A8 PROPERTIES LIMITED

Dissolved Newcastle Upon Tyne

Other letting and operating of own or leased real estate

Other letting and operating of own or leased real estate
A

A8 PROPERTIES LIMITED

Other letting and operating of own or leased real estate

Founded 18 Dec 2006 Dissolved Newcastle Upon Tyne, England website.com
Other letting and operating of own or leased real estate

Previous Company Names

NORTHERN DOCTORS LIMITED 12 Feb 2007 — 29 Dec 2009
SANDCO 1013 LIMITED 18 Dec 2006 — 12 Feb 2007
Accounts Submitted 10 Jan 2017
Confirmation Submitted 5 Jan 2017 Next due 1 Jan 2018 102 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

16 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE England

Full company profile for A8 PROPERTIES LIMITED (06032253), a dissolved company based in Newcastle Upon Tyne, England. Incorporated 18 Dec 2006. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
John Joseph HarrisonDirectorBritishUnited Kingdom656 Feb 2007Active

Shareholders

Shareholders (4)

John Harrison
25.0%
25
Northern Doctors Medical Services Limited
25.0%
25

Persons with Significant Control

Persons with Significant Control (3)

3 Active

John Joseph Harrison

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Denis Patrick Feeney

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Michael Stephen Harrison

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
6 Mar 2018GazetteGazette Dissolved Voluntary
9 Jan 2018DissolutionDissolution Voluntary Strike Off Suspended
28 Nov 2017GazetteGazette Notice Voluntary
17 Nov 2017DissolutionDissolution Application Strike Off Company
23 Oct 2017AddressChange Registered Office Address Company With Date Old Address New Address
6 Mar 2018 Gazette

Gazette Dissolved Voluntary

9 Jan 2018 Dissolution

Dissolution Voluntary Strike Off Suspended

28 Nov 2017 Gazette

Gazette Notice Voluntary

17 Nov 2017 Dissolution

Dissolution Application Strike Off Company

23 Oct 2017 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 years ago on 6 Mar 2018

Dissolution Voluntary Strike Off Suspended

8 years ago on 9 Jan 2018

Gazette Notice Voluntary

8 years ago on 28 Nov 2017

Dissolution Application Strike Off Company

8 years ago on 17 Nov 2017

Change Registered Office Address Company With Date Old Address New Address

8 years ago on 23 Oct 2017