Company NameNorthern Independent Business Systems Limited
DirectorPaul Withycombe
Company StatusDissolved
Company Number03331810
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePaul Withycombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Burnaby Drive
Ryton
Tyne & Wear
NE40 3BN
Secretary NameSusan Withycombe
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleAccounts Admin
Correspondence Address15 North View
Barmoor
Ryton
Tyne & Wear
NE40 3BG
Secretary NameMaria Allison
NationalityBritish
StatusResigned
Appointed27 October 1997(7 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 October 1998)
RoleChief Administrator
Correspondence Address33 Thornton Crescent
Loup Farm Estate
Blaydon
Tyne & Wear
NE21 4BA
Director NameDavid Labram
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(11 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 1999)
RoleSales Rep
Correspondence Address65 Longholme Road
Harraby
Carlisle
CA1 3HN
Secretary NamePauline Kennedy
NationalityBritish
StatusResigned
Appointed19 October 1998(1 year, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 October 1999)
RoleCompany Director
Correspondence AddressForest Edge Cottage
Holly Hill
Slaley
Northumberland
NE47 0AP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

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

Financials

Year2014
Net Worth£891
Current Liabilities£111,042

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 July 2002Dissolved (1 page)
25 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (6 pages)
10 February 2000Secretary resigned (1 page)
8 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 1999Statement of affairs (11 pages)
4 November 1999Appointment of a voluntary liquidator (1 page)
15 October 1999Registered office changed on 15/10/99 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page)
9 April 1999Return made up to 12/03/99; no change of members (4 pages)
26 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
13 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 July 1998Particulars of mortgage/charge (6 pages)
18 April 1998Ad 26/06/97--------- £ si 100@1 (2 pages)
25 March 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998New director appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
15 July 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
7 July 1997Ad 23/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 1997Registered office changed on 07/07/97 from: stokoe rodger & co 31 st mary's chare hexham northumberland NE46 1NQ (1 page)
18 March 1997Registered office changed on 18/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 March 1997Director resigned (1 page)
18 March 1997New secretary appointed (2 pages)
12 March 1997Incorporation (12 pages)