Company NameNorthern Football Ground Limited
Company StatusDissolved
Company Number00321321
CategoryPrivate Limited Company
Incorporation Date30 November 1936(87 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Saxton Appleby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(54 years, 4 months after company formation)
Appointment Duration33 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BB
Secretary NameMr Richard Saxton Appleby
NationalityBritish
StatusCurrent
Appointed03 April 1991(54 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BB
Director NameAntony Roger Brett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1995(58 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AJ
Director NamePeter Barry Bernard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1995(59 years after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressWestbank 18 Fellside Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4JU
Director NameMr David Robson Arthur
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1997(60 years, 5 months after company formation)
Appointment Duration27 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Parklands Darras Hall
Ponteland
Tyne & Wear
NE20 9LN
Director NameMr Richard William Breakey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(64 years after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameAndrew Robinson Bell
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(54 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 1995)
RoleFarmer
Correspondence AddressSouth Charlton
Alnwick
Northumberland
NE66 2LY
Director NameMr William Francis Blackadder
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(54 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 1995)
RoleCompany Director
Correspondence Address18 Manor Court
Heighington Village
Newton Aycliffe
County Durham
DL5 6TL
Director NameMr Richard Michael Brett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(54 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Brunton House
North Brunton
Gosforth
Newcastle Upon Tyne
NE3 5HD
Director NameMr Brian John Gillespie
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(54 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2001)
RoleStockbroker
Correspondence AddressAbbotsford Linden Avenue
Gosforth
Newcastle Upon Tyne
NE3 4HD
Director NameJohn Martin Southern
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(54 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 December 1998)
RoleTimber Merchant
Correspondence Address30 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
NE3 4XE
Director NameMr Roger Charlton Spoor
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(54 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameJohn Teasdale Ward
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(54 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address92 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£132,305
Cash£34,319
Current Liabilities£46,385

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 August 2006Dissolved (1 page)
31 May 2006Return of final meeting in a members' voluntary winding up (4 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
7 April 2005Registered office changed on 07/04/05 from: mccracken park gosforth newcastle-upon-tyne NE3 2DT (1 page)
5 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2005Appointment of a voluntary liquidator (1 page)
5 April 2005Declaration of solvency (4 pages)
14 December 2004Ad 22/11/04--------- £ si 1@1=1 £ ic 8/9 (2 pages)
2 December 2004Ad 30/10/03-21/10/04 £ si 10@1 (3 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 June 2004Return made up to 26/04/04; full list of members (9 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Return made up to 26/04/03; full list of members (9 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
12 June 2001New director appointed (3 pages)
12 June 2001Return made up to 26/04/01; no change of members (6 pages)
9 May 2001Full accounts made up to 30 April 2000 (10 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
23 June 2000Return made up to 26/04/00; full list of members (9 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2000Full accounts made up to 30 April 1999 (10 pages)
26 May 1999Return made up to 26/04/99; full list of members (9 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Return made up to 26/04/98; full list of members (10 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
9 July 1997Return made up to 26/04/97; full list of members (9 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Particulars of mortgage/charge (3 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
15 August 1996Full accounts made up to 30 April 1996 (9 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1996Return made up to 26/04/96; full list of members (9 pages)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (1 page)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
11 May 1995Return made up to 26/04/95; no change of members (18 pages)