Company NameNorthern Land Holdings Limited
Company StatusDissolved
Company Number03025985
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NamePagekey Limited

Business Activity

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

Directors

Director NameAlex Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(4 months, 3 weeks after company formation)
Appointment Duration12 years (closed 17 July 2007)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressChalet Fil Dargent
Chemin Du Cotterd
1884 Arveyes
Villars
Switzerland
Secretary NameAlex Hutchinson
NationalityBritish
StatusClosed
Appointed17 July 1995(4 months, 3 weeks after company formation)
Appointment Duration12 years (closed 17 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
Appointed19 March 1998(3 years after company formation)
Appointment Duration9 years, 4 months (closed 17 July 2007)
RoleTeacher
Correspondence AddressChalet Fil D Argent
Chemin Du Cottterd
1884 Arveyes Villars
TS22 5QF
Director NamePaul Hutchinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 1998)
RoleAirline Pilot
Correspondence Address2 Hollytree Road
Plumley
Knutsford
Cheshire
WA16 0UJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed27 February 1995(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 1995)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 1995)
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

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 June 2005Return made up to 23/02/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 September 2004Return made up to 23/02/04; full list of members (7 pages)
15 July 2004Return made up to 23/02/03; full list of members (7 pages)
15 May 2004Registered office changed on 15/05/04 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (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 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 March 2001Return made up to 23/02/01; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (11 pages)
14 March 2000Return made up to 23/02/00; full list of members (6 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
16 March 1999Return made up to 23/02/99; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
23 April 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
3 May 1997Return made up to 23/02/97; no change of members (4 pages)
10 April 1997Registered office changed on 10/04/97 from: lambton house lambton road jesmond newcastle upon tyne NE2 4RX (1 page)
23 December 1996Full accounts made up to 30 June 1996 (9 pages)
22 March 1996Return made up to 23/02/96; full list of members (6 pages)
27 October 1995Company name changed pagekey LIMITED\certificate issued on 30/10/95 (4 pages)
26 October 1995Registered office changed on 26/10/95 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
20 July 1995New director appointed (2 pages)
20 July 1995Secretary resigned (2 pages)
20 July 1995Accounting reference date notified as 30/06 (1 page)
20 July 1995Director resigned (2 pages)
20 July 1995New secretary appointed;new director appointed (2 pages)
8 March 1995Registered office changed on 08/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Secretary resigned;new secretary appointed (2 pages)