Company NameNorthumberland Square Management Lettings Limited
Company StatusDissolved
Company Number05473428
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous NameCoast And Country Estate Management (North Shields)Ltd.

Business Activity

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

Directors

Director NameJason Phillip Roberts
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleBusinessman
Correspondence Address35 Beach Croft Avenue
North Shields
Tyne & Wear
NE30 3ST
Secretary NameMr Gordon Reed
NationalityEnglish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressThe Hawthorns 10 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AB
Director NameMs Kathleen Mary Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
10 Osborne Road
Newcastle Upon Tyne
NE2 2AB
Director NameMr Gordon Reed
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns 10 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AB
Secretary NameMs Kathleen Mary Thompson
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
10 Osborne Road
Newcastle Upon Tyne
NE2 2AB
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered Address20 Northumberland Square
North Shields
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,134
Cash£32,088
Current Liabilities£88,540

Accounts

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

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2009Appointment Terminated Director gordon reed (1 page)
14 May 2009Appointment terminated director gordon reed (1 page)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2008Appointment Terminated Secretary kathleen thompson (1 page)
5 November 2008Appointment terminated secretary kathleen thompson (1 page)
9 October 2008Return made up to 07/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2008Return made up to 07/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
13 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
13 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
23 August 2007Return made up to 07/06/07; no change of members (6 pages)
23 August 2007Return made up to 07/06/07; no change of members (6 pages)
26 June 2007Company name changed coast and country estate managem ent (north shields) LTD.\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed coast and country estate managem ent (north shields) LTD.\certificate issued on 26/06/07 (2 pages)
16 May 2007Accounts made up to 30 June 2006 (2 pages)
16 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 20 northumberland square north shields tyne & wear NE30 1PX (1 page)
11 September 2006Registered office changed on 11/09/06 from: 20 northumberland square north shields tyne & wear NE30 1PX (1 page)
25 August 2006Return made up to 07/06/06; full list of members (7 pages)
25 August 2006Registered office changed on 25/08/06 from: 39 front street tynemouth tyne & wear NE30 4DZ (1 page)
25 August 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2006Registered office changed on 25/08/06 from: 39 front street tynemouth tyne & wear NE30 4DZ (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
16 December 2005Ad 01/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 December 2005Ad 01/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005Secretary resigned (1 page)
7 June 2005Incorporation (17 pages)