UKBizDB.co.uk

NORTHERN PINETREE TRUST

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

This company is commonly known as Northern Pinetree Trust. The company was founded 28 years ago and was given the registration number 03151068. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 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 PINETREE TRUST
Company Number:03151068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 January 1996
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address: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
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Secretary09 July 2013Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director17 August 2011Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director10 September 2012Active
62, Belle Vue Park West, Sunderland, England, SR2 7SB

Director14 August 2013Active
34 Mill Road, Chopwell, Newcastle Upon Tyne, NE17 7HA

Director10 October 2008Active
71 Longacre, Houghton Le Spring, DH4 5PZ

Director01 September 2001Active
93 Otto Terrace, Sunderland, SR2 7LR

Director28 January 1999Active
16 Redheugh Road, South Wellfield, Whitley Bay, NE25 9HJ

Director01 September 2001Active
6 Porchester Drive, Cramlington, NE23 2QA

Secretary16 June 2000Active
Prospect House, Cadger Bank, Lanchester, DH7 0HB

Secretary10 June 2002Active
88 George Road, Wallsend, NE28 6BU

Secretary25 January 1996Active
Alexandra House, Fir Tree, Crook, DL15 8DZ

Director01 September 2001Active
Tumbleton House, Cragside, Rothbury, NE65 7PX

Director13 March 1996Active
Cademuir 226 New Ridley Road, Stocksfield, NE43 7QB

Director14 August 2008Active
Pinetree Centre, Durham Rd Birtley, Chester Le Street, DH3 2TD

Director31 May 2013Active
The Granary, Fenwick Shield, Matfen, NE18 0QS

Director14 August 2008Active
Overwater, Corbridge, NE45 5QX

Director22 March 2004Active
5 Woodlands, Ponteland, Newcastle Upon Tyne, NE20 9EU

Director14 October 2004Active
92 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD

Director25 January 1996Active
1a, Bridge End, Frusterley, Bishop Auckland, England, DL13 2SV

Director20 February 2009Active
Pinetree Centre, Durham Rd Birtley, Chester Le Street, DH3 2TD

Director07 July 2011Active
29, Greenfield Road, Brunton Park, Newcastle Upon Tyne, NE3 5TP

Director14 August 2008Active
Frenchfield, Birches Nook, Stocksfield, NE42 7JP

Director07 February 1998Active
Frenchfield, Birches Nook, Stocksfield, NE42 7JP

Director29 May 1996Active
Dove House, High Mickley, Stocksfield, NE43 7LU

Director01 February 2004Active
66 Willow Way, Ponteland, Newcastle Upon Tyne, NE20 9RG

Director12 November 1998Active
Pinetree Centre, Durham Rd Birtley, Chester Le Street, DH3 2TD

Director07 November 2011Active
Prospect House, Cadger Bank, Lanchester, DH7 0HB

Director25 January 1996Active
240 Eastfield Road, Peterborough, PE1 4BD

Director25 January 1996Active
Pinetree Centre, Durham Rd Birtley, Chester Le Street, DH3 2TD

Director31 October 2011Active
Willow Bank, Springfield Grove, Boroughbridge, York, United Kingdom, YO51 9EG

Director14 August 2008Active
Pinetree Centre, Durham Rd Birtley, Chester Le Street, DH3 2TD

Director16 March 2011Active
12 Aidens Walk, Ferryhill, DL17 8RD

Director25 July 2006Active
3, Beech Drive, Dunston, Gateshead, NE19PD

Director12 May 2008Active
5 Graham Park Road, Gosforth, NE3 4BH

Director25 January 1996Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-08Gazette

Gazette dissolved liquidation.

Download
2021-06-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-25Resolution

Resolution.

Download
2019-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-05-23Address

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

Download
2016-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2015-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-13Annual return

Annual return company with made up date no member list.

Download
2015-01-12Officers

Termination director company with name termination date.

Download
2015-01-12Officers

Termination director company with name termination date.

Download
2015-01-12Officers

Termination director company with name termination date.

Download
2015-01-08Accounts

Accounts with accounts type group.

Download
2014-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-09-05Mortgage

Mortgage create with deed.

Download
2014-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-06-25Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.