Company NameNorthumbrian Homes Limited
Company StatusDissolved
Company Number04394120
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years ago)
Dissolution Date6 July 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John William Batey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(2 months after company formation)
Appointment Duration8 years, 1 month (closed 06 July 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hemmel Fell Lane
Barrasford
Hexham
Northumberland
NE48 4BD
Director NamePeter Lionel Patrick Ninnim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(2 months after company formation)
Appointment Duration8 years, 1 month (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
North Bank
Haydon Bridge
Northumberland
NE47 6NA
Secretary NamePeter Lionel Patrick Ninnim
NationalityBritish
StatusClosed
Appointed16 May 2002(2 months after company formation)
Appointment Duration8 years, 1 month (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
North Bank
Haydon Bridge
Northumberland
NE47 6NA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressOrchard House North Bank
Haydon Bridge
Northumberland
NE47 6NA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaydon
WardHaydon and Hadrian
Built Up AreaHaydon Bridge

Financials

Year2014
Net Worth-£3,425
Cash£5,460
Current Liabilities£9,399

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
13 March 2009Return made up to 13/03/09; full list of members (4 pages)
13 March 2009Return made up to 13/03/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
31 March 2008Return made up to 13/03/08; full list of members (4 pages)
31 March 2008Return made up to 13/03/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 13/03/07; full list of members (3 pages)
27 March 2007Return made up to 13/03/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Return made up to 13/03/06; full list of members (3 pages)
25 April 2006Return made up to 13/03/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 May 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2005Return made up to 13/03/05; full list of members (8 pages)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Registered office changed on 18/03/05 from: penthouse a the leazes shaws lane hexham northumberland NE46 3BN (2 pages)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Registered office changed on 18/03/05 from: penthouse a the leazes shaws lane hexham northumberland NE46 3BN (2 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 April 2004Return made up to 13/03/04; full list of members (8 pages)
17 April 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/04/04
(8 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 August 2003Accounts made up to 31 December 2002 (2 pages)
5 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 April 2003Return made up to 13/03/03; full list of members (7 pages)
4 April 2003Return made up to 13/03/03; full list of members (7 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2002Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
13 March 2002Incorporation (9 pages)
13 March 2002Incorporation (9 pages)