Company NameNorthern Land Management Limited
Company StatusDissolved
Company Number02784349
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlex Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(2 months after company formation)
Appointment Duration14 years, 3 months (closed 03 July 2007)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressChalet Fil Dargent
Chemin Du Cotterd
1884 Arveyes
Villars
Switzerland
Director NamePamela Anne Hutchinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1997(3 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 03 July 2007)
RoleTeacher
Correspondence AddressChalet Fil D Argent
Chemin Du Cottterd
1884 Arveyes Villars
TS22 5QF
Secretary NamePamela Hutchinson
NationalityBritish
StatusClosed
Appointed01 May 2004(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 03 July 2007)
RoleTeacher
Correspondence AddressCharlet Fil D'Argent
Chemin Du Cotterd
1884 Arveyes
Villars
Switzerland
Director NamePaul Hutchinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 month after company formation)
Appointment Duration5 years (resigned 19 March 1998)
RoleAirline Pilot
Correspondence Address2 Hollytree Road
Plumley
Knutsford
Cheshire
WA16 0UJ
Secretary NameAlex Hutchinson
NationalityBritish
StatusResigned
Appointed01 May 1993(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 August 2001)
RoleChartered Surveyor
Correspondence Address5 Regency Park
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QR
Secretary NameCarol Thompson
NationalityBritish
StatusResigned
Appointed16 August 2001(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address70 Bewick Park
Wallsend
Tyne & Wear
NE28 9RU
Director NameTl Nominee One Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence AddressPrinces Building 7 Queen Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3UG
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Secretaries Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed26 February 1993(1 month after company formation)
Appointment Duration4 days (resigned 02 March 1993)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1993(1 month after company formation)
Appointment Duration2 months (resigned 01 May 1993)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressGround Floor
Citygate St James' Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Cash£3,291
Current Liabilities£65,081

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 August 2004Return made up to 27/01/03; full list of members (7 pages)
17 May 2004New secretary appointed (2 pages)
15 May 2004Registered office changed on 15/05/04 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
15 May 2004Secretary resigned (1 page)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 May 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
6 March 2003Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 February 2001Return made up to 27/01/01; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 March 2000Return made up to 27/01/00; full list of members (6 pages)
16 March 1999Return made up to 27/01/99; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 April 1998Director resigned (1 page)
23 April 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1997Particulars of mortgage/charge (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
10 April 1997Registered office changed on 10/04/97 from: lambton house lambton road jesmond newcastle upon tyne NE2 4RX (1 page)
4 April 1997New director appointed (2 pages)
28 February 1997Return made up to 27/01/97; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
29 February 1996Return made up to 27/01/96; full list of members (6 pages)