Company NameNorthumbria Housing Plc
DirectorsAlastair James Gordon and Eric Hugh Ross
Company StatusDissolved
Company Number02397043
CategoryPublic Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)

Business Activity

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

Directors

Director NameAlastair James Gordon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1996(7 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleSolicitor
Correspondence AddressPitfar Lodge
Powmill
Dollar
Clackmannanshire
FK14 7NS
Scotland
Director NameEric Hugh Ross
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1996(7 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Accountant
Correspondence Address2 Walton Avenue
Newton Mearns
Glasgow
G77 6ET
Scotland
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusCurrent
Appointed17 September 1996(7 years, 3 months after company formation)
Appointment Duration27 years, 7 months
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Director NameSimon William Beckett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 1996)
RoleChartered Surveyor
Correspondence AddressSt Helen's House
St Helen's Street
Corbridge
Northumberland
NE45 5BE
Director NameMr Stephen Derek Choularton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 1995)
RoleBanker
Correspondence Address25 John Oxley Drive
Frenchs Forest
Nsw 2086
Director NameWilliam Brian Wright
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 1996)
RoleChartered Accountant
Correspondence Address3 Richmond Green
Bowdon
Altrincham
Cheshire
WA14 2UB
Secretary NameJames Lindsay
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 1996)
RoleCompany Director
Correspondence AddressSt Helens House
St Helens Street
Corbridge
Northumberland
NE45 5BE

Location

Registered Address31 Sackville Street
London
W1X 1DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 May 1998Dissolved (1 page)
26 February 1998Return of final meeting in a members' voluntary winding up (4 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
13 November 1996Declaration of solvency (5 pages)
13 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 1996Appointment of a voluntary liquidator (1 page)
15 October 1996Director resigned (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: st.helens house st.helens street corbridge northumberland NE45 5BE (1 page)
15 October 1996Director resigned (2 pages)
7 July 1996Return made up to 20/06/96; full list of members (7 pages)
3 May 1996Full accounts made up to 31 December 1995 (16 pages)
27 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1995Full accounts made up to 31 December 1994 (16 pages)