Company NameNorthumbria House Limited
DirectorBeaver Electrical Engineering Limited
Company StatusDissolved
Company Number02734854
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameBeaver Resource Limited (Corporation)
StatusCurrent
Appointed13 December 1998(6 years, 4 months after company formation)
Appointment Duration25 years, 4 months
Correspondence AddressNorthumbria Capital Investments Ltd
Northumbria House, Amec Drive
Wallsend
Tyne & Wear
NE28 6UA
Director NameBeaver Electrical Engineering Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusCurrent
Appointed29 May 1999(6 years, 10 months after company formation)
Appointment Duration24 years, 11 months
Correspondence AddressNorthumbria House
Riverside Business Park
Wallsend
Tyne & Wear
NE28 6UA
Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Secretary NameMrs Elizabeth Anne Prudhoe
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year after company formation)
Appointment Duration5 years (resigned 30 July 1998)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Secretary NameLinda Straughan
NationalityBritish
StatusResigned
Appointed01 June 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 1998)
RoleCompany Director
Correspondence Address28 Lyndhurst Grove
Low Fell
Gateshead
Tyne & Wear
NE9 6AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,912
Cash£11,075
Current Liabilities£165,329

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 March 2003Dissolved (1 page)
11 December 2002Return of final meeting of creditors (1 page)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
18 July 2001Registered office changed on 18/07/01 from: paxton & company 42-44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
24 March 2000Registered office changed on 24/03/00 from: northumbria house riverside business park wallsend tyne & wear NE28 6UA (1 page)
22 March 2000Appointment of a liquidator (1 page)
5 November 1999Order of court to wind up (3 pages)
26 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
15 December 1998New director appointed (2 pages)
2 December 1998Return made up to 28/07/98; no change of members
  • 363(287) ‐ Registered office changed on 02/12/98
(4 pages)
20 October 1998Director resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Accounts for a small company made up to 31 July 1996 (3 pages)
29 September 1997Return made up to 28/07/97; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 1997Accounts for a small company made up to 31 July 1995 (3 pages)
14 November 1996Return made up to 28/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
30 August 1995Return made up to 28/07/95; no change of members (4 pages)
7 June 1995Accounts for a dormant company made up to 31 July 1994 (1 page)