Company NameNorthumbria Construction Limited
Company StatusDissolved
Company Number02977246
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJennie Louise Gale
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(same day as company formation)
RoleBuilder
Correspondence Address206 Ariel Street
Ashington
Northumberland
NE63 9NF
Director NameDenis Wright
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(same day as company formation)
RoleBuilder
Correspondence Address2 Lynwood Avenue
Newbiggin By The Sea
Northumberland
NE64 6JF
Director NameJoseph Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleBuilder
Correspondence Address155a Hawthorn Road
Ashington
Northumberland
NE63 9BL
Director NameRaymond Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleBuilder
Correspondence Address32 Kenilworth Road
Ashington
Northumberland
NE63 8DD
Secretary NameDenis Wright
NationalityBritish
StatusCurrent
Appointed08 December 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleOffice Manager
Correspondence Address2 Lynwood Avenue
Newbiggin By The Sea
Northumberland
NE64 6JF
Secretary NameFred Orkney
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Ariel Street
Ashington
Northumberland
NE63 9EZ
Director NameMichael Alan Siddle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 20 January 1996)
RoleBuilder
Correspondence Address45 Lapwing Close
Parklands
Blyth
Northumberland
NE24 3SE

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 April 1998Dissolved (1 page)
21 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1996Appointment of a voluntary liquidator (1 page)
19 October 1996Registered office changed on 19/10/96 from: ashington business centre back lintonville terrace ashington northumberland NE63 9UW (1 page)
27 September 1996Ad 20/09/96--------- £ si 1@1=1 £ ic 8/9 (2 pages)
20 September 1996Ad 06/12/95--------- £ si 1@1=1 £ ic 7/8 (2 pages)
20 September 1996Ad 06/12/95--------- £ si 1@1=1 £ ic 5/6 (2 pages)
20 September 1996Ad 06/12/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 September 1996Ad 06/12/95--------- £ si 1@1=1 £ ic 6/7 (2 pages)
20 September 1996Ad 06/12/95--------- £ si 1@1=1 £ ic 4/5 (2 pages)
20 September 1996Ad 06/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
24 June 1996Director resigned (1 page)
19 February 1996New director appointed (2 pages)
8 November 1995Return made up to 10/10/95; full list of members
  • 363(287) ‐ Registered office changed on 08/11/95
(6 pages)