Company NameNorthumbria Panels Ltd.
Company StatusDissolved
Company Number03040646
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Previous NameEnjoybonus Limited

Directors

Director NameMalcolm Robert Campbell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1995(3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address12 Kestrel Drive
Ashington
Northumberland
NE63 8JS
Director NameFrederick Robert Loft
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1995(3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address8 Broadwater
Gateshead
Tyne & Wear
NE10 8XS
Secretary NameMalcolm Robert Campbell
NationalityBritish
StatusCurrent
Appointed21 April 1995(3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address12 Kestrel Drive
Ashington
Northumberland
NE63 8JS
Director NameMarcus Robert Campbell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(7 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleProduction Director
Correspondence Address106 Granville Road
Gosforth
Newcastle Upon Tyne
NE3 5LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCo Geoffrey Martin And Company
Shakespeare House
Shakespeare Street
Newcastle Unpon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 November 1998Dissolved (1 page)
25 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 1998Liquidators statement of receipts and payments (5 pages)
12 June 1997Appointment of a voluntary liquidator (1 page)
12 June 1997Statement of affairs (9 pages)
12 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 1997Registered office changed on 11/06/97 from: 3 lintonville terrace ashington northumberland NE63 9UN (1 page)
12 March 1997Particulars of mortgage/charge (3 pages)
21 May 1996Return made up to 31/03/96; full list of members (6 pages)
24 November 1995New director appointed (2 pages)
5 July 1995Company name changed enjoybonus LIMITED\certificate issued on 06/07/95 (4 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 1995Incorporation (12 pages)