Company NameThe Newcastle Fashion Centre Limited
Company StatusDissolved
Company Number02121776
CategoryPrivate Limited Company
Incorporation Date10 April 1987(37 years ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Hackney
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 11 November 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sunderland Road
Cleadon
Sunderland
SR6 7UT
Director NameMrs Margaret Barbour
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(4 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 January 1992)
RoleCo Chairman & Director
Correspondence AddressShyllheugh
Longhordlei
Morpeth
Northumberland
Director NameMr Geoffrey Bowen
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(4 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 January 1992)
RoleRetired Trade Union Official
Correspondence Address6 Malltraeth Sands
Acklam
Middlesbrough
Cleveland
TS5 8UH
Director NameProf Mary Bromly
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 March 1992)
RoleProfessor Of Fashion
Correspondence AddressWest Wing Callaly Castle
Whittingham
Alnwick
Northumberland
NE66 4TA
Director NameMr Gordon Craig Campbell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleDirector Of Resources
Correspondence Address4 Medburn Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 3DL
Director NameMr Stuart Macrae
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(4 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 January 1992)
RoleDirector/Knitwear Manufacturer
Correspondence AddressYew House 13 Station Cottages
Morpeth
Northumberland
NE61 2SW
Director NameCllr Maureen Otoole
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 1999)
RoleCouncillor
Correspondence Address2-16 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SY
Secretary NameDavid Leslie
NationalityBritish
StatusResigned
Appointed17 December 1991(4 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address2 Church Chare
Ponteland
Northumberland
Ne20
Director NameDavid Leslie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2002)
RoleFinance Director
Correspondence Address2 Church Chare
Ponteland
Northumberland
Ne20

Location

Registered AddressFinance Dept:Attn Mr D Leslie
University Of Northumbria
3 Ellison Terrace
Newcastle Upon Tyne
NE1 8ST
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Application for striking-off (1 page)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
17 April 2003Secretary resigned;director resigned (1 page)
21 January 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
10 January 2002Return made up to 17/12/01; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
31 January 2001Return made up to 17/12/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 July 1999 (7 pages)
12 January 2000Return made up to 17/12/99; full list of members (6 pages)
12 January 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
18 January 1999Full accounts made up to 31 July 1998 (7 pages)
18 January 1999Director resigned (1 page)
29 December 1998Return made up to 17/12/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 July 1997 (7 pages)
19 December 1997Return made up to 17/12/97; no change of members (4 pages)
14 April 1997Full accounts made up to 31 July 1996 (9 pages)
15 January 1997Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 15/01/97
(6 pages)
4 February 1996Full accounts made up to 31 July 1995 (8 pages)
27 December 1995Return made up to 17/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/12/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)