Company NameNorthumbrian Estates Limited
Company StatusDissolved
Company Number05091327
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJulie Dawn Cassells
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alexandra Gardens
North Shields
Tyne And Wear
NE29 0SH
Director NameMrs Elaine Geraldine Gould
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameJames Justin Gould
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Director NameMr Joseph Penryth Gould
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Secretary NameMr Joseph Penryth Gould
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameBourse Nominees Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitenorthumbrianestates.com

Location

Registered Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5SB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Northumbrian Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017Application to strike the company off the register (3 pages)
20 June 2017Application to strike the company off the register (3 pages)
9 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(7 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(7 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(7 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(7 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(7 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 April 2010Director's details changed for James Justin Gould on 28 March 2010 (2 pages)
19 April 2010Director's details changed for Julie Dawn Cassells on 28 March 2010 (2 pages)
19 April 2010Director's details changed for James Justin Gould on 28 March 2010 (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Julie Dawn Cassells on 28 March 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
30 March 2009Registered office changed on 30/03/2009 from 263 rothbury terrace heaton newcastle upon tyne NE6 5DD (1 page)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Registered office changed on 30/03/2009 from 263 rothbury terrace heaton newcastle upon tyne NE6 5DD (1 page)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
27 February 2008Full accounts made up to 30 April 2007 (8 pages)
27 February 2008Full accounts made up to 30 April 2007 (8 pages)
31 January 2008Registered office changed on 31/01/08 from: 254 chillingham road heaton newcastle upon tyne NE6 5LQ (1 page)
31 January 2008Registered office changed on 31/01/08 from: 254 chillingham road heaton newcastle upon tyne NE6 5LQ (1 page)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (8 pages)
7 March 2007Full accounts made up to 30 April 2006 (8 pages)
20 June 2006Full accounts made up to 30 April 2005 (8 pages)
20 June 2006Full accounts made up to 30 April 2005 (8 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
17 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
11 May 2004New secretary appointed (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Registered office changed on 11/05/04 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
11 May 2004New secretary appointed (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Registered office changed on 11/05/04 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
10 May 2004New director appointed (1 page)
10 May 2004New director appointed (1 page)
10 May 2004New director appointed (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (1 page)
10 May 2004New director appointed (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
2 April 2004Incorporation (18 pages)
2 April 2004Incorporation (18 pages)