Company NameNorthern Purchasing Initiative
Company StatusDissolved
Company Number02407758
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1989(34 years, 9 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Munnings
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 15 July 1997)
RolePurchasing Manager
Correspondence AddressCorchester Lodge
Stagshaw Road
Corbridge
Northumberland
NE45 5PA
Director NameDr Edward Henryk Slowikowski
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 15 July 1997)
RoleSupplies Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Hastings Avenue
Durham
County Durham
DH1 3QG
Director NameMr Alan Richard Lloyd
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1993(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 15 July 1997)
RoleConsultant/Self Employed
Correspondence Address58 Richmond Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7HE
Director NameMr Michael Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1993(3 years, 12 months after company formation)
Appointment Duration3 years, 12 months (closed 15 July 1997)
RolePurchasing Manager
Correspondence Address4 Hareholme Court
Esh Wood
Durham
DH7 7HN
Director NameLisa Sutton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1993(3 years, 12 months after company formation)
Appointment Duration3 years, 12 months (closed 15 July 1997)
RoleSenior Buyer
Correspondence Address117 Whitfield Villas
South Shields
Tyne & Wear
NE33 5NH
Secretary NamePeter Munnings
NationalityBritish
StatusClosed
Appointed12 October 1994(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 15 July 1997)
RolePurchasing Manager
Correspondence AddressCorchester Lodge
Stagshaw Road
Corbridge
Northumberland
NE45 5PA
Director NameSamantha Galer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years, 3 months after company formation)
Appointment Duration2 days (resigned 27 October 1992)
RolePublic Relations Executive
Correspondence Address1 Cleadon Avenue
Billingham
Cleveland
TS23 3SH
Director NameDavid Colin Spearman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 1994)
RoleChartered Quantity Surveyor
Correspondence AddressCorchester Lodge Stagshaw Road
Corbridge
Northumberland
NE45 5PA
Director NameDavid Colin Spearman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 1994)
RoleChartered Quantity Surveyor
Correspondence AddressCorchester Lodge Stagshaw Road
Corbridge
Northumberland
NE45 5PA
Secretary NameDr Edward Henryk Slowikowski
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years, 3 months after company formation)
Appointment Duration1 month (resigned 25 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hastings Avenue
Durham
County Durham
DH1 3QG
Director NameIan Edge
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 1994)
RoleSoftware Engineer
Correspondence Address14 Campion Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0SE
Secretary NameMrs Brenda Forrest
NationalityBritish
StatusResigned
Appointed25 November 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 1994)
RoleAccount Manager
Correspondence Address15 Low Melbourne Street
Bishop Auckland
County Durham
DL14 6JH

Location

Registered AddressCleveland Business Centre
C/O N.D.C.
Watson Street, Middlesborough
Cleveland
TS1 2RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
4 February 1997Application for striking-off (1 page)
22 February 1996Annual return made up to 25/10/95 (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)