Company NameNorthumbria Developments Limited
Company StatusDissolved
Company Number05733256
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter Joseph Kirkup
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleProject Manager
Correspondence Address63 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RE
Director NameMark Rea
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleFinancial Advisor
Correspondence AddressNorth Farm House
Holywell
Whitley Bay
Tyne & Wear
NE25 0LL
Secretary NameMark Rea
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleFinancial Advisor
Correspondence AddressNorth Farm House
Holywell
Whitley Bay
Tyne & Wear
NE25 0LL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address51 Station Road
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 8AQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,587
Cash£10
Current Liabilities£90,949

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
3 September 2010Compulsory strike-off action has been suspended (1 page)
3 September 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 May 2008Return made up to 07/03/08; full list of members (4 pages)
20 May 2008Return made up to 07/03/08; full list of members (4 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Return made up to 07/03/07; full list of members (3 pages)
8 March 2007Ad 07/03/07--------- £ si 100@1=100 (1 page)
8 March 2007Ad 07/03/07--------- £ si 100@1=100 (1 page)
8 March 2007Return made up to 07/03/07; full list of members (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Registered office changed on 22/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 March 2006Registered office changed on 22/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 March 2006Incorporation (16 pages)
7 March 2006Incorporation (16 pages)