Company NameNewcastle Bank Limited
Company StatusDissolved
Company Number01792855
CategoryPrivate Limited Company
Incorporation Date17 February 1984(40 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin John Seccombe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Secretary NameMrs Gillian Tiplady
NationalityBritish
StatusClosed
Appointed01 November 2007(23 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 21 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMr Kenneth James Hilton
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 1993)
RoleChartered Accountant
Correspondence Address26 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 1998)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Secretary NameNorman Leonard Coates
NationalityBritish
StatusResigned
Appointed06 April 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address2 The Orchard
Swarland
Morpeth
Northumberland
NE65 9NB
Director NameMr Anthony Arthur Edward Glenton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(8 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhinbank
Rothbury
Northumberland
NE65 7YJ
Secretary NameLeslie Todd
NationalityBritish
StatusResigned
Appointed01 March 1997(13 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2007)
RoleChief Solicitor/Secretary
Correspondence Address20 Lodgeside Meadow
Tunstall Lodge
Sunderland
Tyne & Wear
SR3 2PN
Director NameRobert John Hollinshead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(14 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2006)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Rise
The Street Little Bealings
Woodbridge
Suffolk
IP13 6LN
Director NameJames Whaley Heppell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(15 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Director NameLeslie Todd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2008)
RoleSolicitor
Correspondence Address20 Lodgeside Meadow
Tunstall Lodge
Sunderland
Tyne & Wear
SR3 2PN

Location

Registered AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010Application to strike the company off the register (4 pages)
25 May 2010Application to strike the company off the register (4 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1,000
(5 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1,000
(5 pages)
4 February 2010Register inspection address has been changed from C/O Mr. Ian Good 1 Cobalt Park Way Wallsend Tyne and Wear NE28 9EJ England (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed from C/O Mr. Ian Good 1 Cobalt Park Way Wallsend Tyne and Wear NE28 9EJ England (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
2 February 2010Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page)
2 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
2 February 2010Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page)
2 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
2 February 2010Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
21 November 2008Appointment terminated director leslie todd (1 page)
21 November 2008Appointment Terminated Director leslie todd (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 October 2008Accounts made up to 31 December 2007 (7 pages)
19 March 2008Appointment Terminated Secretary leslie todd (1 page)
19 March 2008Secretary appointed mrs gillian tiplady (1 page)
19 March 2008Secretary appointed mrs gillian tiplady (1 page)
19 March 2008Return made up to 18/02/08; full list of members (3 pages)
19 March 2008Return made up to 18/02/08; full list of members (3 pages)
19 March 2008Appointment terminated secretary leslie todd (1 page)
27 October 2007Accounts made up to 31 December 2006 (7 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 February 2007Return made up to 18/02/07; full list of members (2 pages)
22 February 2007Return made up to 18/02/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
17 October 2006Accounts made up to 31 December 2005 (7 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (2 pages)
14 June 2006New director appointed (2 pages)
6 March 2006Return made up to 18/02/06; full list of members (7 pages)
6 March 2006Return made up to 18/02/06; full list of members (7 pages)
20 October 2005Accounts made up to 31 December 2004 (7 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 18/02/05; full list of members (7 pages)
15 March 2005Return made up to 18/02/05; full list of members (7 pages)
6 April 2004Return made up to 18/02/04; full list of members (7 pages)
6 April 2004Accounts made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 18/02/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 March 2003Return made up to 18/02/03; full list of members (7 pages)
18 March 2003Accounts made up to 31 December 2002 (7 pages)
18 March 2003Return made up to 18/02/03; full list of members (7 pages)
1 March 2002Return made up to 18/02/02; full list of members (7 pages)
1 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
1 March 2002Accounts made up to 31 December 2001 (7 pages)
1 March 2002Return made up to 18/02/02; full list of members (7 pages)
19 March 2001Return made up to 18/02/01; full list of members (6 pages)
19 March 2001Return made up to 18/02/01; full list of members (6 pages)
6 March 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 March 2001Accounts made up to 31 December 2000 (7 pages)
10 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Full accounts made up to 31 December 1999 (8 pages)
14 March 2000Full accounts made up to 31 December 1999 (8 pages)
23 February 2000Return made up to 18/02/00; full list of members (6 pages)
23 February 2000Return made up to 18/02/00; full list of members (6 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
14 May 1999New director appointed (3 pages)
14 May 1999New director appointed (3 pages)
5 March 1999Full accounts made up to 31 December 1998 (8 pages)
5 March 1999Full accounts made up to 31 December 1998 (8 pages)
5 March 1999Return made up to 18/02/99; no change of members (5 pages)
5 March 1999Return made up to 18/02/99; no change of members (5 pages)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
10 July 1998Secretary's particulars changed (1 page)
10 July 1998Secretary's particulars changed (1 page)
27 February 1998Return made up to 18/02/98; no change of members (5 pages)
27 February 1998Full accounts made up to 31 December 1997 (7 pages)
27 February 1998Return made up to 18/02/98; no change of members (5 pages)
27 February 1998Full accounts made up to 31 December 1997 (7 pages)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (3 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
4 March 1997Return made up to 18/02/97; full list of members (7 pages)
4 March 1997Full accounts made up to 31 December 1996 (7 pages)
4 March 1997Return made up to 18/02/97; full list of members (7 pages)
4 March 1997Full accounts made up to 31 December 1996 (7 pages)
14 March 1996Full accounts made up to 31 December 1995 (7 pages)
14 March 1996Return made up to 18/02/96; no change of members (4 pages)
14 March 1996Return made up to 18/02/96; no change of members (4 pages)
14 March 1996Full accounts made up to 31 December 1995 (7 pages)
7 March 1995Return made up to 18/02/95; no change of members (4 pages)
7 March 1995Return made up to 18/02/95; no change of members (4 pages)