Sheffield
S2 2GE
Secretary Name | Miss Andrea Jane Lyon |
---|---|
Status | Closed |
Appointed | 01 June 2014(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 May 2021) |
Role | Company Director |
Correspondence Address | 17 Wellington Street Lemington Newcastle Upon Tyne NE15 8RE |
Director Name | Mr Simon John Reavley |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hownam Close Gosforth Newcastle Upon Tyne NE3 4YS |
Secretary Name | Mrs Linda Christine Reavley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Mews Newcastle Upon Tyne Tyne & Wear NE1 4DA |
Director Name | Mr Allan Thompson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Broadway West Denton Hall Estate Newcastle Upon Tyne NE15 7LW |
Director Name | Mr Malcolm Lyon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wellington Street Lemington Newcastle Upon Tyne NE15 8RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | northumbria-building.co.uk |
---|---|
Telephone | 07 725696456 |
Telephone region | Mobile |
Registered Address | Begies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Nicky Scaife 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246 |
Current Liabilities | £5,046 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 January 2020 | Liquidators' statement of receipts and payments to 12 December 2019 (14 pages) |
16 January 2019 | Registered office address changed from 24 Mandarin Close Newcastle upon Tyne NE5 1YP England to Begies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 16 January 2019 (2 pages) |
9 January 2019 | Appointment of a voluntary liquidator (3 pages) |
9 January 2019 | Statement of affairs (8 pages) |
9 January 2019 | Resolutions
|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2018 | Notification of Nicky Lee Scaife as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Registered office address changed from 17 Wellington Street Lemington Newcastle upon Tyne NE15 8RE to 24 Mandarin Close Newcastle upon Tyne NE5 1YP on 15 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Malcolm Lyon as a director on 1 February 2018 (1 page) |
14 February 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
26 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
26 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
14 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Register inspection address has been changed from 30 Broadway Newcastle upon Tyne NE15 7LW England to 36 Norwood Road Newcastle upon Tyne NE15 7LF (1 page) |
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Register inspection address has been changed from 30 Broadway Newcastle upon Tyne NE15 7LW England to 36 Norwood Road Newcastle upon Tyne NE15 7LF (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 January 2015 | Appointment of Mr Malcolm Lyon as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Malcolm Lyon as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Malcolm Lyon as a director on 1 January 2015 (2 pages) |
28 July 2014 | Registered office address changed from 30 Broadway Newcastle upon Tyne NE15 7LW to 17 Wellington Street Lemington Newcastle upon Tyne NE15 8RE on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 30 Broadway Newcastle upon Tyne NE15 7LW to 17 Wellington Street Lemington Newcastle upon Tyne NE15 8RE on 28 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Allan Thompson as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Allan Thompson as a director on 25 July 2014 (1 page) |
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Register inspection address has been changed from 14 the Mews Newcastle upon Tyne NE1 4DA England (1 page) |
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Register inspection address has been changed from 14 the Mews Newcastle upon Tyne NE1 4DA England (1 page) |
26 June 2014 | Register(s) moved to registered office address (1 page) |
26 June 2014 | Register(s) moved to registered office address (1 page) |
3 June 2014 | Registered office address changed from 10B Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 10B Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 10B Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 3 June 2014 (1 page) |
2 June 2014 | Termination of appointment of Simon Reavley as a director (1 page) |
2 June 2014 | Appointment of Mr Nicky Lee Scaife as a director (2 pages) |
2 June 2014 | Appointment of Mr Allan Thompson as a director (2 pages) |
2 June 2014 | Appointment of Mr Nicky Lee Scaife as a director (2 pages) |
2 June 2014 | Appointment of Miss Andrea Jane Lyon as a secretary (2 pages) |
2 June 2014 | Appointment of Miss Andrea Jane Lyon as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Simon Reavley as a director (1 page) |
2 June 2014 | Termination of appointment of Linda Reavley as a secretary (1 page) |
2 June 2014 | Appointment of Mr Allan Thompson as a director (2 pages) |
2 June 2014 | Termination of appointment of Linda Reavley as a secretary (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Register inspection address has been changed (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 July 2010 | Director's details changed for Simon John Reavley on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Simon John Reavley on 26 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
14 July 2008 | Director's change of particulars / simon reavley / 01/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / simon reavley / 01/07/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 September 2006 | Return made up to 26/06/06; full list of members (2 pages) |
18 September 2006 | Return made up to 26/06/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
7 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 August 2004 | Return made up to 26/06/04; full list of members (6 pages) |
6 August 2004 | Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2004 | Return made up to 26/06/04; full list of members (6 pages) |
6 August 2004 | Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: unit 10A brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: unit 10A brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page) |
14 June 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
14 June 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Incorporation (15 pages) |
26 June 2003 | Incorporation (15 pages) |