Company NameNorthumbrian Developers Limited
Company StatusDissolved
Company Number01965570
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Dissolution Date15 June 2004 (19 years, 10 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 NameGerald Peter Goulding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1993(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address8 Ewesley
Rickleton
Washington
Tyne & Wear
NE38 9JG
Director NameMr Peter Muirhead
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1993(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 15 June 2004)
RoleChartered Surveyor
Correspondence Address4 Gladstone Terrace
Sandyford
Newcastle Upon Tyne
NE2 1AY
Secretary NameGerald Peter Goulding
NationalityBritish
StatusClosed
Appointed27 August 1993(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address8 Ewesley
Rickleton
Washington
Tyne & Wear
NE38 9JG
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1993)
RoleInvestment Director
Correspondence Address57 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PX
Director NameMiss Sylvia Noddings
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1993)
RoleCo Director
Correspondence Address3 Holland Road
Hartlepool
Cleveland
TS25 2JE
Director NameMrs Joyce Norman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1993)
RoleCo Director
Correspondence AddressHart On The Hill
Dalton Piercy
Hartlepool
Cleveland
TS27 3HY
Director NameSir Ronald Norman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressHart On The Hill
Dalton Piercy
Hartlepool
Cleveland
TS27 3HY
Director NameDenis Stewart Vernon
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1993)
RoleCo Director
Correspondence AddressAppleby Castle
Cumbria
CA6 6XH
Secretary NameMiss Sylvia Noddings
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address3 Holland Road
Hartlepool
Cleveland
TS25 2JE

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£1,443,647
Gross Profit£448,600
Net Worth£365,083
Current Liabilities£2,648,448

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
9 October 2003Receiver ceasing to act (1 page)
9 October 2003Receiver's abstract of receipts and payments (2 pages)
9 October 2003Receiver ceasing to act (1 page)
24 May 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
17 May 2001Receiver's abstract of receipts and payments (2 pages)
5 June 2000Receiver's abstract of receipts and payments (2 pages)
14 May 1999Receiver's abstract of receipts and payments (2 pages)
2 July 1998Receiver ceasing to act (1 page)
2 July 1998Receiver ceasing to act (1 page)
11 May 1998Receiver's abstract of receipts and payments (2 pages)
9 June 1997Receiver's abstract of receipts and payments (2 pages)
23 May 1996Receiver's abstract of receipts and payments (2 pages)
14 August 1995Administrative Receiver's report (10 pages)
19 May 1995Appointment of receiver/manager (2 pages)
18 May 1995Registered office changed on 18/05/95 from: stornoway 7 palmersville great lime road newcastle upon tyne NE12 9HN (1 page)
27 September 1993Company name changed R. norman LIMITED\certificate issued on 28/09/93 (2 pages)