Company NameNorthern Property Developments (Jesmond) Limited
DirectorJohn Charles Priestley
Company StatusDissolved
Company Number04854228
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Previous NameNorthern Property Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Charles Priestley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 8 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Lindisfarne Close
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Secretary NameWendy Glennis Astill
NationalityBritish
StatusResigned
Appointed21 August 2003(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 2005)
RolePersonal Assistant
Correspondence Address3 Cornmoor
Chester Le Street
Durham
DH2 2NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£7,687
Cash£112,246
Current Liabilities£142,073

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Notice of move from Administration to Dissolution (17 pages)
16 May 2007Administrator's progress report (17 pages)
8 November 2006Notice of extension of period of Administration (1 page)
8 November 2006Administrator's progress report (13 pages)
15 September 2006Administrator's progress report (9 pages)
17 January 2006Result of meeting of creditors (3 pages)
29 December 2005Statement of administrator's proposal (3 pages)
16 November 2005Registered office changed on 16/11/05 from: 15 victoria place carlisle cumbria CA1 1EW (1 page)
9 November 2005Appointment of an administrator (1 page)
18 October 2005Secretary resigned (1 page)
15 September 2005Return made up to 01/08/05; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 September 2004Return made up to 01/08/04; full list of members (6 pages)
21 September 2003Secretary resigned (1 page)
21 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 August 2003Company name changed northern property developments l imited\certificate issued on 15/08/03 (2 pages)
1 August 2003Incorporation (16 pages)