Company NameNorthumbrian Carriers Limited
Company StatusDissolved
Company Number03055661
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 11 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Maurice Hylton Birkett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Waren Mill
Belford
Northumberland
NE70 7EE
Secretary NameJillian Birkett
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Lodge
Waren Hill
Belford
Northumberland
NE70 7EE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressThe Lodge
Waren Mill
Belford
Northumberland
NE70 7EE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEasington
WardBamburgh

Accounts

Latest Accounts30 May 1996 (27 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
17 February 1998Application for striking-off (1 page)
20 May 1997Compulsory strike-off action has been discontinued (1 page)
16 May 1997Return made up to 11/05/96; full list of members (6 pages)
14 May 1997Accounts for a dormant company made up to 30 May 1996 (1 page)
28 February 1997Registered office changed on 28/02/97 from: somerset house temple street birmingham B2 5DN (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
14 June 1995New director appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Secretary resigned (2 pages)
31 May 1995Ad 11/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 1995Incorporation (16 pages)