Company NameNewcastle-Upon-Tyne Aero Club Limited(The)
DirectorsAlan Coulson and Thomas Barry Lawson
Company StatusDissolved
Company Number00207314
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1925(98 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAlan Coulson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(66 years, 12 months after company formation)
Appointment Duration31 years, 10 months
RoleBuilding & Joinery Contractor
Correspondence AddressHaugh Lane
Hexham
Northumberland
NE46 3PU
Director NameThomas Barry Lawson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(74 years after company formation)
Appointment Duration24 years, 9 months
RoleRetired
Correspondence Address209 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AF
Secretary NameMr Geoffrey Thomas Orde
NationalityBritish
StatusCurrent
Appointed06 December 2004(79 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleRetired
Correspondence AddressForest Mount
Healey
Riding Mill
Northumberland
NE44 6BJ
Director NameFrederick Atkins Knight
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(66 years after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1992)
RoleChairman/Managing Director
Correspondence AddressOaklea Middle Drive
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BS
Director NameMr David Kilby
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(66 years after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1992)
RoleBuilding Society Manager
Correspondence Address2 Hawthorn Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RU
Director NameMalcolm Ian Gray
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(66 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1993)
RoleCo Director
Correspondence Address3 Bank Top
Earsdon
Whitley Bay
Tyne & Wear
NE25 9JS
Director NameMr Terence Law
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(66 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1993)
RoleBank Manager
Correspondence Address67 Castleway
Dinnington Green
Newcastle Upon Tyne
Tyne & Wear
NE13 7LS
Director NameMr Robert Petrie Shanks
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(66 years after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1992)
RoleManaging Director
Correspondence AddressNorthcroft Fairmoor
Morpeth
Northumberland
NE61 3JN
Director NameMr Graham Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(66 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1993)
RoleStudent Commercial Pilot
Correspondence Address49 Myrtle Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3HT
Director NameMr John Milton Beattie
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(66 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 1994)
RoleRetired Schoolmaster
Correspondence AddressBeecroft
Middle Drive Woolsington
Newcastle Upon Tyne
NE13 0BS
Secretary NameMr John Milton Beattie
NationalityBritish
StatusResigned
Appointed19 July 1991(66 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 1994)
RoleCompany Director
Correspondence AddressBeecroft
Middle Drive Woolsington
Newcastle Upon Tyne
NE13 0BS
Director NameMorris Robert Muter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(66 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address19 Station Road
Bedlington
Northumberland
NE22 5HB
Director NameChristopher Lambert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(66 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 June 1995)
RoleAccountant
Correspondence Address8 Redmires Close
Ouston
Chester Le Street
County Durham
DH2 1SB
Director NameMr Maxwell Fenwick Brown
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(67 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 1999)
RoleRetired
Correspondence Address19 Main Road
Kenton Bank Foot
Newcastle Upon Tyne
NE13 8AA
Director NameJohn Wilfrid Finch
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(67 years, 11 months after company formation)
Appointment Duration5 years (resigned 08 July 1998)
RoleSenior Lecturer
Correspondence Address10 Oaklands
Ponteland
Newcastle Upon Tyne
NE20 9PH
Director NameJohn Kennedy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(67 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1994)
RoleCleaning Contractor
Correspondence Address1 Navenby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LH
Secretary NameMr Stephen Michael Cox
NationalityBritish
StatusResigned
Appointed04 July 1995(70 years after company formation)
Appointment Duration3 years (resigned 08 July 1998)
RoleAir Traffic Control Officer
Country of ResidenceEngland
Correspondence Address61 Darras Road
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9PD
Director NameStewart Graham Blair
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(70 years, 12 months after company formation)
Appointment Duration2 years (resigned 08 July 1998)
RoleGovernment Service
Correspondence Address19 Hareside
Whitelea Glade
Cramlington
Northumberland
NE23 6BH
Director NameMr Adrian Philip Beney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(73 years after company formation)
Appointment Duration1 year (resigned 27 July 1999)
RoleFund Raiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Wanless Terrace
Durham
County Durham
DH1 1RU
Director NameNeil Norman Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(73 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1999)
RoleElectrician
Correspondence Address17 Callerton Lane
Ponteland
Newcastle Upon Tyne
NE20 9EL
Director NameRoderick John Steel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(73 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1999)
RoleCompany Director
Correspondence AddressPriory Lodge Priory Drive
Hexham
Northumberland
NE46 4JX
Secretary NameMr Adrian Philip Beney
NationalityBritish
StatusResigned
Appointed08 July 1998(73 years after company formation)
Appointment Duration1 year (resigned 27 July 1999)
RoleFund Raiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Wanless Terrace
Durham
County Durham
DH1 1RU
Director NameDr Keith Lister
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(74 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2000)
RolePilot
Correspondence Address6 Runnymede Road Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameJeffrey Walter Forrester
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(74 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 April 2000)
RoleSelf Employed
Correspondence Address5 Alnwick Close
Chester Le Street
County Durham
DH2 3JL
Secretary NameThomas Barry Lawson
NationalityBritish
StatusResigned
Appointed27 July 1999(74 years after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 2004)
RoleRetired
Correspondence Address209 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AF
Director NameMs Maureen Anne Kesteven
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(74 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Ferndene
Holburn Lane Court
Ryton
Tyne & Wear
NE40 3PN
Director NameThomas Charlesworth
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(74 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2000)
RoleRetired
Correspondence Address4 Heatheryhill
Lowgate
Hexham
Northumberland
NE46 2NZ
Director NameJoseph Forster
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(75 years after company formation)
Appointment Duration1 year, 12 months (resigned 10 July 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address118 Moorside North
Fenhem
Newcastle Upon Tyne
Northumberland
NE4 9DX
Director NameWilliam Joseph Butcher
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(75 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleRetired
Correspondence AddressTreetops
16 Meadowvale Darrens Hall
Ponteland
NE20 9NF
Director NameFrank David Stuart
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(76 years after company formation)
Appointment Duration8 months, 1 week (resigned 20 March 2002)
RoleRetired Accountant
Correspondence Address23 Deneside Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6AD
Director NameMarcus Gilmour
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(77 years after company formation)
Appointment Duration10 months (resigned 07 May 2003)
RoleTrain Driver
Correspondence Address11 Limewood Grove
North Gosforth
Newcastle Upon Tyne
NE13 6PU
Director NameMichael Carl Danielson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2002(77 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2004)
RoleRecovery Patrol
Correspondence Address6 Norham Close
Blyth
Northumberland
NE24 5EJ
Director NameCraig McLeod
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(77 years after company formation)
Appointment Duration10 months (resigned 06 May 2003)
RoleGoldsmith
Correspondence Address2 Greener Court
Bewick Grange
Prudhoe
Northumberland
NE42 6RN
Director NameMr Michael Paul Prentice
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(77 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2003)
RoleComputer Graphics Consultant
Correspondence Address23 Holme Avenue
Walkerville
Newcastle Upon Tyne
Tyne & Wear
NE6 4PS

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£460,928
Gross Profit£129,889
Net Worth£415,228
Cash£15,828
Current Liabilities£61,638

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 March 2006Dissolved (1 page)
8 December 2005Administrator's progress report (8 pages)
8 December 2005Notice of move from Administration to Dissolution (5 pages)
6 July 2005Administrator's progress report (13 pages)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
17 February 2005Statement of administrator's proposal (20 pages)
14 December 2004Registered office changed on 14/12/04 from: newcastle international airport woolsington newcastle upon tyne tyne & wear NE13 8BT (1 page)
13 December 2004Appointment of an administrator (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004New secretary appointed (2 pages)
9 November 2004Annual return made up to 19/07/04
  • 363(288) ‐ Director resigned
(4 pages)
9 March 2004Director resigned (1 page)
19 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Full accounts made up to 28 February 2003 (15 pages)
17 October 2003Annual return made up to 19/07/03 (5 pages)
12 August 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
13 February 2003Particulars of mortgage/charge (3 pages)
18 December 2002Full accounts made up to 28 February 2002 (17 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
2 August 2001New director appointed (2 pages)
28 July 2001Annual return made up to 19/07/01 (6 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
21 December 2000Full accounts made up to 29 February 2000 (18 pages)
21 August 2000Annual return made up to 19/07/00 (5 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: c/o 8TH floor pearl assurance house 7 new bridge street newcastle upon tyne NE1 8AQ (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned;director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
21 November 1999Full accounts made up to 28 February 1999 (18 pages)
8 October 1999Annual return made up to 19/07/99 (5 pages)
28 September 1998New secretary appointed;new director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Annual return made up to 19/07/98 (6 pages)
12 August 1998Full accounts made up to 28 February 1998 (20 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: newcastle-upon-tyne municipal airport woolsington kenton newcastle-on-tyne NE13 8BT (1 page)
14 January 1998Full accounts made up to 28 February 1997 (20 pages)
4 May 1997Annual return made up to 19/07/96 (6 pages)
19 July 1996New director appointed (1 page)
19 July 1996Director resigned (2 pages)
6 October 1995Annual return made up to 19/07/94 (6 pages)
6 October 1995Annual return made up to 19/07/95
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
6 October 1995Annual return made up to 19/07/93 (6 pages)
6 October 1995Annual return made up to 19/07/92 (10 pages)
12 September 1995Director resigned (2 pages)
27 June 1995Full accounts made up to 28 February 1995 (16 pages)
7 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 July 1925Incorporation (26 pages)