Company NameNorham House 1002 Limited
Company StatusDissolved
Company Number05315499
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameKevin Hugh Bond
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 08 January 2013)
RoleGeneral Manager
Correspondence Address14 Middlegate
Loansdean
Morpeth
Northumberland
NE61 2DD
Director NameDavid Albert Colley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 08 January 2013)
RoleGeneral Manager
Correspondence Address185 Allerburn Lea
Alnwick
Northumberland
NE66 2QR
Secretary NameDavid Albert Colley
NationalityBritish
StatusClosed
Appointed26 April 2006(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 08 January 2013)
RoleGeneral Manager
Correspondence Address185 Allerburn Lea
Alnwick
Northumberland
NE66 2QR
Director NameMr Ian George McKenzie Leighton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirling House
Glanton
Alnwick
Northumberland
NE66 4AN
Director NameMrs Maureen Dorothy Leighton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirling House
Glanton
Alnwick
Northumberland
NE66 4AN
Secretary NameMrs Maureen Dorothy Leighton
NationalityBritish
StatusResigned
Appointed10 January 2005(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirling House
Glanton
Alnwick
Northumberland
NE66 4AN
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Location

Registered AddressMarks Bridge
Amble
Northumberland
NE65 0NB
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble West with Warkworth
Built Up AreaAmble

Financials

Year2014
Net Worth£200,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2011Restoration by order of the court (3 pages)
9 August 2011Restoration by order of the court (3 pages)
25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 17/12/07; full list of members (3 pages)
9 January 2008Return made up to 17/12/07; full list of members (3 pages)
26 November 2007Return made up to 17/12/06; full list of members (3 pages)
26 November 2007Return made up to 17/12/06; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006£ ic 401000/51000 09/06/06 £ sr 350000@1=350000 (1 page)
26 July 2006£ ic 401000/51000 09/06/06 £ sr 350000@1=350000 (1 page)
9 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(20 pages)
9 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(20 pages)
9 May 2006Declaration of shares redemption:auditor's report (3 pages)
9 May 2006Declaration of shares redemption:auditor's report (3 pages)
5 May 2006New secretary appointed;new director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Secretary resigned;director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned;director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New secretary appointed;new director appointed (2 pages)
17 March 2006Return made up to 17/12/05; full list of members (7 pages)
17 March 2006Return made up to 17/12/05; full list of members (7 pages)
20 February 2006Memorandum and Articles of Association (4 pages)
20 February 2006Memorandum and Articles of Association (4 pages)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 February 2006Nc inc already adjusted 27/01/06 (1 page)
14 February 2006Ad 27/01/06--------- £ si 1000@1=1000 £ ic 400000/401000 (2 pages)
14 February 2006Nc inc already adjusted 27/01/06 (1 page)
14 February 2006Ad 27/01/06--------- £ si 1000@1=1000 £ ic 400000/401000 (2 pages)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 April 2005Nc inc already adjusted 05/04/05 (1 page)
20 April 2005Ad 05/04/05--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
20 April 2005Ad 05/04/05--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
20 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2005Statement of affairs (30 pages)
20 April 2005Statement of affairs (30 pages)
20 April 2005Nc inc already adjusted 05/04/05 (1 page)
20 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2005Registered office changed on 14/02/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New secretary appointed;new director appointed (3 pages)
14 February 2005Registered office changed on 14/02/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
14 February 2005New secretary appointed;new director appointed (3 pages)
14 February 2005Director resigned (1 page)
17 December 2004Incorporation (16 pages)