Company NameNorthumbria Building Services Limited
Company StatusDissolved
Company Number04812134
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date16 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nicky Lee Scaife
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(10 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 East Bank Place
Sheffield
S2 2GE
Secretary NameMiss Andrea Jane Lyon
StatusClosed
Appointed01 June 2014(10 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2021)
RoleCompany Director
Correspondence Address17 Wellington Street
Lemington
Newcastle Upon Tyne
NE15 8RE
Director NameMr Simon John Reavley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hownam Close
Gosforth
Newcastle Upon Tyne
NE3 4YS
Secretary NameMrs Linda Christine Reavley
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Mews
Newcastle Upon Tyne
Tyne & Wear
NE1 4DA
Director NameMr Allan Thompson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(10 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Broadway
West Denton Hall Estate
Newcastle Upon Tyne
NE15 7LW
Director NameMr Malcolm Lyon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellington Street
Lemington
Newcastle Upon Tyne
NE15 8RE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenorthumbria-building.co.uk
Telephone07 725696456
Telephone regionMobile

Location

Registered AddressBegies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Nicky Scaife
100.00%
Ordinary

Financials

Year2014
Net Worth£246
Current Liabilities£5,046

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 May 2021Final Gazette dissolved following liquidation (1 page)
16 February 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
22 January 2020Liquidators' statement of receipts and payments to 12 December 2019 (14 pages)
16 January 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
9 January 2019Statement of affairs (8 pages)
9 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-13
(1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2018Notification of Nicky Lee Scaife as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Registered 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 2018Termination of appointment of Malcolm Lyon as a director on 1 February 2018 (1 page)
14 February 2018Micro company accounts made up to 31 March 2017 (6 pages)
24 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
26 June 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
26 June 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
26 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
14 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Register 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 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Register 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 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 January 2015Appointment of Mr Malcolm Lyon as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr Malcolm Lyon as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr Malcolm Lyon as a director on 1 January 2015 (2 pages)
28 July 2014Registered 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 2014Registered 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 2014Termination of appointment of Allan Thompson as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Allan Thompson as a director on 25 July 2014 (1 page)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Register inspection address has been changed from 14 the Mews Newcastle upon Tyne NE1 4DA England (1 page)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Register inspection address has been changed from 14 the Mews Newcastle upon Tyne NE1 4DA England (1 page)
26 June 2014Register(s) moved to registered office address (1 page)
26 June 2014Register(s) moved to registered office address (1 page)
3 June 2014Registered office address changed from 10B Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 10B Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 10B Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 3 June 2014 (1 page)
2 June 2014Termination of appointment of Simon Reavley as a director (1 page)
2 June 2014Appointment of Mr Nicky Lee Scaife as a director (2 pages)
2 June 2014Appointment of Mr Allan Thompson as a director (2 pages)
2 June 2014Appointment of Mr Nicky Lee Scaife as a director (2 pages)
2 June 2014Appointment of Miss Andrea Jane Lyon as a secretary (2 pages)
2 June 2014Appointment of Miss Andrea Jane Lyon as a secretary (2 pages)
2 June 2014Termination of appointment of Simon Reavley as a director (1 page)
2 June 2014Termination of appointment of Linda Reavley as a secretary (1 page)
2 June 2014Appointment of Mr Allan Thompson as a director (2 pages)
2 June 2014Termination of appointment of Linda Reavley as a secretary (1 page)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
12 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register(s) moved to registered inspection location (1 page)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Director's details changed for Simon John Reavley on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Simon John Reavley on 26 June 2010 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 July 2008Return made up to 26/06/08; full list of members (3 pages)
15 July 2008Return made up to 26/06/08; full list of members (3 pages)
14 July 2008Director's change of particulars / simon reavley / 01/07/2008 (1 page)
14 July 2008Director's change of particulars / simon reavley / 01/07/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 September 2006Return made up to 26/06/06; full list of members (2 pages)
18 September 2006Return made up to 26/06/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 July 2005Return made up to 26/06/05; full list of members (2 pages)
7 July 2005Return made up to 26/06/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 August 2004Return made up to 26/06/04; full list of members (6 pages)
6 August 2004Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2004Return made up to 26/06/04; full list of members (6 pages)
6 August 2004Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2004Registered office changed on 30/06/04 from: unit 10A brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page)
30 June 2004Registered office changed on 30/06/04 from: unit 10A brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page)
14 June 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
14 June 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
26 June 2003Incorporation (15 pages)
26 June 2003Incorporation (15 pages)