Company NameStrachans (Newcastle) Limited
Company StatusDissolved
Company Number02211993
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 3 months ago)
Dissolution Date30 November 2011 (12 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Gillian Tiplady
NationalityBritish
StatusClosed
Appointed01 November 2007(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 30 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMs Angela May Russell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2010(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameMrs Gillian Tiplady
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2010(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 30 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameJames Whaley Heppell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(5 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 01 June 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Director NameMr Christopher James Hilton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(5 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 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
Appointed18 February 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1998)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameGeorge Alfred Richer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 23 December 1999)
RoleChartered Surveyor
Correspondence AddressThe Chimes Fulbeck
Morpeth
Northumberland
NE61 3JT
Secretary NameNorman Leonard Coates
NationalityBritish
StatusResigned
Appointed18 February 1993(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 February 1997)
RoleCompany Director
Correspondence Address2 The Orchard
Swarland
Morpeth
Northumberland
NE65 9NB
Secretary NameLeslie Todd
NationalityBritish
StatusResigned
Appointed01 March 1997(9 years, 1 month 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 NameWilliam Murray Magowan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 July 1999)
RoleBuilding Society Executive
Correspondence AddressThe Beechings
Chollerford
Hexham
Northumberland
NE46 4EN
Director NameRobert John Hollinshead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(10 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 NameMr Colin John Seccombe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(10 years after company formation)
Appointment Duration12 years, 5 months (resigned 31 July 2010)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressPortland House
New Bridge Street
Newcastle Upon Tyne
NE1 8AL
Director NameLeslie Todd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(11 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 November 2008)
RoleChief Solicitor/Secretary
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

Financials

Year2014
Net Worth-£920,612
Cash£591,040
Current Liabilities£886,752

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2011Return of final meeting in a members' voluntary winding up (6 pages)
31 August 2011Return of final meeting in a members' voluntary winding up (6 pages)
21 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2011Declaration of solvency (3 pages)
21 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-14
(1 page)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Declaration of solvency (3 pages)
8 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 825,000
(5 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 825,000
(5 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 August 2010Appointment of Mrs. Gillian Tiplady as a director (2 pages)
10 August 2010Appointment of Mrs. Gillian Tiplady as a director (2 pages)
5 August 2010Appointment of Mrs. Angela May Russell as a director (2 pages)
5 August 2010Appointment of Mrs. Angela May Russell as a director (2 pages)
5 August 2010Termination of appointment of Colin Seccombe as a director (1 page)
5 August 2010Termination of appointment of Colin Seccombe as a director (1 page)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
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 (1 page)
4 February 2010Register inspection address has been changed (1 page)
3 February 2010Secretary's details changed for Mrs Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Secretary's details changed for Mrs Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Secretary's details changed for Mrs Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Colin John Seccombe on 1 February 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 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)
11 December 2008Appointment Terminated Director leslie todd (1 page)
11 December 2008Appointment terminated director leslie todd (1 page)
17 October 2008Full accounts made up to 31 December 2007 (13 pages)
17 October 2008Full accounts made up to 31 December 2007 (13 pages)
20 March 2008Return made up to 18/02/08; full list of members (4 pages)
20 March 2008Return made up to 18/02/08; full list of members (4 pages)
19 March 2008Appointment Terminated Secretary leslie todd (1 page)
19 March 2008Secretary appointed mrs gillian tiplady (1 page)
19 March 2008Appointment terminated secretary leslie todd (1 page)
19 March 2008Secretary appointed mrs gillian tiplady (1 page)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
22 February 2007Return made up to 18/02/07; full list of members (3 pages)
22 February 2007Return made up to 18/02/07; full list of members (3 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
15 June 2006Director resigned (2 pages)
15 June 2006Director resigned (2 pages)
6 March 2006Return made up to 18/02/06; full list of members (8 pages)
6 March 2006Return made up to 18/02/06; full list of members (8 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
15 March 2005Return made up to 18/02/05; full list of members (8 pages)
15 March 2005Return made up to 18/02/05; full list of members (8 pages)
5 April 2004Full accounts made up to 31 December 2003 (12 pages)
5 April 2004Return made up to 18/02/04; full list of members (8 pages)
5 April 2004Full accounts made up to 31 December 2003 (12 pages)
5 April 2004Return made up to 18/02/04; full list of members (8 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
18 March 2003Full accounts made up to 31 December 2002 (12 pages)
18 March 2003Full accounts made up to 31 December 2002 (12 pages)
18 March 2003Return made up to 18/02/03; full list of members (8 pages)
18 March 2003Return made up to 18/02/03; full list of members (8 pages)
1 March 2002Return made up to 18/02/02; full list of members (7 pages)
1 March 2002Full accounts made up to 31 December 2001 (12 pages)
1 March 2002Return made up to 18/02/02; full list of members (7 pages)
1 March 2002Full accounts made up to 31 December 2001 (12 pages)
26 March 2001Full accounts made up to 31 December 2000 (13 pages)
26 March 2001Full accounts made up to 31 December 2000 (13 pages)
5 March 2001Return made up to 18/02/01; full list of members (7 pages)
5 March 2001Return made up to 18/02/01; full list of members (7 pages)
14 March 2000Full accounts made up to 31 December 1999 (15 pages)
14 March 2000Full accounts made up to 31 December 1999 (15 pages)
23 February 2000Return made up to 18/02/00; full list of members (7 pages)
23 February 2000Return made up to 18/02/00; full list of members (7 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
5 March 1999Return made up to 18/02/99; full list of members (9 pages)
5 March 1999Full accounts made up to 31 December 1998 (15 pages)
5 March 1999Return made up to 18/02/99; full list of members (9 pages)
5 March 1999Full accounts made up to 31 December 1998 (15 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 1998Full accounts made up to 31 December 1997 (15 pages)
27 February 1998Full accounts made up to 31 December 1997 (15 pages)
27 February 1998Return made up to 18/02/98; no change of members (7 pages)
27 February 1998Return made up to 18/02/98; no change of members (7 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 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; no change of members (5 pages)
4 March 1997Full accounts made up to 31 December 1996 (17 pages)
4 March 1997Full accounts made up to 31 December 1996 (17 pages)
4 March 1997Return made up to 18/02/97; no change of members (5 pages)
21 August 1996Memorandum and Articles of Association (11 pages)
21 August 1996Memorandum and Articles of Association (11 pages)
9 August 1996Company name changed newcastle estate agents LIMITED\certificate issued on 12/08/96 (2 pages)
9 August 1996Company name changed newcastle estate agents LIMITED\certificate issued on 12/08/96 (2 pages)
14 March 1996Return made up to 18/02/96; full list of members (6 pages)
14 March 1996Return made up to 18/02/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 December 1995 (19 pages)
14 March 1996Full accounts made up to 31 December 1995 (19 pages)
18 May 1995Memorandum and Articles of Association (34 pages)
18 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1995Ad 02/05/95--------- £ si 200000@1=200000 £ ic 625000/825000 (4 pages)
18 May 1995Ad 02/05/95--------- £ si 200000@1=200000 £ ic 625000/825000 (2 pages)
18 May 1995£ nc 1000000/1500000 02/05/95 (1 page)
18 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 May 1995Memorandum and Articles of Association (17 pages)
18 May 1995£ nc 1000000/1500000 02/05/95 (1 page)
18 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 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)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)