NORTHUMBRIA ESTATES LIMITED
WIGAN MOBILE COMMUNICATIONS (HASTINGS) LIMITED CELL DIRECT LIMITED

Hellopages » Greater Manchester » Wigan » WN1 1TD
Company number 04218579
Status Active
Incorporation Date 17 May 2001
Company Type Private Limited Company
Address 28/29 BRIDGEMAN TERRACE, WIGAN, LANCASHIRE, WN1 1TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 March 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of NORTHUMBRIA ESTATES LIMITED are www.northumbriaestates.co.uk, and www.northumbria-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Northumbria Estates Limited is a Private Limited Company. The company registration number is 04218579. Northumbria Estates Limited has been working since 17 May 2001. The present status of the company is Active. The registered address of Northumbria Estates Limited is 28 29 Bridgeman Terrace Wigan Lancashire Wn1 1td. The company`s financial liabilities are £165.66k. It is £-20.2k against last year. The cash in hand is £165.66k. It is £-20.2k against last year. And the total assets are £165.66k, which is £-20.2k against last year. GORMLEY, Ian is a Director of the company. Secretary BOWNES, Alan Garth has been resigned. Secretary WILLIAMS, Leanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DEVERS, John Michael has been resigned. Director DONAGHEY, Barry has been resigned. Director DONAGHEY, Barry has been resigned. Director WILLIAMS, Leanne has been resigned. Director WILLIAMS, Paul David has been resigned. Director WILLIAMS, Paul David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


northumbria estates Key Finiance

LIABILITIES £165.66k
-11%
CASH £165.66k
-11%
TOTAL ASSETS £165.66k
-11%
All Financial Figures

Current Directors

Director
GORMLEY, Ian
Appointed Date: 21 September 2003
62 years old

Resigned Directors

Secretary
BOWNES, Alan Garth
Resigned: 15 January 2004
Appointed Date: 17 May 2001

Secretary
WILLIAMS, Leanne
Resigned: 30 April 2012
Appointed Date: 15 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 May 2001
Appointed Date: 17 May 2001

Director
DEVERS, John Michael
Resigned: 15 May 2015
Appointed Date: 15 March 2004
71 years old

Director
DONAGHEY, Barry
Resigned: 15 May 2015
Appointed Date: 21 September 2003
69 years old

Director
DONAGHEY, Barry
Resigned: 15 October 2002
Appointed Date: 17 May 2001
69 years old

Director
WILLIAMS, Leanne
Resigned: 22 September 2003
Appointed Date: 15 October 2002
45 years old

Director
WILLIAMS, Paul David
Resigned: 15 May 2015
Appointed Date: 21 September 2003
68 years old

Director
WILLIAMS, Paul David
Resigned: 15 October 2002
Appointed Date: 17 May 2001
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 May 2001
Appointed Date: 17 May 2001

Persons With Significant Control

Mr Ian Gormley
Notified on: 16 March 2017
62 years old
Nature of control: Ownership of shares – 75% or more

NORTHUMBRIA ESTATES LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 March 2016
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
25 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 300

...
... and 63 more events
29 May 2001
Director resigned
29 May 2001
New secretary appointed
29 May 2001
New director appointed
29 May 2001
New director appointed
17 May 2001
Incorporation

NORTHUMBRIA ESTATES LIMITED Charges

28 November 2006
Assignment of construction documents
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of assignment the company's right,title,benefit and…
28 November 2006
Deed of charge over credit balances
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sum of money in any currency deposited or paid by the…
14 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H t/n's GM217916; GM220176 and GM934463 in the…
7 March 2005
Debenture
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H title registered at the land registry under t/n…
7 March 2005
Deed of charge over credit balances
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums of money in any currency deposited or paid into…