Aug 2008
Resigned 30 Jun 2017

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 16 Aug 2017
Resigned 16 Feb 2018

OSBORNE NOMINEES TWO LIMITED

Resigned
5 Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Corporate secretary
Appointed 05 Mar 2007
Resigned 07 Mar 2007

BROWN, Anthony James

Resigned
5 Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born February 1965
Director
Appointed 21 Mar 2007
Resigned 16 Aug 2017

FINDLAY, Andrew John

Resigned
4 Albert Road, JohnstonePA5 8UJ
Born November 1948
Director
Appointed 07 Mar 2007
Resigned 21 Mar 2007

FINDLAY, Donald Murray

Resigned
Killochries, KilmacolmPA13 4TE
Born March 1952
Director
Appointed 07 Mar 2007
Resigned 16 Aug 2017

OSBORNE NOMINEES ONE LIMITED

Resigned
5 Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Corporate director
Appointed 05 Mar 2007
Resigned 07 Mar 2007

Persons with significant control

1

Sheffield Road, SheffieldS9 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Gazette Dissolved Voluntary
14 December 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 September 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 September 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
20 July 2021
SH19Statement of Capital
Legacy
20 July 2021
SH20SH20
Legacy
20 July 2021
CAP-SSCAP-SS
Resolution
20 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
31 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 August 2017
SH10Notice of Particulars of Variation
Resolution
31 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 August 2017
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Secretary Company With Change Date
22 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Legacy
24 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2015
SH19Statement of Capital
Legacy
24 February 2015
CAP-SSCAP-SS
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Group
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Group
3 November 2010
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
11 December 2008
225Change of Accounting Reference Date
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
363aAnnual Return
Statement Of Affairs
28 June 2007
SASA
Legacy
28 June 2007
88(2)R88(2)R
Statement Of Affairs
28 June 2007
SASA
Legacy
28 June 2007
88(2)R88(2)R
Legacy
16 April 2007
123Notice of Increase in Nominal Capital
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Incorporation Company
5 March 2007
NEWINCIncorporation