Company NameNorthern Land Residential Developments Limited
Company StatusDissolved
Company Number03735828
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameAlex Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(2 days after company formation)
Appointment Duration15 years, 7 months (closed 21 October 2014)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressChalet Fil Dargent
Chemin Du Cotterd
1884 Arveyes
Villars
Switzerland
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed28 November 2000(1 year, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 21 October 2014)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NamePamela Anne Hutchinson
NationalityBritish
StatusResigned
Appointed18 March 1999(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address5 Regency Park
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at 1Alex Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,883,868
Cash£39,007
Current Liabilities£4,273,836

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 July 2014Notice of move from Administration to Dissolution on 8 July 2014 (21 pages)
21 July 2014Notice of move from Administration to Dissolution on 8 July 2014 (21 pages)
21 July 2014Notice of move from Administration to Dissolution on 8 July 2014 (21 pages)
14 February 2014Notice of extension of period of Administration (1 page)
14 February 2014Notice of extension of period of Administration (1 page)
14 February 2014Administrator's progress report to 16 January 2014 (17 pages)
14 February 2014Administrator's progress report to 16 January 2014 (17 pages)
15 August 2013Administrator's progress report to 16 July 2013 (8 pages)
15 August 2013Administrator's progress report to 16 July 2013 (8 pages)
14 February 2013Administrator's progress report to 16 January 2013 (13 pages)
14 February 2013Administrator's progress report to 16 January 2013 (13 pages)
20 August 2012Administrator's progress report to 16 July 2012 (12 pages)
20 August 2012Administrator's progress report to 16 July 2012 (12 pages)
28 February 2012Administrator's progress report to 26 January 2012 (12 pages)
28 February 2012Administrator's progress report to 26 January 2012 (12 pages)
13 October 2011Administrator's progress report to 27 July 2011 (11 pages)
13 October 2011Administrator's progress report to 27 July 2011 (11 pages)
4 October 2011Notice of vacation of office by administrator (1 page)
4 October 2011Notice of vacation of office by administrator (1 page)
3 October 2011 (1 page)
3 October 2011Notice of appointment of replacement/additional administrator (1 page)
3 October 2011Notice of appointment of replacement/additional administrator (1 page)
10 August 2011Administrator's progress report to 16 July 2011 (12 pages)
10 August 2011Administrator's progress report to 16 July 2011 (12 pages)
25 January 2011Administrator's progress report to 16 January 2011 (12 pages)
25 January 2011Notice of extension of period of Administration (1 page)
25 January 2011Notice of extension of period of Administration (1 page)
25 January 2011Administrator's progress report to 16 January 2011 (12 pages)
14 January 2011Notice of extension of period of Administration (4 pages)
14 January 2011Notice of extension of period of Administration (4 pages)
5 August 2010Notice of extension of period of Administration (1 page)
5 August 2010Administrator's progress report to 16 July 2010 (12 pages)
5 August 2010Notice of extension of period of Administration (1 page)
5 August 2010Administrator's progress report to 16 July 2010 (12 pages)
14 July 2010Notice of extension of period of Administration (1 page)
14 July 2010Notice of extension of period of Administration (1 page)
25 January 2010Administrator's progress report to 16 January 2010 (13 pages)
25 January 2010Administrator's progress report to 16 January 2010 (13 pages)
28 October 2009Statement of affairs with form 2.14B (7 pages)
28 October 2009Statement of affairs with form 2.14B (7 pages)
9 September 2009Statement of administrator's proposal (24 pages)
9 September 2009Statement of administrator's proposal (24 pages)
23 July 2009Appointment of an administrator (1 page)
23 July 2009Registered office changed on 23/07/2009 from third floor city gate st james boulevard newcastle upon tyne NE1 4JE (1 page)
23 July 2009Registered office changed on 23/07/2009 from third floor city gate st james boulevard newcastle upon tyne NE1 4JE (1 page)
23 July 2009Appointment of an administrator (1 page)
13 May 2009Return made up to 16/03/09; full list of members (3 pages)
13 May 2009Return made up to 16/03/09; full list of members (3 pages)
12 May 2009Return made up to 16/03/08; full list of members (3 pages)
12 May 2009Return made up to 16/03/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 July 2008Registered office changed on 14/07/2008 from ground floor citygate st james' boulevard newcastle upon tyne tyne and wear NE1 4JE (1 page)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 July 2008Registered office changed on 14/07/2008 from ground floor citygate st james' boulevard newcastle upon tyne tyne and wear NE1 4JE (1 page)
29 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
24 July 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2007Return made up to 16/03/06; no change of members (6 pages)
24 July 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 November 2006Accounts for a small company made up to 30 September 2005 (7 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 June 2005Return made up to 16/03/05; full list of members (6 pages)
17 June 2005Return made up to 16/03/05; full list of members (6 pages)
20 September 2004Return made up to 16/03/04; full list of members (6 pages)
20 September 2004Return made up to 16/03/04; full list of members (6 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
15 July 2004Return made up to 16/03/03; full list of members (6 pages)
15 July 2004Return made up to 16/03/03; full list of members (6 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
15 May 2004Registered office changed on 15/05/04 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
15 May 2004Registered office changed on 15/05/04 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
1 February 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
1 February 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
22 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2002Particulars of mortgage/charge (7 pages)
5 November 2002Particulars of mortgage/charge (7 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
1 October 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
16 May 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
24 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
24 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
20 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (3 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (3 pages)
15 January 2001Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
15 January 2001Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000Secretary resigned (1 page)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
26 April 2000Return made up to 16/03/00; full list of members (6 pages)
26 April 2000Ad 30/03/99--------- £ si 98@1 (2 pages)
26 April 2000Return made up to 16/03/00; full list of members (6 pages)
26 April 2000Ad 30/03/99--------- £ si 98@1 (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Director resigned (1 page)
16 March 1999Incorporation (14 pages)
16 March 1999Incorporation (14 pages)