Company NameNorthern Property Network Limited
Company StatusDissolved
Company Number05020227
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date8 March 2009 (15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr John Geoffrey Thomas Pettinger
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEastfield House Farm
Ponteland
Newcastle Upon Tyne
NE20 0DE
Director NameWilliam Ernest Metcalf
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleRetired
Correspondence AddressElm Cottage 17 Park Drive
Morpeth
Northumberland
NE61 2SY
Secretary NameWilliam Ernest Metcalf
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleRetired
Correspondence AddressElm Cottage 17 Park Drive
Morpeth
Northumberland
NE61 2SY
Director NameHarriet Pettinger
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2006)
RoleStudent Business
Correspondence Address12 Oakfield Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RQ
Secretary NameHarriet Pettinger
NationalityBritish
StatusResigned
Appointed22 August 2005(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2006)
RoleStudent Business
Correspondence Address12 Oakfield Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6 Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2008Completion of winding up (1 page)
10 May 2008Order of court to wind up (1 page)
6 May 2008Order of court to wind up (2 pages)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
22 September 2005New secretary appointed;new director appointed (2 pages)
15 March 2005Return made up to 20/01/05; full list of members (7 pages)
11 February 2005Secretary resigned;director resigned (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Registered office changed on 04/08/04 from: 3 needless hall cottages meldon park morpeth northumberland NE61 3SR (1 page)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 February 2004Particulars of mortgage/charge (3 pages)
31 January 2004Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 January 2004Incorporation (16 pages)