Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0DQ
Secretary Name | Mr Elliott Allan Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 06 September 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Whiteside Grange Whalton Morpeth Northumberland NE61 3XQ |
Director Name | Mr Elliott Allan Ward |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2003(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 06 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whiteside Grange Whalton Morpeth Northumberland NE61 3XQ |
Director Name | Elliott Ward |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1984(same day as company formation) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | Locksley Cottage East Wallhouses Newcastle NE18 0LL |
Secretary Name | Elliott Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1984(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locksley Cottage East Wallhouses Newcastle NE18 0LL |
Secretary Name | Norman Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 11 Aydon Crescent Corbridge Northumberland NE45 5EB |
Website | citynorthern.co.uk |
---|
Registered Address | Bankside 14 The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
2 at £1 | City & Northern Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,930 |
Cash | £34 |
Current Liabilities | £51,064 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2001 | Delivered 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 2001 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2016 | Application to strike the company off the register (3 pages) |
9 June 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 March 2014 | Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 4 March 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 September 2011 | Registered office address changed from Keel Row 3 the Watermark Gateshead Tyne and Wear NE11 9SZ on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Keel Row 3 the Watermark Gateshead Tyne and Wear NE11 9SZ on 29 September 2011 (1 page) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Director's details changed for Catherine Jane Cannon on 12 February 2010 (2 pages) |
16 February 2011 | Director's details changed for Catherine Jane Cannon on 12 February 2010 (2 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
10 March 2010 | Director's details changed for Catherine Jane Cannon on 11 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Catherine Jane Cannon on 11 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: norham house 12 newbridge street west newcastle NE1 8AS (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: norham house 12 newbridge street west newcastle NE1 8AS (1 page) |
1 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
21 February 2005 | Return made up to 11/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 11/02/05; full list of members (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Return made up to 11/02/04; full list of members
|
23 March 2004 | Return made up to 11/02/04; full list of members
|
16 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 11/02/03; full list of members
|
26 February 2003 | Return made up to 11/02/03; full list of members
|
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
19 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
14 March 2002 | Return made up to 11/02/02; full list of members
|
14 March 2002 | Return made up to 11/02/02; full list of members
|
18 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Return made up to 11/02/01; full list of members
|
8 March 2001 | Return made up to 11/02/01; full list of members
|
13 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 February 2000 | Return made up to 11/02/00; full list of members
|
29 February 2000 | Return made up to 11/02/00; full list of members
|
24 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 March 1999 | Return made up to 11/02/99; no change of members
|
3 March 1999 | Return made up to 11/02/99; no change of members
|
20 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 February 1998 | Return made up to 11/02/98; full list of members
|
25 February 1998 | Return made up to 11/02/98; full list of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 May 1997 | Return made up to 11/02/97; no change of members (5 pages) |
19 May 1997 | Return made up to 11/02/97; no change of members (5 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
22 February 1996 | Return made up to 11/02/96; no change of members (7 pages) |
22 February 1996 | Return made up to 11/02/96; no change of members (7 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
20 March 1995 | Return made up to 11/02/95; full list of members (6 pages) |
20 March 1995 | Return made up to 11/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
29 January 1990 | Memorandum and Articles of Association (8 pages) |
29 January 1990 | Memorandum and Articles of Association (8 pages) |