Company NameNorthern Retail Consortium Investments Limited
Company StatusDissolved
Company Number02283837
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameRebelmost Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Nigel Leon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(3 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 09 September 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
Secretary NameMr Anthony Nigel Leon
NationalityBritish
StatusClosed
Appointed21 January 1992(3 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMr David Hardman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(3 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 22 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
Director NameAnne Jaqueline Leon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 1997)
RoleCompany Director
Correspondence Address2 Westfield Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XT

Contact

Telephone0191 2614740
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 Leazes Park Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr A.n. Leon
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 February 2012Termination of appointment of David Hardman as a director (1 page)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
2 February 2012Termination of appointment of David Hardman as a director (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 October 2009Director's details changed for Mr David Hardman on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Anthony Nigel Leon on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Anthony Nigel Leon on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr David Hardman on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Anthony Nigel Leon on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Anthony Nigel Leon on 14 October 2009 (2 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 August 2008Director and secretary's change of particulars / anthony leon / 19/08/2008 (1 page)
29 August 2008Director and secretary's change of particulars / anthony leon / 19/08/2008 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 January 2006Return made up to 21/01/06; full list of members (2 pages)
23 January 2006Return made up to 21/01/06; full list of members (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 January 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 January 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Return made up to 21/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 February 2003Return made up to 21/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2002Return made up to 21/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 January 2002Return made up to 21/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 January 2001Return made up to 21/01/01; full list of members (7 pages)
29 January 2001Return made up to 21/01/01; full list of members (7 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
8 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
27 January 2000Return made up to 21/01/00; full list of members (7 pages)
27 January 2000Return made up to 21/01/00; full list of members (7 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 January 1999Return made up to 21/01/99; no change of members (4 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 January 1999Return made up to 21/01/99; no change of members (4 pages)
21 January 1998Return made up to 21/01/98; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 January 1998Return made up to 21/01/98; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
17 January 1997Return made up to 21/01/97; full list of members (6 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 January 1997Return made up to 21/01/97; full list of members (6 pages)
23 May 1996Registered office changed on 23/05/96 from: 20 leazes park road newcastle upon tyne tyne and wear NE1 4PG (1 page)
23 May 1996Registered office changed on 23/05/96 from: 20 leazes park road newcastle upon tyne tyne and wear NE1 4PG (1 page)
20 May 1996Registered office changed on 20/05/96 from: 23 grey street newcastle upon tyne NE1 6EE (1 page)
20 May 1996Registered office changed on 20/05/96 from: 23 grey street newcastle upon tyne NE1 6EE (1 page)
16 January 1996Return made up to 21/01/96; no change of members (4 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 January 1996Return made up to 21/01/96; no change of members (4 pages)