Company NameNorthern Syndicate Promotions Limited
Company StatusDissolved
Company Number02615040
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Murphy
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(same day as company formation)
RoleShowman
Country of ResidenceUnited Kingdom
Correspondence Address14 Pleasure Beach
South Shields
Tyne & Wear
Director NameMr Colin Noble
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(same day as company formation)
RoleShowman
Country of ResidenceUnited Kingdom
Correspondence Address1 Wylam Close
Stephenson Estate
Washington
NE37 3DR
Secretary NameMr Colin Noble
NationalityBritish
StatusClosed
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wylam Close
Stephenson Estate
Washington
NE37 3DR
Director NameMiss Gertrude Waite Powell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(4 days after company formation)
Appointment Duration21 years, 5 months (closed 30 October 2012)
RoleShowwoman
Country of ResidenceUnited Kingdom
Correspondence Address25 Pleasure Beach
South Shields
Tyne And Wear
NE33 2JZ
Director NameMr John Aidan Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(1 year after company formation)
Appointment Duration20 years, 5 months (closed 30 October 2012)
RoleShowman
Country of ResidenceUnited Kingdom
Correspondence Address25 Pleasure Beach
South Shields
Tyne & Wear
NE33 2JZ
Secretary NameMrs Gillian Bristow
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR

Location

Registered Address4 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,109
Current Liabilities£5,109

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(7 pages)
8 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(7 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Director's details changed for Mr John Aidan Murphy on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Mr John Aidan Murphy on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr John Aidan Murphy on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr John Murphy on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr John Murphy on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Miss Gertrude Waite Powell on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Miss Gertrude Waite Powell on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr John Murphy on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Colin Noble on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Colin Noble on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Colin Noble on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Miss Gertrude Waite Powell on 1 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 May 2009Return made up to 28/05/09; full list of members (5 pages)
28 May 2009Return made up to 28/05/09; full list of members (5 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 June 2008Return made up to 28/05/08; full list of members (5 pages)
6 June 2008Return made up to 28/05/08; full list of members (5 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 June 2007Return made up to 28/05/07; no change of members (8 pages)
20 June 2007Return made up to 28/05/07; no change of members (8 pages)
4 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 June 2006Return made up to 28/05/06; full list of members (9 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 June 2005Return made up to 28/05/05; full list of members (9 pages)
1 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 June 2004Return made up to 28/05/04; full list of members (9 pages)
15 June 2004Return made up to 28/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 February 2004Registered office changed on 17/02/04 from: 30 high street gosforth newcastle upon tyne tyne & wear NE3 1LX (1 page)
17 February 2004Registered office changed on 17/02/04 from: 30 high street gosforth newcastle upon tyne tyne & wear NE3 1LX (1 page)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 June 2003Return made up to 28/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2003Return made up to 28/05/03; full list of members (9 pages)
30 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 June 2002Return made up to 28/05/02; full list of members (9 pages)
16 June 2002Return made up to 28/05/02; full list of members (9 pages)
25 January 2002Return made up to 28/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2002Return made up to 28/05/01; full list of members (8 pages)
9 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
6 July 2000Return made up to 28/05/00; full list of members (8 pages)
6 July 2000Return made up to 28/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
22 February 2000Registered office changed on 22/02/00 from: horncliffe house 25 osborne road jesmond newcastle upon tyne NE2 2AH (1 page)
22 February 2000Registered office changed on 22/02/00 from: horncliffe house 25 osborne road jesmond newcastle upon tyne NE2 2AH (1 page)
21 June 1999Return made up to 28/05/99; no change of members (4 pages)
21 June 1999Return made up to 28/05/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
10 June 1998Return made up to 28/05/98; no change of members (4 pages)
10 June 1998Return made up to 28/05/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
11 July 1997Return made up to 28/05/97; full list of members (6 pages)
11 July 1997Return made up to 28/05/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 July 1996Return made up to 28/05/96; full list of members (6 pages)
19 July 1996Return made up to 28/05/96; full list of members (6 pages)
4 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
4 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
11 December 1995Return made up to 28/05/95; no change of members (4 pages)
11 December 1995Registered office changed on 11/12/95 from: 25 osborne road newcastle upon tyne NE2 2AH (1 page)
11 December 1995Return made up to 28/05/95; no change of members (4 pages)
11 December 1995Registered office changed on 11/12/95 from: 25 osborne road newcastle upon tyne NE2 2AH (1 page)
21 April 1995Full accounts made up to 31 May 1994 (13 pages)
21 April 1995Full accounts made up to 31 May 1994 (13 pages)