Company NameNorthumbrian Gould Group Limited
Company StatusDissolved
Company Number00785518
CategoryPrivate Limited Company
Incorporation Date20 December 1963(60 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Martin Parker
NationalityBritish
StatusClosed
Appointed24 September 1993(29 years, 9 months after company formation)
Appointment Duration16 years, 11 months (closed 17 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(37 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 17 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(42 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 17 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameMr John Andrew Metcalfe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(28 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Daleway Road
Finham
Coventry
Warwickshire
CV3 6JE
Director NameDr David John Moffatt
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(28 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2001)
RoleAgricultural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address191 Myton Road
Warwick
Warwickshire
CV34 6PH
Secretary NameMr John Andrew Metcalfe
NationalityBritish
StatusResigned
Appointed29 January 1992(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Daleway Road
Finham
Coventry
Warwickshire
CV3 6JE
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(29 years, 1 month after company formation)
Appointment Duration4 months (resigned 09 June 1993)
RoleManaging Director
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameAustin Iliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(29 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 1995)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLee Nook Cottage The Lea
Hexham
Northumberland
NE46 1SR
Director NameJohn Anthony Foster
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(29 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 1996)
RoleManaging Director
Correspondence Address8 Burnside Close
Ovingham
Prudhoe
Northumberland
NE42 6BS
Director NameRobert Couturier
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 1998(34 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2006)
RoleManaging Director
Correspondence AddressClos Du Manoir
No 15
1150 Brussels
Foreign
Director NameKeith Christopher Thompson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(37 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2005)
RoleManagement Consultant
Correspondence Address21 Glebe Crescent
Kenilworth
Warwickshire
CV8 1JA

Location

Registered AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (2 pages)
22 April 2010Application to strike the company off the register (2 pages)
23 September 2009Return made up to 13/09/09; full list of members (3 pages)
23 September 2009Return made up to 13/09/09; full list of members (3 pages)
8 August 2009Full accounts made up to 31 March 2009 (14 pages)
8 August 2009Full accounts made up to 31 March 2009 (14 pages)
19 September 2008Return made up to 13/09/08; full list of members (3 pages)
19 September 2008Return made up to 13/09/08; full list of members (3 pages)
28 July 2008Full accounts made up to 31 March 2008 (14 pages)
28 July 2008Full accounts made up to 31 March 2008 (14 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
20 July 2007Full accounts made up to 31 March 2007 (14 pages)
20 July 2007Full accounts made up to 31 March 2007 (14 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
30 June 2006Full accounts made up to 31 March 2006 (15 pages)
30 June 2006Full accounts made up to 31 March 2006 (15 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006New director appointed (3 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (3 pages)
13 February 2006Memorandum and Articles of Association (8 pages)
13 February 2006Memorandum and Articles of Association (8 pages)
3 January 2006Company name changed entec gould group LIMITED\certificate issued on 03/01/06 (2 pages)
3 January 2006Company name changed entec gould group LIMITED\certificate issued on 03/01/06 (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
15 September 2005Return made up to 13/09/05; full list of members (3 pages)
15 September 2005Return made up to 13/09/05; full list of members (3 pages)
12 July 2005Full accounts made up to 31 March 2005 (14 pages)
12 July 2005Full accounts made up to 31 March 2005 (14 pages)
13 October 2004Return made up to 13/09/04; full list of members (6 pages)
13 October 2004Return made up to 13/09/04; full list of members (6 pages)
31 August 2004Full accounts made up to 31 March 2004 (13 pages)
31 August 2004Full accounts made up to 31 March 2004 (13 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 June 2003Full accounts made up to 31 December 2002 (12 pages)
9 June 2003Full accounts made up to 31 December 2002 (12 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
20 August 2002Auditor's resignation (2 pages)
20 August 2002Auditor's resignation (2 pages)
15 July 2002Full accounts made up to 31 December 2001 (12 pages)
15 July 2002Full accounts made up to 31 December 2001 (12 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
27 September 2001Return made up to 13/09/01; no change of members (6 pages)
27 September 2001Return made up to 13/09/01; no change of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (12 pages)
19 June 2001Full accounts made up to 31 December 2000 (12 pages)
20 October 2000Return made up to 13/09/00; full list of members (6 pages)
20 October 2000Return made up to 13/09/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (12 pages)
23 May 2000Full accounts made up to 31 December 1999 (12 pages)
5 May 2000Memorandum and Articles of Association (3 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Memorandum and Articles of Association (3 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 October 1999Secretary's particulars changed (1 page)
13 October 1999Secretary's particulars changed (1 page)
5 October 1999Return made up to 13/09/99; no change of members (6 pages)
5 October 1999Return made up to 13/09/99; no change of members (6 pages)
28 April 1999Full accounts made up to 31 December 1998 (13 pages)
28 April 1999Full accounts made up to 31 December 1998 (13 pages)
15 October 1998Return made up to 13/09/98; full list of members (6 pages)
15 October 1998Return made up to 13/09/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 December 1997 (14 pages)
1 June 1998Full accounts made up to 31 December 1997 (14 pages)
13 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
13 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 October 1997Return made up to 13/09/97; no change of members (5 pages)
10 October 1997Return made up to 13/09/97; no change of members (5 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 March 1996 (30 pages)
23 August 1996Full accounts made up to 31 March 1996 (30 pages)
9 October 1995Return made up to 13/09/95; full list of members (7 pages)
9 October 1995Return made up to 13/09/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (178 pages)
4 January 1988Company name changed laurence gould & company PLC\certificate issued on 24/12/87 (2 pages)
4 January 1988Company name changed laurence gould & company PLC\certificate issued on 24/12/87 (2 pages)
23 May 1983Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 May 1983Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 May 1983Memorandum and Articles of Association (48 pages)
18 May 1983Memorandum and Articles of Association (48 pages)
10 October 1980Particulars of mortgage/charge (4 pages)
10 October 1980Particulars of mortgage/charge (4 pages)
20 June 1978Company name changed\certificate issued on 20/06/78 (2 pages)
20 June 1978Company name changed\certificate issued on 20/06/78 (2 pages)
3 November 1972Particulars of mortgage/charge (4 pages)
3 November 1972Particulars of mortgage/charge (4 pages)
1 December 1967Particulars of mortgage/charge (4 pages)
1 December 1967Particulars of mortgage/charge (4 pages)
20 December 1963Certificate of incorporation (1 page)
20 December 1963Certificate of incorporation (1 page)