Company NameBlackfriars Properties (Newcastle Upon Tyne) Limited
Company StatusDissolved
Company Number01938578
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNicholas Abbott
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 31 July 2001)
RoleDirector Of Housing Association
Correspondence Address25 Spring Terrace
North Shields
Tyne & Wear
NE29 0HQ
Director NameMr Alexander Serge Lourie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 31 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Burlington Avenue
Kew Gardens
Richmond
Surrey
TW9 4DG
Secretary NameMr Alexander Serge Lourie
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Burlington Avenue
Kew Gardens
Richmond
Surrey
TW9 4DG

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,150
Current Liabilities£1,114,980

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
23 November 2000Receiver ceasing to act (2 pages)
23 November 2000Receiver ceasing to act (2 pages)
23 November 2000Receiver ceasing to act (2 pages)
12 September 2000Receiver's abstract of receipts and payments (2 pages)
14 March 2000Receiver's abstract of receipts and payments (2 pages)
6 September 1999Receiver's abstract of receipts and payments (2 pages)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
24 September 1998Receiver's abstract of receipts and payments (2 pages)
28 April 1998Receiver ceasing to act (2 pages)
26 March 1998Receiver's abstract of receipts and payments (2 pages)
26 March 1998Receiver's abstract of receipts and payments (2 pages)
25 March 1997Receiver's abstract of receipts and payments (2 pages)
5 September 1996Receiver's abstract of receipts and payments (2 pages)
19 March 1996Receiver's abstract of receipts and payments (2 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)