Company NameNorthumbria Property Development Company Limited
Company StatusDissolved
Company Number03205598
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

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

Secretary NameMr Peter Donaldson Bolam
NationalityBritish
StatusClosed
Appointed30 June 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 23 August 2005)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressOutwood
Riding Mill
Northumberland
NE44 6AD
Director NameCindy Bolam
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressOutwood
Riding Mill
Northumberland
NE44 6AD
Director NameMr Peter Donaldson Bolam
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutwood
Riding Mill
Northumberland
NE44 6AD
Secretary NameCindy Bolam
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressOutwood
Riding Mill
Northumberland
NE44 6AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address92 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2005First Gazette notice for compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
16 October 2003New secretary appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned;director resigned (1 page)
3 July 2001Return made up to 30/05/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 May 2000 (7 pages)
28 June 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
31 March 2000Full accounts made up to 31 May 1999 (8 pages)
29 November 1999Return made up to 30/05/99; no change of members (4 pages)
30 December 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
23 November 1998Return made up to 30/05/98; no change of members (4 pages)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Accounts for a dormant company made up to 31 May 1997 (5 pages)
1 July 1997Return made up to 30/05/97; full list of members (6 pages)
30 May 1996Incorporation (16 pages)