Company NameNorthumbria Home Improvements Limited
Company StatusDissolved
Company Number04242957
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date22 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Gary James Lowes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthern Wood
Felton
Morpeth
Northumberland
NE61 3BP
Director NameMr Keith Anthony Lowes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cottage
Ashington Farm, Wansbeck Road
Ashington
Northumberland
NE63 8TN
Secretary NameMr Keith Anthony Lowes
NationalityBritish
StatusClosed
Appointed28 June 2001(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cottage
Ashington Farm, Wansbeck Road
Ashington
Northumberland
NE63 8TN
Director NameMr Alan Forman Wood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 22 July 2015)
RoleProjects Manager
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.northumbria-hi.co.uk

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

35 at £1Gary Lowes
35.00%
Ordinary
35 at £1Keith Anthony Lowes
35.00%
Ordinary
30 at £1Alan Wood
30.00%
Ordinary

Financials

Year2014
Net Worth-£14,893
Cash£8,552
Current Liabilities£59,169

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
22 April 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
16 May 2014Liquidators' statement of receipts and payments to 29 January 2014 (13 pages)
16 May 2014Liquidators' statement of receipts and payments to 29 January 2014 (13 pages)
16 May 2014Liquidators statement of receipts and payments to 29 January 2014 (13 pages)
8 February 2013Statement of affairs with form 4.19 (7 pages)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Registered office address changed from 12J Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 8 February 2013 (1 page)
8 February 2013Statement of affairs with form 4.19 (7 pages)
8 February 2013Registered office address changed from 12J Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 12J Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 8 February 2013 (1 page)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Appointment of a voluntary liquidator (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 100
(6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 100
(6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 100
(6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
(3 pages)
17 February 2011Appointment of Mr Alan Forman Wood as a director (2 pages)
17 February 2011Appointment of Mr Alan Forman Wood as a director (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 July 2008Return made up to 28/06/08; full list of members (4 pages)
11 July 2008Return made up to 28/06/08; full list of members (4 pages)
2 July 2007Return made up to 28/06/07; full list of members (3 pages)
2 July 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Return made up to 28/06/06; full list of members (2 pages)
13 July 2006Return made up to 28/06/06; full list of members (2 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
5 July 2005Return made up to 28/06/05; full list of members (2 pages)
5 July 2005Return made up to 28/06/05; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 August 2003Return made up to 28/06/03; full list of members (7 pages)
5 August 2003Return made up to 28/06/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 August 2002Return made up to 28/06/02; full list of members (7 pages)
10 August 2002Return made up to 28/06/02; full list of members (7 pages)
17 July 2001Ad 28/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2001Ad 28/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
28 June 2001Incorporation (11 pages)
28 June 2001Incorporation (11 pages)