Company NameNorthumberland Place Limited
Company StatusDissolved
Company Number06541756
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Bell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 03 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NamePamela Vera Bell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 03 September 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameGeorge Anthony Murphy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 03 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMaureen Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 03 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NamePamela Vera Bell
NationalityBritish
StatusClosed
Appointed01 April 2008(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 03 September 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0191 2577499
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1George Anthony Murphy
25.00%
Ordinary
25 at £1John Bell
25.00%
Ordinary
25 at £1Maureen Murphy
25.00%
Ordinary
25 at £1Pamela Vera Bell
25.00%
Ordinary

Financials

Year2014
Net Worth£963
Current Liabilities£250,979

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Application to strike the company off the register (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 March 2013Director's details changed for John Bell on 1 March 2013 (2 pages)
21 March 2013Director's details changed for Pamela Vera Bell on 1 March 2013 (2 pages)
21 March 2013Director's details changed for John Bell on 1 March 2013 (2 pages)
21 March 2013Director's details changed for Pamela Vera Bell on 1 March 2013 (2 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 March 2013Director's details changed for John Bell on 1 March 2013 (2 pages)
21 March 2013Director's details changed for Pamela Vera Bell on 1 March 2013 (2 pages)
20 March 2013Director's details changed for George Anthony Murphy on 1 March 2013 (2 pages)
20 March 2013Secretary's details changed for Pamela Vera Bell on 1 March 2013 (1 page)
20 March 2013Director's details changed for Maureen Murphy on 1 March 2013 (2 pages)
20 March 2013Director's details changed for Maureen Murphy on 1 March 2013 (2 pages)
20 March 2013Secretary's details changed for Pamela Vera Bell on 1 March 2013 (1 page)
20 March 2013Director's details changed for Maureen Murphy on 1 March 2013 (2 pages)
20 March 2013Director's details changed for George Anthony Murphy on 1 March 2013 (2 pages)
20 March 2013Director's details changed for George Anthony Murphy on 1 March 2013 (2 pages)
20 March 2013Secretary's details changed for Pamela Vera Bell on 1 March 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Pamela Vera Bell on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Maureen Murphy on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Pamela Vera Bell on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Maureen Murphy on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Pamela Vera Bell on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Maureen Murphy on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 20/03/09; full list of members (5 pages)
24 March 2009Return made up to 20/03/09; full list of members (5 pages)
19 March 2009Registered office changed on 19/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP uk (1 page)
19 March 2009Registered office changed on 19/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP uk (1 page)
7 April 2008Director appointed george anthony murphy (2 pages)
7 April 2008Director appointed maureen murphy (2 pages)
7 April 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2008Director and secretary appointed pamela vera bell (2 pages)
7 April 2008Director and secretary appointed pamela vera bell (2 pages)
7 April 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2008Director appointed john bell (2 pages)
7 April 2008Director appointed maureen murphy (2 pages)
7 April 2008Director appointed john bell (2 pages)
7 April 2008Director appointed george anthony murphy (2 pages)
29 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2008Appointment terminated director rwl directors LIMITED (1 page)
28 March 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
28 March 2008Appointment terminated director rwl directors LIMITED (1 page)
28 March 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
20 March 2008Incorporation (22 pages)
20 March 2008Incorporation (22 pages)