Company NameD B Northumbria Limited
DirectorDavid Brewis
Company StatusDissolved
Company Number04758679
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)

Directors

Director NameMr David Brewis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Grange Park
Brough
East Yorkshire
HU15 1AA
Secretary NameMary Valli Claire Green
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Grange Park
Brough
East Yorkshire
HU15 1AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Liquidators statement of receipts and payments (6 pages)
8 June 2004Appointment of a voluntary liquidator (1 page)
25 May 2004Statement of affairs (10 pages)
25 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2004Registered office changed on 13/05/04 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
10 May 2004Director's particulars changed (1 page)
10 July 2003Particulars of mortgage/charge (7 pages)
7 July 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 May 2003Incorporation (16 pages)