Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0DQ
Director Name | Mr Elliott Allan Ward |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(14 years after company formation) |
Appointment Duration | 14 years, 1 month (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteside Grange Whalton Morpeth Northumberland NE61 3XQ |
Secretary Name | Mr Elliott Allan Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(14 years after company formation) |
Appointment Duration | 14 years, 1 month (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteside Grange Whalton Morpeth Northumberland NE61 3XQ |
Director Name | Catherine Jane Cannon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Dissington Farm Ponteland Newcastle Upon Tyne NE18 0BN |
Director Name | Mrs Elizabeth Ann McCoull |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heugh Barrasford Hexham Northumberland NE48 4BX |
Director Name | Ann Ward |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | Shildon Grange Corbridge Northumberland NE45 5PT |
Director Name | Elliott Ward |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 12 years (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locksley Cottage East Wallhouses Newcastle NE18 0LL |
Secretary Name | Norman Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 11 Aydon Crescent Corbridge Northumberland NE45 5EB |
Secretary Name | Elliott Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 May 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Locksley Cottage East Wallhouses Newcastle NE18 0LL |
Director Name | Mr Jonathan Woods Combe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2005(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 The Broadway Tynemouth North Shields Tyne & Wear NE30 2LD |
Website | citynorthern.co.uk |
---|
Registered Address | Bankside 14 The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
1000 at £1 | City & Northern Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,029 |
Cash | £1,005 |
Current Liabilities | £20,597 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 March 2004 | Delivered on: 31 March 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land k/a office block a the watermark metro riverside park gateshead tyne & wear t/n TY378719 and all its fixtures by way of specific charge all income in relation to the property, assigns the related rights, by way of floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details. Outstanding |
---|---|
4 September 2003 | Delivered on: 9 September 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a office block 5, the watermark at metro riverside, gateshead t/no. TY378719 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 2003 | Delivered on: 4 June 2003 Persons entitled: Northern Rock PLC Classification: Assignment of various agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the companys rights title and interest in and to the agreements meaning the sale agreement dated 22 may 2003 and the assignment of guarantee. All rights and benefits of the company arising out of or in connection with any breach or default. Outstanding |
7 December 2001 | Delivered on: 12 December 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a the watermark, land to the west of metro riverside park, gateshead, tyne & ware, NE11 9SZ.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
22 May 2003 | Delivered on: 4 June 2003 Satisfied on: 14 July 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land lying to the north of riverside way gateshead title number TY382762 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 December 2000 | Delivered on: 3 January 2001 Satisfied on: 25 August 2001 Persons entitled: John Mowlem & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement or this legal charge (of even date). Particulars: The freehold property known as land at metro riverside park gateshead tyne and wear title number TY315222. Fully Satisfied |
19 December 2001 | Delivered on: 3 January 2002 Persons entitled: J F Miller Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the chaarge. Particulars: Phases ii and iii metro riverside park gateshead tyne and wear. Part Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Application to strike the company off the register (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 March 2014 | Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 7 March 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
22 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Statement by directors (1 page) |
27 March 2012 | Resolutions
|
27 March 2012 | Statement of capital on 27 March 2012
|
27 March 2012 | Solvency statement dated 27/03/12 (1 page) |
27 March 2012 | Statement by directors (1 page) |
27 March 2012 | Solvency statement dated 27/03/12 (1 page) |
27 March 2012 | Statement of capital on 27 March 2012
|
27 March 2012 | Resolutions
|
3 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
29 September 2011 | Registered office address changed from Keel Row 3, the Watermark Gateshead Tyne and Wear NE11 9SZ on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Keel Row 3, the Watermark Gateshead Tyne and Wear NE11 9SZ on 29 September 2011 (1 page) |
18 May 2011 | Director's details changed for Catherine Jane Cannon on 16 May 2010 (2 pages) |
18 May 2011 | Director's details changed for Catherine Jane Cannon on 16 May 2010 (2 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Catherine Jane Cannon on 15 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Catherine Jane Cannon on 15 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
15 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
16 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: keel row 3 the watermark gateshead tyne & wear NE11 9SZ (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: keel row 3 the watermark gateshead tyne & wear NE11 9SZ (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (3 pages) |
13 June 2005 | Return made up to 15/05/05; full list of members
|
13 June 2005 | Return made up to 15/05/05; full list of members
|
1 March 2005 | Return made up to 15/05/04; full list of members; amend (5 pages) |
1 March 2005 | Return made up to 15/05/04; full list of members; amend (5 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2004 | Return made up to 15/05/04; no change of members (7 pages) |
21 June 2004 | Return made up to 15/05/04; no change of members (7 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
31 October 2003 | Nc inc already adjusted 04/09/03 (1 page) |
31 October 2003 | Ad 02/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Statement of affairs (21 pages) |
31 October 2003 | Ad 02/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Statement of affairs (21 pages) |
31 October 2003 | Nc inc already adjusted 04/09/03 (1 page) |
9 September 2003 | Particulars of mortgage/charge (7 pages) |
9 September 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Return made up to 15/05/03; no change of members
|
17 June 2003 | Return made up to 15/05/03; no change of members
|
4 June 2003 | Particulars of mortgage/charge (7 pages) |
4 June 2003 | Particulars of mortgage/charge (7 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Secretary resigned;director resigned (1 page) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | Secretary resigned;director resigned (1 page) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 49D osborne road newcastle upon tyne NE2 2AH (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 49D osborne road newcastle upon tyne NE2 2AH (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: second floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: second floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
19 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
25 June 2002 | Return made up to 15/05/02; full list of members
|
25 June 2002 | Return made up to 15/05/02; full list of members
|
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Return made up to 15/05/01; change of members
|
12 July 2001 | Return made up to 15/05/01; change of members
|
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 June 2000 | Return made up to 15/05/00; full list of members
|
2 June 2000 | Return made up to 15/05/00; full list of members
|
24 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 August 1999 | Return made up to 15/05/99; no change of members
|
10 August 1999 | Return made up to 15/05/99; no change of members
|
20 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 June 1998 | Return made up to 15/05/98; full list of members
|
18 June 1998 | Return made up to 15/05/98; full list of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
19 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 July 1996 | Return made up to 15/05/96; no change of members
|
26 July 1996 | Return made up to 15/05/96; no change of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
24 May 1995 | Return made up to 15/05/95; full list of members
|
24 May 1995 | Return made up to 15/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
18 December 1990 | Return made up to 14/11/90; full list of members (8 pages) |
18 December 1990 | Return made up to 14/11/90; full list of members (8 pages) |
7 August 1989 | Company name changed forkworth LIMITED\certificate issued on 08/08/89 (2 pages) |
7 August 1989 | Company name changed forkworth LIMITED\certificate issued on 08/08/89 (2 pages) |
15 May 1989 | Incorporation (13 pages) |
15 May 1989 | Incorporation (13 pages) |