Company NameBjuma Developments Limited
Company StatusDissolved
Company Number05501311
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date13 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMalcolm Watson
NationalityBritish
StatusClosed
Appointed08 July 2005(2 days after company formation)
Appointment Duration14 years, 8 months (closed 13 March 2020)
RoleEngineer
Correspondence AddressThe Old Barn 7 Dovecote Steadings
Clifton
Morpeth
Northumberland
NE61 6DN
Director NameMr Bryan Watson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2009)
RoleConstruction Manager
Correspondence Address1 Low Middle Moor House
Stannington
Northumberland
NE61 6EJ
Director NameMalcolm Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2009)
RoleEngineer
Correspondence AddressThe Old Barn 7 Dovecote Steadings
Clifton
Morpeth
Northumberland
NE61 6DN
Director NameDuncan Neil Watson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2009)
RoleCompany Director
Correspondence AddressFlat 8 Blythswood North
10 Osborne Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2009
Net Worth-£7,200
Current Liabilities£7,200

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 January 2012Registered office address changed from Coopies Way Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JN on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 19 January 2012 (2 pages)
14 December 2010Appointment of a liquidator (1 page)
29 June 2010Order of court to wind up (2 pages)
10 June 2010Termination of appointment of Duncan Watson as a director (2 pages)
10 June 2010Termination of appointment of Malcolm Watson as a director (2 pages)
30 April 2010Termination of appointment of Bryan Watson as a director (1 page)
29 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
4 August 2009Return made up to 06/07/09; full list of members (6 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Return made up to 06/07/08; full list of members (6 pages)
12 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
29 November 2007Registered office changed on 29/11/07 from: 1 low middle moor house stannington northumberland NE61 6EJ (1 page)
4 November 2007Return made up to 06/07/07; full list of members (7 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
29 August 2006Return made up to 06/07/06; full list of members (7 pages)
1 August 2006Particulars of mortgage/charge (7 pages)
17 May 2006Ad 28/04/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2005New director appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
28 July 2005Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
6 July 2005Incorporation (9 pages)