Company NameNirvana Developments Limited
DirectorsPeter Jonathan Golding and Colin Henry Robson
Company StatusDissolved
Company Number04088026
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Jonathan Golding
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(5 months, 1 week after company formation)
Appointment Duration23 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Cedars
Kenton Road
Newcastle Upon Tyne
Tyne And Wear
NE3 4NB
Director NameMr Colin Henry Robson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(5 months, 1 week after company formation)
Appointment Duration23 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Stables Gosforth Park
Steading Sandy Lane Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6PD
Secretary NameMr Colin Henry Robson
NationalityBritish
StatusCurrent
Appointed20 March 2001(5 months, 1 week after company formation)
Appointment Duration23 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Stables Gosforth Park
Steading Sandy Lane Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6PD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 October 2005Dissolved (1 page)
14 July 2005Liquidators statement of receipts and payments (5 pages)
14 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
26 April 2004Registered office changed on 26/04/04 from: ground floor citygate st james' boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
22 April 2004Appointment of a voluntary liquidator (1 page)
22 April 2004Declaration of solvency (3 pages)
22 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Particulars of mortgage/charge (3 pages)
5 November 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/11/03
(7 pages)
5 September 2003Particulars of mortgage/charge (4 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
1 August 2003Registered office changed on 01/08/03 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
28 October 2002Return made up to 11/10/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
26 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Ad 20/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 October 2000Incorporation (11 pages)