Company NameCity And Northern Grey Street Limited
Company StatusDissolved
Company Number01784511
CategoryPrivate Limited Company
Incorporation Date19 January 1984(40 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameCity And Northern Properties Limited

Business Activity

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

Directors

Director NameMrs Catherine Jane Cannon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(18 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 06 September 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House 8 Heath Hill
Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0DQ
Secretary NameMr Elliott Allan Ward
NationalityBritish
StatusClosed
Appointed25 September 2002(18 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 06 September 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhiteside Grange
Whalton
Morpeth
Northumberland
NE61 3XQ
Director NameMr Elliott Allan Ward
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(19 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 06 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteside Grange
Whalton
Morpeth
Northumberland
NE61 3XQ
Director NameElliott Ward
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1984(same day as company formation)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence AddressLocksley Cottage
East Wallhouses
Newcastle
NE18 0LL
Secretary NameElliott Ward
NationalityBritish
StatusResigned
Appointed19 January 1984(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocksley Cottage
East Wallhouses
Newcastle
NE18 0LL
Secretary NameNorman Crawford
NationalityBritish
StatusResigned
Appointed11 February 1992(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address11 Aydon Crescent
Corbridge
Northumberland
NE45 5EB

Contact

Websitecitynorthern.co.uk

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

2 at £1City & Northern Projects LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,930
Cash£34
Current Liabilities£51,064

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 May 2001Delivered on: 30 May 2001
Satisfied on: 24 March 2004
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
24 May 2001Delivered on: 30 May 2001
Satisfied on: 24 March 2004
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site number BT1/463 team valley trading estate gateshead tyne & wear.
Fully Satisfied
6 February 1991Delivered on: 14 February 1991
Satisfied on: 24 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 May 1989Delivered on: 10 May 1989
Satisfied on: 24 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land on the west side of promenade bridlington. Yorkshhire formerly 101/111 the promenade title no HS88787.
Fully Satisfied
9 December 1987Delivered on: 22 December 1987
Satisfied on: 24 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41/51 grey street, newcastle upon tyne.
Fully Satisfied

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the company off the register (3 pages)
9 June 2016Application to strike the company off the register (3 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 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 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 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 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 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 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)
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 11 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
29 September 2011Registered office address changed from Keel Row 3 the Watermark Gateshead Tyne and Wear NE11 9SZ on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Keel Row 3 the Watermark Gateshead Tyne and Wear NE11 9SZ on 29 September 2011 (1 page)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Catherine Jane Cannon on 12 February 2010 (2 pages)
16 February 2011Director's details changed for Catherine Jane Cannon on 12 February 2010 (2 pages)
7 January 2011Full accounts made up to 31 March 2010 (12 pages)
7 January 2011Full accounts made up to 31 March 2010 (12 pages)
10 March 2010Director's details changed for Catherine Jane Cannon on 11 February 2010 (2 pages)
10 March 2010Director's details changed for Catherine Jane Cannon on 11 February 2010 (2 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (12 pages)
3 February 2010Full accounts made up to 31 March 2009 (12 pages)
18 February 2009Return made up to 11/02/09; full list of members (3 pages)
18 February 2009Return made up to 11/02/09; full list of members (3 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
19 October 2007Full accounts made up to 31 March 2007 (12 pages)
19 October 2007Full accounts made up to 31 March 2007 (12 pages)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
26 October 2006Registered office changed on 26/10/06 from: norham house 12 newbridge street west newcastle NE1 8AS (1 page)
26 October 2006Registered office changed on 26/10/06 from: norham house 12 newbridge street west newcastle NE1 8AS (1 page)
1 March 2006Return made up to 11/02/06; full list of members (2 pages)
1 March 2006Return made up to 11/02/06; full list of members (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2005Return made up to 11/02/05; full list of members (2 pages)
21 February 2005Return made up to 11/02/05; full list of members (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
23 March 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
16 January 2004Full accounts made up to 31 March 2003 (13 pages)
16 January 2004Full accounts made up to 31 March 2003 (13 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
26 February 2003Return made up to 11/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 February 2003Return made up to 11/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 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 (14 pages)
19 November 2002Full accounts made up to 31 March 2002 (14 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
14 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2001Full accounts made up to 31 March 2001 (13 pages)
18 September 2001Full accounts made up to 31 March 2001 (13 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
8 March 2001Return made up to 11/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2001Return made up to 11/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 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)
29 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 February 2000Return made up to 11/02/00; 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 (11 pages)
24 November 1999Full accounts made up to 31 March 1999 (11 pages)
3 March 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1998Full accounts made up to 31 March 1998 (12 pages)
20 October 1998Full accounts made up to 31 March 1998 (12 pages)
25 February 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
19 May 1997Return made up to 11/02/97; no change of members (5 pages)
19 May 1997Return made up to 11/02/97; no change of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
22 February 1996Return made up to 11/02/96; no change of members (7 pages)
22 February 1996Return made up to 11/02/96; no change of members (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (16 pages)
7 February 1996Full accounts made up to 31 March 1995 (16 pages)
20 March 1995Return made up to 11/02/95; full list of members (6 pages)
20 March 1995Return made up to 11/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
29 January 1990Memorandum and Articles of Association (8 pages)
29 January 1990Memorandum and Articles of Association (8 pages)