Westfield
Newcastle Upon Tyne
NE3 4YD
Secretary Name | Mr Keith Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1992(10 years after company formation) |
Appointment Duration | 22 years, 8 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Moor Court Westfield Newcastle Upon Tyne NE3 4YD |
Director Name | Anne McGuinness |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2001(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 10 March 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lisle Grove Wallsend Tyne & Wear NE28 0LJ |
Director Name | Mr Harold Armstrong |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | Sunnyside Cottage,3 Broad Ing Tirril Penrith Cumbria CA10 2LL |
Director Name | Mr Paul Ludford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 July 1992) |
Role | Concert Promotor And Entertainers Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaklea Villas Stocksfield Northumberland NE43 7QD |
Director Name | Mr Philip Peter Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 5 Ravensworth Terrace Summerhill Square Newcastle Upon Tyne NE4 6AU |
Secretary Name | Mr Paul Ludford |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaklea Villas Stocksfield Northumberland NE43 7QD |
Director Name | Mr Keith Smith Charlton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Johns Court Ponteland Newcastle Upon Tyne NE20 9AR |
Website | www.the-soul-kitchen.co.uk |
---|
Registered Address | The Famous Building 1 Archbold Terrace Newcastle Upon Tyne NE2 1DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
175k at £1 | Capital North East No.1 LTD Partnership 99.93% Redeemable Preference |
---|---|
92 at £1 | Mr Keith Armstrong 0.05% Ordinary |
32 at £1 | Capital North East No.1 LTD Partnership 0.02% Ordinary A |
5 at £1 | Anne Mcguinness 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,852 |
Cash | £4 |
Current Liabilities | £248,705 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2014 | Voluntary strike-off action has been suspended (1 page) |
5 April 2014 | Voluntary strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Registered office address changed from Saint Thomas Street Stables Saint Thomas Street Newcastle upon Tyne NE1 4LE on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Saint Thomas Street Stables Saint Thomas Street Newcastle upon Tyne NE1 4LE on 22 January 2014 (1 page) |
23 July 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 July 2011 | Termination of appointment of Keith Charlton as a director (1 page) |
29 July 2011 | Termination of appointment of Keith Charlton as a director (1 page) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Anne Mcguinness on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Anne Mcguinness on 25 January 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
4 July 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
4 July 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
8 August 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
31 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
31 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 August 2004 | Ad 10/08/04--------- £ si 175000@1=175000 £ ic 97/175097 (2 pages) |
23 August 2004 | £ nc 200/175200 10/08/04 (1 page) |
23 August 2004 | Ad 10/08/04--------- £ si 175000@1=175000 £ ic 97/175097 (2 pages) |
23 August 2004 | £ nc 200/175200 10/08/04 (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Resolutions
|
22 July 2004 | Particulars of mortgage/charge (8 pages) |
22 July 2004 | Particulars of mortgage/charge (8 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Particulars of mortgage/charge (9 pages) |
12 May 2004 | Particulars of mortgage/charge (9 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 December 2003 | Statement of affairs (10 pages) |
2 December 2003 | Ad 28/08/03--------- £ si 42@1=42 £ ic 55/97 (2 pages) |
2 December 2003 | Statement of affairs (10 pages) |
2 December 2003 | Ad 28/08/03--------- £ si 42@1=42 £ ic 55/97 (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: saint thomas street stables saint thomas street newcastle upon tyne tyne & wear NE1 4LE (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: saint thomas street stables saint thomas street newcastle upon tyne tyne & wear NE1 4LE (1 page) |
10 November 2003 | £ ic 97/55 29/08/03 £ sr 42@1=42 (1 page) |
10 November 2003 | £ ic 97/55 29/08/03 £ sr 42@1=42 (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | Director resigned (1 page) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
18 September 2003 | Nc inc already adjusted 28/08/03 (1 page) |
18 September 2003 | Nc inc already adjusted 28/08/03 (1 page) |
10 September 2003 | Particulars of mortgage/charge (7 pages) |
10 September 2003 | Particulars of mortgage/charge (7 pages) |
11 July 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
11 July 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 3 ridley place newcastle upon tyne NE1 8JQ (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 3 ridley place newcastle upon tyne NE1 8JQ (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 December 2001 | Ad 06/11/01--------- £ si 5@1=5 £ ic 92/97 (2 pages) |
18 December 2001 | Ad 06/11/01--------- £ si 5@1=5 £ ic 92/97 (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
15 November 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
15 November 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
11 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
11 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
3 April 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
3 April 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members
|
13 January 1999 | Return made up to 31/12/98; no change of members
|
17 June 1998 | Full accounts made up to 31 May 1997 (12 pages) |
17 June 1998 | Full accounts made up to 31 May 1997 (12 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members
|
19 January 1998 | Return made up to 31/12/97; full list of members
|
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 October 1995 | Secretary's particulars changed (1 page) |
19 October 1995 | Secretary's particulars changed (1 page) |
17 January 1995 | Resolutions
|
17 January 1995 | Resolutions
|
1 November 1994 | Resolutions
|
1 November 1994 | Resolutions
|
12 January 1993 | Return made up to 31/12/92; full list of members
|
12 January 1993 | Return made up to 31/12/92; full list of members
|
24 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
24 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
10 March 1983 | Company name changed\certificate issued on 10/03/83 (2 pages) |
10 March 1983 | Company name changed\certificate issued on 10/03/83 (2 pages) |
14 June 1982 | Incorporation (19 pages) |
14 June 1982 | Incorporation (19 pages) |
14 June 1982 | Incorporation (19 pages) |
14 June 1982 | Incorporation (19 pages) |