Company NameBeforeincome Limited
Company StatusDissolved
Company Number02691944
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Malcolm Aitchison
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(2 weeks, 6 days after company formation)
Appointment Duration26 years, 4 months (closed 31 July 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHouxty House
Wark
Hexham
Northumberland
NE48 3PP
Director NameMr Ian James White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(2 weeks, 6 days after company formation)
Appointment Duration26 years, 4 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beech Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PH
Director NameMr Timothy John Richardson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1996(4 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 31 July 2018)
RoleValuation Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Riding
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LQ
Secretary NameMr Timothy John Richardson
NationalityBritish
StatusResigned
Appointed19 March 1992(2 weeks, 6 days after company formation)
Appointment Duration26 years (resigned 16 March 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Riding
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LQ
Director NameMrs Eve Helen Aitchison
Date of BirthMarch 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 1992(3 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleMarried Woman
Correspondence AddressHouxty
Walk
Hexham
Northumberland
NE48 6PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address142 Manor House Road
Newcastle Upon Tyne
NE2 2NA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

100 at £1Collingwood Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

12 October 1995Delivered on: 19 October 1995
Persons entitled:
Leon Angel
Russell Paul Tenzer

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property galen house low friar street newcastle t/n TY205947.
Outstanding
12 October 1995Delivered on: 16 October 1995
Satisfied on: 3 October 1997
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge on all the undertaking and assets of the company both present and future.
Fully Satisfied
12 October 1995Delivered on: 16 October 1995
Satisfied on: 3 October 1997
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a galen house, low friar street, newcastle upon tyne t/no. TY205947 together with all fixtures fittings fixed plant and machinery thereon.
Fully Satisfied

Filing History

7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 February 2017Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 March 2010Director's details changed for William Malcolm Aitchison on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Ian James White on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Ian James White on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Timothy John Richardson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Timothy John Richardson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for William Malcolm Aitchison on 4 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 January 2010Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF England on 12 January 2010 (1 page)
11 January 2010Registered office address changed from Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2010 (1 page)
1 April 2009Return made up to 28/02/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption full accounts made up to 31 March 2006 (7 pages)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 March 2006Return made up to 28/02/06; full list of members (7 pages)
4 April 2005Return made up to 28/02/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 March 2004Return made up to 28/02/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 April 2003Return made up to 28/02/03; full list of members (7 pages)
11 March 2003Registered office changed on 11/03/03 from: caistron house acorn road jesmond newcastle upon tyne (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
3 April 2002Return made up to 28/02/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
29 March 2001Return made up to 28/02/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
29 March 2000Return made up to 28/02/00; no change of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
6 July 1999Full accounts made up to 31 March 1998 (10 pages)
10 May 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1998Return made up to 28/02/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Return made up to 28/02/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 December 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 June 1996New director appointed (2 pages)
23 May 1996Ad 07/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1996Full accounts made up to 31 March 1995 (6 pages)
29 February 1996Return made up to 28/02/96; full list of members (6 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
23 May 1995Return made up to 28/02/95; no change of members (4 pages)