Company NameNorthumbria Builders Limited
Company StatusDissolved
Company Number04081452
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NamesNorthumbria Builders Limited and Northumbria Building Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKenneth Reavley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleManaging Director
Correspondence AddressCatchburn
Tranwell Court
Tranwell
Morpeth
NE61 6PG
Secretary NameSimon John Reavley
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 The Mews
Leazes Square
Newcastle Upon Tyne
NE1 4DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 10a Brunswick Industrial-
Estate Brunswick Village
Newcastle-Upon-Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
11 March 2004Application for striking-off (1 page)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 October 2003Return made up to 02/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2003Company name changed northumbria building services li mited\certificate issued on 26/06/03 (2 pages)
20 May 2003Company name changed northumbria builders LIMITED\certificate issued on 20/05/03 (2 pages)
3 March 2003Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 March 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
26 January 2002Resolutions
  • RES13 ‐ To sell land 31/10/01
(3 pages)
14 January 2002Resolutions
  • RES13 ‐ Selling of land 12/12/01
(3 pages)
26 October 2001Return made up to 02/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2001Resolutions
  • RES13 ‐ Sale of land 16/08/01
(1 page)
2 October 2000Incorporation (15 pages)
2 October 2000Secretary resigned (1 page)