Company NameNorthumbria Instruments Limited
Company StatusDissolved
Company Number04177964
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Andrea Oxborough
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMet-Cal House
Fisher Street
Newcastle Upon Tyne
Tyne & Wear
NE6 4LT
Secretary NameMrs Andrea Oxborough
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMet-Cal House
Fisher Street
Newcastle Upon Tyne
Tyne & Wear
NE6 4LT
Director NameMr Stephen Oxborough
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(8 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMet Cal House
Fisher Street
Newcastle Upon Tyne
NE6 4LT
Director NameJoseph Addy Oxborough
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Henley Gardens
High Howdon
Wallsend
Tyne & Wear
NE28 0DL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMet Cal House
Fisher Street
Newcastle Upon Tyne
NE6 4LT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006Voluntary strike-off action has been suspended (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Application for striking-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Secretary's particulars changed;director's particulars changed (1 page)
1 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 August 2003Registered office changed on 28/08/03 from: unit 15C west chirton (south) industrial estate north shields tyne & wear NE29 7TY (1 page)
28 August 2003Return made up to 13/03/03; full list of members (7 pages)
12 April 2002Director resigned (1 page)
21 November 2001New director appointed (2 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 229 nether street london N3 1NT (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
13 March 2001Incorporation (12 pages)