North Shields
Tyne And Wear
NE29 0SH
Director Name | Mrs Elaine Geraldine Gould |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Director Name | James Justin Gould |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD |
Director Name | Mr Joseph Penryth Gould |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Secretary Name | Mr Joseph Penryth Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | northumbrianestates.com |
---|
Registered Address | 301 Chillingham Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Northumbrian Trust LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | Application to strike the company off the register (3 pages) |
20 June 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 April 2010 | Director's details changed for James Justin Gould on 28 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Julie Dawn Cassells on 28 March 2010 (2 pages) |
19 April 2010 | Director's details changed for James Justin Gould on 28 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Julie Dawn Cassells on 28 March 2010 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 263 rothbury terrace heaton newcastle upon tyne NE6 5DD (1 page) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 263 rothbury terrace heaton newcastle upon tyne NE6 5DD (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (8 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (8 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 254 chillingham road heaton newcastle upon tyne NE6 5LQ (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 254 chillingham road heaton newcastle upon tyne NE6 5LQ (1 page) |
29 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (8 pages) |
20 June 2006 | Full accounts made up to 30 April 2005 (8 pages) |
20 June 2006 | Full accounts made up to 30 April 2005 (8 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
17 May 2005 | Return made up to 02/04/05; full list of members
|
17 May 2005 | Return made up to 02/04/05; full list of members
|
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | New director appointed (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
2 April 2004 | Incorporation (18 pages) |
2 April 2004 | Incorporation (18 pages) |