Company NameNewcastle Furniture Company Limited
Company StatusDissolved
Company Number02355020
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameDotdart Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJeremy Kingsley Pearce
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years after company formation)
Appointment Duration20 years, 9 months (closed 27 December 2011)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence Address20 Lily Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SQ
Director NameMr Anthony James Raven
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years after company formation)
Appointment Duration20 years, 9 months (closed 27 December 2011)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Moor Farm
Longhorsley
Morpeth
Northumberland
NE65 8QX
Director NameMr Paul Michael Raven
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years after company formation)
Appointment Duration20 years, 9 months (closed 27 December 2011)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address35 Oldgate
Morpeth
Northumberland
NE61 1QF
Secretary NameMr Anthony James Raven
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years after company formation)
Appointment Duration20 years, 9 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Moor Farm
Longhorsley
Morpeth
Northumberland
NE65 8QX

Location

Registered AddressCitygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at 1J K Pearce
4.85%
Preference
1.3k at 1Paul Michael Raven
4.85%
Preference
10k at 1J K Pearce
38.83%
Ordinary
1000 at 1Jerry Pearce
3.88%
Ordinary
950 at 1A J Raven
3.69%
Preference
6.7k at 1A J Raven
25.89%
Ordinary
667 at 1Ms Carolyn Jane Raven
2.59%
Ordinary
3.3k at 1Paul Michael Raven
12.94%
Ordinary
333 at 1Ms Anne Raven
1.29%
Ordinary
300 at 1Ms Carolyn Jane Raven
1.17%
Preference

Financials

Year2014
Net Worth£121,779
Cash£804
Current Liabilities£544,828

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved following liquidation (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved following liquidation (1 page)
27 September 2011Notice of move from Administration to Dissolution on 21 September 2011 (7 pages)
27 September 2011Administrator's progress report to 21 August 2011 (7 pages)
27 September 2011Administrator's progress report to 21 August 2011 (7 pages)
27 September 2011Notice of move from Administration to Dissolution (7 pages)
1 June 2011Notice of deemed approval of proposals (1 page)
1 June 2011Notice of deemed approval of proposals (1 page)
27 April 2011Statement of administrator's proposal (21 pages)
27 April 2011Statement of administrator's proposal (21 pages)
21 April 2011Statement of affairs with form 2.14B (17 pages)
21 April 2011Statement of affairs with form 2.14B (17 pages)
25 February 2011Appointment of an administrator (4 pages)
25 February 2011Appointment of an administrator (4 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Director's details changed for Mr Anthony James Raven on 3 March 2010 (2 pages)
25 May 2010Director's details changed for Jeremy Kingsley Pearce on 3 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Paul Michael Raven on 3 March 2010 (2 pages)
25 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 25,750
(8 pages)
25 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 25,750
(8 pages)
25 May 2010Director's details changed for Jeremy Kingsley Pearce on 3 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Paul Michael Raven on 3 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Anthony James Raven on 3 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Paul Michael Raven on 3 March 2010 (2 pages)
25 May 2010Director's details changed for Jeremy Kingsley Pearce on 3 March 2010 (2 pages)
25 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 25,750
(8 pages)
25 May 2010Director's details changed for Mr Anthony James Raven on 3 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Registered office changed on 29/05/2009 from unit 15 fairfield industrial park bill quay gateshead tyne and wear NE10 0UR (1 page)
29 May 2009Return made up to 03/03/09; full list of members (7 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Return made up to 03/03/09; full list of members (7 pages)
29 May 2009Registered office changed on 29/05/2009 from unit 15 fairfield industrial park bill quay gateshead tyne and wear NE10 0UR (1 page)
29 May 2009Location of register of members (1 page)
11 May 2009Registered office changed on 11/05/2009 from 18 st james boulevard newcastle upon tyne NE1 4JE united kingdom (1 page)
11 May 2009Registered office changed on 11/05/2009 from 18 st james boulevard newcastle upon tyne NE1 4JE united kingdom (1 page)
27 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 July 2008Return made up to 03/03/08; full list of members (7 pages)
4 July 2008Return made up to 03/03/08; full list of members (7 pages)
4 July 2008Registered office changed on 04/07/2008 from unit 15 fairfield industrial park bill quay gateshead tyne & wear NE10 0UR (1 page)
4 July 2008Registered office changed on 04/07/2008 from unit 15 fairfield industrial park bill quay gateshead tyne & wear NE10 0UR (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Location of register of members (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 May 2007Return made up to 03/03/07; full list of members (9 pages)
21 May 2007Return made up to 03/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 June 2006Return made up to 03/03/06; full list of members (9 pages)
13 June 2006Return made up to 03/03/06; full list of members (9 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 03/03/05; full list of members (9 pages)
22 April 2005Return made up to 03/03/05; full list of members (9 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 September 2004Ad 03/04/04--------- £ si 2000@1=2000 £ ic 23750/25750 (2 pages)
1 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2004Ad 03/04/04--------- £ si 2000@1=2000 £ ic 23750/25750 (2 pages)
8 June 2004Return made up to 03/03/04; full list of members (8 pages)
8 June 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 October 2003Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
6 October 2003£ ic 27500/23750 06/03/03 £ sr 3750@1=3750 (1 page)
6 October 2003£ ic 27500/23750 06/03/03 £ sr 3750@1=3750 (1 page)
6 October 2003Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
17 March 2003Return made up to 03/03/03; full list of members (7 pages)
17 March 2003Return made up to 03/03/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Particulars of mortgage/charge (4 pages)
8 October 2002Particulars of mortgage/charge (5 pages)
8 October 2002Particulars of mortgage/charge (5 pages)
8 October 2002Particulars of mortgage/charge (4 pages)
16 July 2002Registered office changed on 16/07/02 from: unit 15 fairfield ind park bill quay gateshead tyne & wear NE10 0UR (1 page)
16 July 2002Registered office changed on 16/07/02 from: unit 15 fairfield ind park bill quay gateshead tyne & wear NE10 0UR (1 page)
15 June 2002Return made up to 03/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(7 pages)
15 June 2002Return made up to 03/03/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 June 2001Return made up to 03/03/01; full list of members (7 pages)
11 June 2001Return made up to 03/03/01; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000Return made up to 03/03/00; full list of members (8 pages)
25 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999Return made up to 03/03/99; no change of members (4 pages)
20 May 1999Return made up to 03/03/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 March 1997Return made up to 03/03/97; full list of members (8 pages)
19 March 1997Return made up to 03/03/97; full list of members (8 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 April 1996Return made up to 03/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1996Return made up to 03/03/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 March 1995Return made up to 03/03/95; full list of members (6 pages)
22 March 1995Return made up to 03/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 May 1991Ad 31/12/90--------- £ si 27400@1 (2 pages)
13 May 1991Ad 31/12/90--------- £ si 27400@1 (2 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
6 February 1990Ad 20/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 1989Company name changed dotdart LIMITED\certificate issued on 30/11/89 (2 pages)
29 November 1989Company name changed dotdart LIMITED\certificate issued on 30/11/89 (2 pages)
3 March 1989Incorporation (9 pages)
3 March 1989Incorporation (9 pages)