UKBizDB.co.uk

NORTHERN BUSINESS FORUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northern Business Forum Limited. The company was founded 25 years ago and was given the registration number 03718656. The firm's registered office is in GOSFORTH. You can find them at Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTHERN BUSINESS FORUM LIMITED
Company Number:03718656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 1999
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Secretary02 March 2001Active
Room H224, The Wilton Centre, Redcar, United Kingdom, TS10 4RF

Director06 February 2009Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, NE3 3LS

Director06 March 2015Active
Rtc North, 1 Hylton Park, Wessington Way, Sunderland, England, SR5 3HD

Director04 October 2013Active
Necc, Aykley Heads, Durham, England, DH1 5TS

Director04 January 2013Active
Bond Dickinson Llp, St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director26 February 2015Active
5 Brandling Park, Jesmond, Newcastle Upon Tyne, NE2 4QA

Secretary07 July 2000Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary24 February 1999Active
Valley View, Iveston Lane, Consett, DH8 7TD

Director24 February 1999Active
The Mailing House, Nelson Way, Nelson Industrial Estate, Cramlington, NE23 1JY

Director15 January 2010Active
Hurworth Moor House, Hurworth Moor, Darlington, DL2 1QG

Director31 March 1999Active
High Force House, Beamish, Stanley, DH9 0RX

Director01 March 1999Active
31 Langbaurgh Road, Hutton Rudby, Yarm, TS15 0HL

Director08 March 1999Active
19 Roxby Avenue, Guisborough, TS14 8LF

Director24 February 1999Active
11 Nevilledale Terrace, Durham, DH1 4QG

Director01 April 2005Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director06 February 2009Active
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

Director04 July 2008Active
Spectrum 6, Spectrum Business Park, Seaham, United Kingdom, SR7 7TT

Director07 October 2011Active
6 Beacon Avenue, Sedgefield, TS21 3AA

Director01 April 2005Active
6 Beacon Avenue, Sedgefield, TS21 3AA

Director11 January 2002Active
Portman House, Portland Road, Newcastle Upon Tyne, United Kingdom, NE2 1AQ

Director01 February 2008Active
The Hawthorns, Marsden Road Cleadon, Sunderland, SR6 7RA

Director11 January 2002Active
Meadowcroft Westoe Village, South Shields, NE33 3EQ

Director10 January 2003Active
9 Larwood Court, Chester Le Street, DH3 3QQ

Director10 January 2003Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director02 February 2007Active
5 Burn Hall, Darlington Road, Durham, DH1 3SR

Director23 November 2004Active
16 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JH

Director01 September 1999Active
11 Westfield Grove, Newcastle Upon Tyne, NE3 4YA

Director04 July 2008Active
11 Linden Acres, Longhorsley, NE65 8XQ

Director11 January 2002Active
The Byre Dilston Steading, Corbridge, NE45 5RF

Director01 March 1999Active
111, Runnymede Road, Ponteland, United Kingdom, NE20 9HL

Director05 June 2006Active
St James House, 139 Albert Road, Middlesbrough, TS1 2PP

Director16 January 2001Active
3 Priory Park Grove, Monk Fryston, Leeds, LS25 5EU

Director09 January 2004Active
9 Darlington Road, Hartburn, Stockton On Tees, TS18 5BG

Director11 January 2002Active
Abbotsford, 3 Linden Avenue Gosforth, Newcastle Upon Tyne, NE3 4HD

Director01 April 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-18Gazette

Gazette dissolved liquidation.

Download
2021-01-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-12-18Address

Change registered office address company with date old address new address.

Download
2019-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-17Resolution

Resolution.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Address

Change registered office address company with date old address new address.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type small.

Download
2016-03-01Annual return

Annual return company with made up date no member list.

Download
2016-01-21Accounts

Accounts with accounts type small.

Download
2015-03-12Annual return

Annual return company with made up date no member list.

Download
2015-03-09Officers

Appoint person director company with name date.

Download
2015-03-09Officers

Termination director company with name termination date.

Download
2015-03-02Officers

Appoint person director company with name date.

Download
2015-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.