Company NameNorthern & Caledonian Properties Limited
Company StatusDissolved
Company Number03425916
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSimon Jansen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(1 day after company formation)
Appointment Duration9 years, 5 months (closed 20 February 2007)
RoleProperty Manager
Correspondence AddressNesbitt Hill Head
Stamfordham
Newcastle Upon Tyne
NE18 0LG
Secretary NameRebecca Jane Jansen
NationalityBritish
StatusClosed
Appointed29 August 1997(1 day after company formation)
Appointment Duration9 years, 5 months (closed 20 February 2007)
RoleSecretary
Correspondence AddressNesbitt Hill Head
Stamfordham
Newcastle Upon Tyne
NE18 0LG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 August 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
Appointed28 August 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6 Holly Avenue West
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£111,262
Net Worth£269,627
Cash£50,535
Current Liabilities£136,320

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2006First Gazette notice for compulsory strike-off (1 page)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
23 March 2004Strike-off action suspended (1 page)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
29 November 2002Particulars of mortgage/charge (5 pages)
29 November 2002Particulars of mortgage/charge (5 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
1 July 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
3 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
2 October 2000Full accounts made up to 30 November 1999 (12 pages)
5 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000Return made up to 28/08/99; full list of members (7 pages)
10 August 1999Full accounts made up to 30 November 1998 (11 pages)
18 June 1998Registered office changed on 18/06/98 from: greenesfield business centre mulgrave terrace gateshead tyne & wear NE8 1PQ (1 page)
18 June 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
7 April 1998Particulars of mortgage/charge (5 pages)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
28 August 1997Incorporation (12 pages)