Company NameNorthumbria Lifestyle Homes Limited
Company StatusDissolved
Company Number04592661
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameSandco 781 Limited

Business Activity

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

Directors

Secretary NameMr Victor William Adams
NationalityBritish
StatusClosed
Appointed15 May 2003(5 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 15 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRothley
Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DS
Director NameMr Victor William Adams
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 15 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRothley
Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DS
Director NameMr Colin Blakey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Eastern Way
Darras Hall
Ponteland
Tyne & Wear
NE20 9RH
Director NameJohn Mason
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 2008)
RoleFinance Manager
Correspondence Address23 Simpson Court
North Seaton
Ashington
Northumberland
NE63 9SD
Director NameChristine Webb
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2008)
RoleGeneral Manager
Correspondence Address39 Till Grove
Ellington
Northumberland
NE61 5ER
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressUnit 3 Esther Court Wansbeck
Office Village Wansbeck Business
Park Ashington
Northumberland
NE63 8QW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal

Financials

Year2014
Net Worth-£12,280
Cash£143,171
Current Liabilities£122,465

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
22 May 2009Application for striking-off (1 page)
24 November 2008Return made up to 18/11/08; full list of members (3 pages)
8 April 2008Appointment terminated director christine webb (1 page)
8 April 2008Appointment terminated director john mason (1 page)
16 January 2008Director resigned (1 page)
29 November 2007Return made up to 18/11/07; full list of members (3 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 December 2006Return made up to 18/11/06; full list of members (3 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 March 2006Resolutions
  • RES13 ‐ Agm for 2005 on 010306 01/03/06
(1 page)
6 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Return made up to 18/11/05; full list of members (3 pages)
5 December 2005Director's particulars changed (1 page)
17 May 2005New director appointed (2 pages)
4 February 2005Registered office changed on 04/02/05 from: 37 pont street ashington northumberland NE63 0PZ (1 page)
25 November 2004Return made up to 18/11/04; full list of members (7 pages)
31 October 2004Resolutions
  • RES13 ‐ Section 367(5) 21/10/04
(1 page)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 July 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
2 June 2003New secretary appointed (1 page)
21 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Registered office changed on 11/05/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)