Company NameNorthumbrian International Holdings Limited
Company StatusDissolved
Company Number02489304
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(10 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 27 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Secretary NameMr Martin Parker
NationalityBritish
StatusClosed
Appointed30 June 2000(10 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 27 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(11 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 27 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1993)
RoleManaging Director - Enterprises
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameMurray Hunter Hutchison
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration2 years (resigned 05 April 1994)
RoleChief Executive
Correspondence Address2209 W 25th Street
San Pedro California
Foreign
Director NameIan Macmillan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1993)
RoleManaging Director
Correspondence Address4 Ash Banks
Allery Banks
Morpeth
Northumberland
NE61 1XB
Director NameRoy Shephard
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration2 years (resigned 05 April 1994)
RoleCompany Director
Correspondence Address12 Low Wood
Swarland
Morpeth
Northumberland
NE65 9PB
Director NameDavid Gordon Cranston
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1993)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Edge Hill Close
Ponteland
Newcastle Upon Tyne
NE20 9JX
Secretary NameMr Charles Stuart Raistrick
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameMr Donald Haney
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressToft House
Main Street Swanland
Hull
N Humberside
HU14 3QR
Director NameMr Robert Davis
Date of BirthJune 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1993(3 years after company formation)
Appointment Duration1 year (resigned 05 April 1994)
RoleCompany Director
Correspondence Address6520 Lagunitas
El Cerrito California 94503
Foreign
Director NameNicholas John Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 2001)
RoleCorporate Tax Manager
Country of ResidenceEngland
Correspondence Address36 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Director NameJohn Michael Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 1997)
RoleFinance Director
Correspondence Address11 The Avenue
Harewood
Leeds
LS17 9LD
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed03 August 1993(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY

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 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
11 December 2008Full accounts made up to 31 March 2008 (13 pages)
19 September 2008Return made up to 13/09/08; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
14 September 2007Return made up to 13/09/07; full list of members (3 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
13 September 2006Return made up to 13/09/06; full list of members (3 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (10 pages)
2 February 2006Memorandum and Articles of Association (32 pages)
16 September 2005Return made up to 13/09/05; full list of members (3 pages)
13 October 2004Return made up to 13/09/04; full list of members (7 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
27 September 2001Return made up to 13/09/01; full list of members (6 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbrian house, regent centre, gosforth, newcastle-upon-tyne. NE3 3PX. (1 page)
9 July 2001New director appointed (2 pages)
20 October 2000Return made up to 13/09/00; full list of members (6 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
5 October 1999Return made up to 13/09/99; no change of members (6 pages)
3 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Full accounts made up to 31 December 1997 (10 pages)
15 October 1998Return made up to 13/09/98; full list of members (7 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
13 November 1997New director appointed (3 pages)
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; full list of members (6 pages)
26 September 1997Director resigned (1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Full accounts made up to 31 March 1996 (12 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
9 October 1995Return made up to 13/09/95; full list of members (14 pages)
3 August 1995Full accounts made up to 31 March 1995 (13 pages)
13 October 1994Full accounts made up to 31 March 1994 (13 pages)
2 September 1993Full accounts made up to 31 March 1993 (14 pages)
5 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)