Company NameNewcastle Computer Services Plc
Company StatusDissolved
Company Number01643277
CategoryPublic Limited Company
Incorporation Date15 June 1982(41 years, 9 months ago)
Dissolution Date4 January 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr George Roger Stockdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(9 years, 7 months after company formation)
Appointment Duration20 years, 11 months (closed 04 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakwood
Hexham
Northumberland
NE46 4LF
Director NameAnthony Newton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(15 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 04 January 2013)
RoleSales Director
Correspondence AddressThristley Edge
Burdon Hall Burdon Village
Sunderland
SR3 2PX
Secretary NameMr George Roger Stockdale
NationalityBritish
StatusClosed
Appointed02 October 2001(19 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 04 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakwood
Hexham
Northumberland
NE46 4LF
Director NameRichard Paul Bates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(20 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 04 January 2013)
RoleCompany Director
Correspondence AddressHolly Bank 36 Carpenter Road
Edgbaston
Birmingham
West Midlands
B15 2JJ
Director NameMr James Michael McBride
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 August 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Princes Road
Brunton
Newcastle Upon Tyne
NE3 5NP
Director NameRoderick John Morrell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Secretary NameRoderick John Morrell
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Director NameAlison Stockdale
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 2003)
RoleCompany Director
Correspondence Address8 Oakwood
Hexham
Northumberland
NE46 4LF

Location

Registered AddressGrant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£8,965,028
Gross Profit£1,955,943
Net Worth£767,073
Cash£551,105
Current Liabilities£2,273,007

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Final Gazette dissolved following liquidation (1 page)
4 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2012Liquidators' statement of receipts and payments to 10 May 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 10 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 10 May 2012 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 10 November 2011 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 10 November 2011 (5 pages)
9 December 2011Liquidators statement of receipts and payments to 10 November 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 10 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 10 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 10 May 2011 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 10 November 2010 (5 pages)
29 November 2010Liquidators statement of receipts and payments to 10 November 2010 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 10 November 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 10 May 2010 (6 pages)
10 June 2010Liquidators statement of receipts and payments to 10 May 2010 (6 pages)
10 June 2010Liquidators' statement of receipts and payments to 10 May 2010 (6 pages)
27 May 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Appointment of a voluntary liquidator (1 page)
26 May 2009Result of meeting of creditors (11 pages)
26 May 2009Result of meeting of creditors (11 pages)
11 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
11 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
16 December 2008Administrator's progress report to 12 November 2008 (8 pages)
16 December 2008Administrator's progress report to 12 November 2008 (8 pages)
10 July 2008Statement of administrator's proposal (10 pages)
10 July 2008Statement of administrator's proposal (10 pages)
24 June 2008Registered office changed on 24/06/2008 from belville house ponteland newcastle upon tyne NE20 9BF (1 page)
24 June 2008Registered office changed on 24/06/2008 from belville house ponteland newcastle upon tyne NE20 9BF (1 page)
19 May 2008Appointment of an administrator (1 page)
19 May 2008Appointment of an administrator (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
12 March 2008Return made up to 01/02/08; full list of members (8 pages)
12 March 2008Return made up to 01/02/08; full list of members (8 pages)
7 June 2007Full accounts made up to 31 October 2006 (21 pages)
7 June 2007Full accounts made up to 31 October 2006 (21 pages)
19 March 2007Ad 23/02/07--------- £ si 3252@1=3252 £ ic 28938/32190 (2 pages)
19 March 2007Notice of assignment of name or new name to shares (2 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
19 March 2007Particulars of contract relating to shares (2 pages)
19 March 2007Ad 23/02/07--------- £ si 3252@1=3252 £ ic 28938/32190 (2 pages)
19 March 2007Notice of assignment of name or new name to shares (2 pages)
19 March 2007Particulars of contract relating to shares (2 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
14 March 2007Return made up to 01/02/07; full list of members (7 pages)
14 March 2007Return made up to 01/02/07; full list of members (7 pages)
28 March 2006Full accounts made up to 31 October 2005 (20 pages)
28 March 2006Full accounts made up to 31 October 2005 (20 pages)
21 February 2006Return made up to 01/02/06; full list of members (8 pages)
21 February 2006Return made up to 01/02/06; full list of members (8 pages)
29 March 2005Full accounts made up to 31 October 2004 (19 pages)
29 March 2005Full accounts made up to 31 October 2004 (19 pages)
11 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(8 pages)
11 February 2005Return made up to 01/02/05; full list of members (8 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
19 July 2004Resolutions
  • RES13 ‐ Dividend payment 09/07/04
(1 page)
19 July 2004Resolutions
  • RES13 ‐ Dividend payment 09/07/04
(1 page)
14 May 2004Group of companies' accounts made up to 31 October 2003 (25 pages)
14 May 2004Group of companies' accounts made up to 31 October 2003 (25 pages)
5 February 2004Return made up to 01/02/04; full list of members (8 pages)
5 February 2004Return made up to 01/02/04; full list of members (8 pages)
31 July 2003Amended group of companies' accounts made up to 31 October 2002 (27 pages)
31 July 2003Amended group of companies' accounts made up to 31 October 2002 (27 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
13 March 2003Group of companies' accounts made up to 31 October 2002 (31 pages)
13 March 2003Group of companies' accounts made up to 31 October 2002 (31 pages)
24 February 2003Return made up to 01/02/03; full list of members (8 pages)
24 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
7 January 2003£ ic 29833/28938 17/12/02 £ sr 895@1=895 (1 page)
2 January 2003Resolutions
  • RES13 ‐ Re: purchse shres/contr 17/12/02
(1 page)
2 January 2003Resolutions
  • RES13 ‐ Re: purchse shres/contr 17/12/02
(1 page)
2 January 2003£ nc 54833/53938 17/12/02 (1 page)
2 January 2003£ nc 54833/53938 17/12/02 (1 page)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Particulars of mortgage/charge (15 pages)
7 June 2002Particulars of mortgage/charge (15 pages)
16 May 2002Group of companies' accounts made up to 31 October 2001 (26 pages)
16 May 2002Group of companies' accounts made up to 31 October 2001 (26 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Return made up to 01/02/02; full list of members (8 pages)
4 March 2002Return made up to 01/02/02; full list of members (8 pages)
19 October 2001Group of companies' accounts made up to 31 October 2000 (25 pages)
19 October 2001Group of companies' accounts made up to 31 October 2000 (25 pages)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
21 February 2001Return made up to 01/02/01; full list of members (9 pages)
21 February 2001Return made up to 01/02/01; full list of members (9 pages)
3 May 2000Full group accounts made up to 31 October 1999 (27 pages)
3 May 2000Full group accounts made up to 31 October 1999 (27 pages)
8 February 2000Return made up to 01/02/00; full list of members (8 pages)
8 February 2000Return made up to 01/02/00; full list of members (8 pages)
2 September 1999£ nc 75000/54833 17/08/99 (1 page)
2 September 1999£ nc 75000/54833 17/08/99 (1 page)
2 September 1999£ ic 75000/54833 17/08/99 £ sr 20167@1=20167 (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
2 September 1999Director resigned (1 page)
2 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
2 September 1999£ ic 75000/54833 17/08/99 £ sr 20167@1=20167 (1 page)
13 August 1999Memorandum and Articles of Association (59 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 August 1999£ nc 500000/525000 06/08/99 (1 page)
13 August 1999Memorandum and Articles of Association (59 pages)
13 August 1999£ nc 500000/525000 06/08/99 (1 page)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1999Ad 06/08/99--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1999Ad 06/08/99--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 May 1999Full group accounts made up to 31 October 1998 (35 pages)
11 May 1999Full group accounts made up to 31 October 1998 (35 pages)
16 February 1999Return made up to 01/02/99; no change of members (4 pages)
16 February 1999Return made up to 01/02/99; no change of members (4 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
21 June 1998Full group accounts made up to 31 October 1997 (18 pages)
21 June 1998Full group accounts made up to 31 October 1997 (18 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
26 January 1998Return made up to 01/02/98; full list of members (6 pages)
26 January 1998Return made up to 01/02/98; full list of members (6 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
16 September 1997Conve 01/05/97 (1 page)
16 September 1997Conve 01/05/97 (1 page)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
16 September 1997Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
16 September 1997Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
29 May 1997Full group accounts made up to 31 October 1996 (18 pages)
29 May 1997Full group accounts made up to 31 October 1996 (18 pages)
13 March 1997Return made up to 01/02/97; full list of members (6 pages)
13 March 1997Return made up to 01/02/97; full list of members (6 pages)
18 March 1996Full group accounts made up to 31 October 1995 (16 pages)
18 March 1996Full group accounts made up to 31 October 1995 (16 pages)
14 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1996Return made up to 01/02/96; no change of members (4 pages)
21 March 1995Full group accounts made up to 31 October 1994 (16 pages)
21 March 1995Full group accounts made up to 31 October 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (144 pages)
18 March 1991Certificate of re-registration from Private to Public Limited Company (1 page)
18 March 1991Certificate of re-registration from Private to Public Limited Company (1 page)
20 March 1990Accounts for a small company made up to 31 October 1989 (3 pages)
20 March 1990Accounts for a small company made up to 31 October 1989 (3 pages)
3 October 1989Wd 28/09/89 ad 27/09/89--------- £ si 30000@1=30000 £ ic 20626/50626 (2 pages)
3 October 1989Wd 28/09/89 ad 27/09/89--------- £ si 30000@1=30000 £ ic 20626/50626 (2 pages)
24 November 1988Wd 16/11/88 ad 20/10/88--------- premium £ si 626@1=626 £ ic 20000/20626 (2 pages)
24 November 1988Wd 16/11/88 ad 20/10/88--------- premium £ si 626@1=626 £ ic 20000/20626 (2 pages)
22 June 1987Return made up to 09/03/87; full list of members (4 pages)
22 June 1987Return made up to 09/03/87; full list of members (4 pages)
15 June 1982Incorporation (13 pages)
15 June 1982Incorporation (13 pages)