Company NameUnion Road Estate Limited
Company StatusDissolved
Company Number00564862
CategoryPrivate Limited Company
Incorporation Date18 April 1956(68 years ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Rosaleen Moira Holmes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(36 years, 3 months after company formation)
Appointment Duration30 years, 6 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address205 Wiaroa Rpad
Rd1
Tauranga 3171
Foreign
Secretary NameMs Rosaleen Moira Holmes
NationalityBritish
StatusClosed
Appointed31 July 1992(36 years, 3 months after company formation)
Appointment Duration30 years, 6 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address205 Wiaroa Rpad
Rd1
Tauranga 3171
Foreign
Director NameDr Simon Robert Eminson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2005(49 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 31 January 2023)
RolePsychiatrist
Country of ResidenceNew Zealand
Correspondence Address205 Wairoa Road
Rd1
Tauranga 3171
Foreign
Director NameMrs Gabrielle Mary Sutton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(36 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressBeech Field 11 Beech Hill
Hexham
Northumberland
NE46 3AG

Location

Registered Address4 The Terrace
Ovingham
Prudhoe
Northumberland
NE42 6AJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishOvingham
WardBywell
Built Up AreaPrudhoe

Shareholders

99 at £1Rosaleen Holmes
99.00%
Ordinary
1 at £1Thomas Luke Eminson & Jessie Roisin Eminson & Alice Ruth Eminson
1.00%
Ordinary

Financials

Year2014
Net Worth£65,025
Cash£11,910
Current Liabilities£35,014

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 August 1956Delivered on: 15 August 1956
Persons entitled: S.S Blyth Kinemas LTD

Classification: Legal charge
Secured details: £10,000.
Particulars: 26 union road and 2,4,6,bamborough st,byker,newcastle upon tyne and other buildings on the land (for full details see doc 8).
Outstanding

Filing History

31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
19 June 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 March 2016Registered office address changed from 4 the Terrace Ovingham Northumberland N42 6AJ to 4 the Terrace Ovingham Prudhoe Northumberland NE42 6AJ on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 4 the Terrace Ovingham Northumberland N42 6AJ to 4 the Terrace Ovingham Prudhoe Northumberland NE42 6AJ on 2 March 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 August 2010Director's details changed for Dr Simon Robert Eminson on 31 July 2010 (2 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Ms Rosaleen Moira Holmes on 31 July 2010 (2 pages)
24 August 2010Director's details changed for Dr Simon Robert Eminson on 31 July 2010 (2 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Ms Rosaleen Moira Holmes on 31 July 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 September 2009Return made up to 31/07/09; full list of members (4 pages)
4 September 2009Director and secretary's change of particulars / rosaleen holmes / 04/09/2009 (1 page)
4 September 2009Director and secretary's change of particulars / rosaleen holmes / 04/09/2009 (1 page)
4 September 2009Director's change of particulars / simon eminson / 04/09/2009 (1 page)
4 September 2009Return made up to 31/07/09; full list of members (4 pages)
4 September 2009Director's change of particulars / simon eminson / 04/09/2009 (1 page)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 September 2008Return made up to 31/07/08; full list of members (4 pages)
15 September 2008Return made up to 31/07/08; full list of members (4 pages)
19 September 2007Return made up to 31/07/07; no change of members (7 pages)
19 September 2007Return made up to 31/07/07; no change of members (7 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 August 2006Return made up to 31/07/06; full list of members (8 pages)
21 August 2006Return made up to 31/07/06; full list of members (8 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
18 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 September 2005Return made up to 31/07/05; full list of members (8 pages)
19 September 2005Return made up to 31/07/05; full list of members (8 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
10 September 2004Return made up to 31/07/04; full list of members (8 pages)
10 September 2004Return made up to 31/07/04; full list of members (8 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 October 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
5 September 2002Return made up to 31/07/02; full list of members (7 pages)
5 September 2002Return made up to 31/07/02; full list of members (7 pages)
1 July 2002Partial exemption accounts made up to 31 December 2001 (6 pages)
1 July 2002Partial exemption accounts made up to 31 December 2001 (6 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
22 June 2001Full accounts made up to 31 December 2000 (6 pages)
22 June 2001Full accounts made up to 31 December 2000 (6 pages)
20 September 2000Return made up to 31/07/00; full list of members (6 pages)
20 September 2000Return made up to 31/07/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 December 1999 (6 pages)
29 June 2000Full accounts made up to 31 December 1999 (6 pages)
8 September 1999Return made up to 31/07/99; full list of members (6 pages)
8 September 1999Return made up to 31/07/99; full list of members (6 pages)
5 August 1999Full accounts made up to 31 December 1998 (6 pages)
5 August 1999Full accounts made up to 31 December 1998 (6 pages)
2 October 1998Return made up to 31/07/98; full list of members (6 pages)
2 October 1998Return made up to 31/07/98; full list of members (6 pages)
22 July 1998Full accounts made up to 31 December 1997 (5 pages)
22 July 1998Full accounts made up to 31 December 1997 (5 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 October 1996Return made up to 31/07/96; full list of members (6 pages)
15 October 1996Return made up to 31/07/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 May 1996Return made up to 31/07/95; no change of members (4 pages)
22 May 1996Return made up to 31/07/95; no change of members (4 pages)
16 October 1995Full accounts made up to 31 December 1994 (4 pages)
16 October 1995Full accounts made up to 31 December 1994 (4 pages)