Company NameCity And Northern Limited
Company StatusDissolved
Company Number01784510
CategoryPrivate Limited Company
Incorporation Date19 January 1984(40 years, 3 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElliott Ward
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(8 years after company formation)
Appointment Duration23 years, 9 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 14 The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Secretary NameMr Elliott Allan Ward
NationalityBritish
StatusClosed
Appointed28 September 2007(23 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteside Grange
Whalton
Morpeth
Northumberland
NE61 3XQ
Director NameAnn Ward
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(7 years after company formation)
Appointment Duration7 years, 6 months (resigned 17 August 1998)
RoleCompany Director
Correspondence AddressShildon Grange
Corbridge
Northumberland
NE45 5PT
Secretary NameNorman Crawford
NationalityBritish
StatusResigned
Appointed12 February 1991(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address11 Aydon Crescent
Corbridge
Northumberland
NE45 5EB
Secretary NameElliott Ward
NationalityBritish
StatusResigned
Appointed01 October 1994(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocksley Cottage
East Wallhouses
Newcastle
NE18 0LL
Secretary NameCatherine Jane Cannon
NationalityBritish
StatusResigned
Appointed26 November 2003(19 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Dissington Farm
Ponteland
Newcastle Upon Tyne
NE18 0BN

Location

Registered AddressBankside 14 The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

100k at £1Elliott Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£464,724
Current Liabilities£464,724

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(3 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(3 pages)
4 March 2014Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 4 March 2014 (1 page)
3 March 2014Director's details changed for Elliott Ward on 10 May 2013 (2 pages)
3 March 2014Director's details changed for Elliott Ward on 10 May 2013 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 31 March 2011 (8 pages)
3 January 2012Full accounts made up to 31 March 2011 (8 pages)
29 September 2011Registered office address changed from Keel Row 3 the Watermark Gateshead Tyne & Wear NE11 9SZ on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Keel Row 3 the Watermark Gateshead Tyne & Wear NE11 9SZ on 29 September 2011 (1 page)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
6 January 2011Full accounts made up to 31 March 2010 (10 pages)
6 January 2011Full accounts made up to 31 March 2010 (10 pages)
10 March 2010Director's details changed for Elliott Ward on 12 February 2010 (2 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Elliott Ward on 12 February 2010 (2 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
30 January 2009Full accounts made up to 31 March 2008 (10 pages)
30 January 2009Full accounts made up to 31 March 2008 (10 pages)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Secretary resigned (1 page)
19 October 2007Full accounts made up to 31 March 2007 (10 pages)
19 October 2007Full accounts made up to 31 March 2007 (10 pages)
14 February 2007Return made up to 12/02/07; full list of members (2 pages)
14 February 2007Return made up to 12/02/07; full list of members (2 pages)
3 February 2007Full accounts made up to 31 March 2006 (9 pages)
3 February 2007Full accounts made up to 31 March 2006 (9 pages)
26 October 2006Registered office changed on 26/10/06 from: norham house 12 new bridge street west newcastle NE1 8AS (1 page)
26 October 2006Registered office changed on 26/10/06 from: norham house 12 new bridge street west newcastle NE1 8AS (1 page)
17 February 2006Return made up to 12/02/06; full list of members (2 pages)
17 February 2006Return made up to 12/02/06; full list of members (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
21 February 2005Return made up to 12/02/05; full list of members (2 pages)
21 February 2005Return made up to 12/02/05; full list of members (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (8 pages)
31 January 2005Full accounts made up to 31 March 2004 (8 pages)
5 April 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(6 pages)
5 April 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(6 pages)
16 January 2004Full accounts made up to 31 March 2003 (11 pages)
16 January 2004Full accounts made up to 31 March 2003 (11 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
26 February 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 February 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 November 2002Registered office changed on 28/11/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
28 November 2002Registered office changed on 28/11/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
19 November 2002Full accounts made up to 31 March 2002 (11 pages)
19 November 2002Full accounts made up to 31 March 2002 (11 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
14 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2001Full accounts made up to 31 March 2001 (11 pages)
18 September 2001Full accounts made up to 31 March 2001 (11 pages)
20 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
1 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 1999Full accounts made up to 31 March 1999 (13 pages)
24 November 1999Full accounts made up to 31 March 1999 (13 pages)
5 March 1999Return made up to 12/02/99; no change of members (4 pages)
5 March 1999Return made up to 12/02/99; no change of members (4 pages)
20 October 1998Full accounts made up to 31 March 1998 (15 pages)
20 October 1998Full accounts made up to 31 March 1998 (15 pages)
25 February 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
23 April 1997Return made up to 12/02/97; no change of members (4 pages)
23 April 1997Return made up to 12/02/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (20 pages)
4 February 1997Full accounts made up to 31 March 1996 (20 pages)
23 February 1996Return made up to 12/02/96; no change of members (6 pages)
23 February 1996Return made up to 12/02/96; no change of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (24 pages)
7 February 1996Full accounts made up to 31 March 1995 (24 pages)
17 March 1995Return made up to 12/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1995Return made up to 12/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 August 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 1984Incorporation (14 pages)
19 January 1984Incorporation (14 pages)