Company NameNorthumbria Homes Limited
Company StatusDissolved
Company Number00376172
CategoryPrivate Limited Company
Incorporation Date18 September 1942(81 years, 7 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameWood And Watson Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr William Henry Luke Wood
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(48 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 24 April 2007)
RoleChairman
Correspondence AddressHigh House Farm
Houghton Le Side
Darlington
County Durham
DL2 2UU
Secretary NameMrs Margaret Elaine Wood
NationalityBritish
StatusClosed
Appointed28 February 1997(54 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 24 April 2007)
RoleCompany Director
Correspondence AddressHigh House Farm
Houghton Le Side
Darlington
County Durham
DL2 2UU
Director NameMrs Margaret Elaine Wood
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(48 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1995)
RoleSecretary
Correspondence AddressHigh House Farm
Houghton Le Side
Darlington
County Durham
DL2 2UU
Director NameMrs Mary Sybil Oliver Wood
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(48 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address136 Gilesgate
Durham
County Durham
DH1 1QQ
Secretary NameMrs Margaret Elaine Wood
NationalityBritish
StatusResigned
Appointed26 July 1991(48 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressHigh House Farm
Houghton Le Side
Darlington
County Durham
DL2 2UU
Director NameAllen Reford Preston
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(51 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleManaging Director
Correspondence AddressMount House
18 Mount Parade
York
North Yorkshire
YO2 4AP
Secretary NameMr William Henry Luke Wood
NationalityBritish
StatusResigned
Appointed01 April 1995(52 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressHigh House Farm
Houghton Le Side
Darlington
County Durham
DL2 2UU

Location

Registered AddressHigh House Farm
Houghton Le Side
Darlington
County Durham
DL2 2UU
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHoughton le Side
WardHeighington & Coniscliffe

Financials

Year2014
Net Worth£1,466,852
Cash£1,538,315
Current Liabilities£72,140

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
20 June 2006Voluntary strike-off action has been suspended (1 page)
12 May 2006Application for striking-off (1 page)
10 August 2005Return made up to 26/07/05; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 August 2004Return made up to 26/07/04; full list of members (7 pages)
16 August 2003Return made up to 26/07/03; full list of members (7 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 August 2001Return made up to 26/07/01; full list of members (8 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
14 August 2000Return made up to 26/07/00; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 August 1999Return made up to 26/07/99; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
24 August 1998Return made up to 26/07/98; full list of members (6 pages)
20 August 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1997Accounts for a small company made up to 1 November 1996 (9 pages)
12 March 1997Company name changed wood and watson LIMITED\certificate issued on 13/03/97 (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
2 September 1996Return made up to 26/07/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 27 October 1995 (9 pages)
31 May 1996Director resigned (1 page)
25 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1995Accounts for a small company made up to 28 October 1994 (9 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)