Company NameNewcastle Youth Congress Limited
Company StatusActive
Company Number02788587
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 February 1993(31 years, 2 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameYakoob Mohammed
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(7 years, 12 months after company formation)
Appointment Duration23 years, 2 months
RoleUnemployed
Correspondence Address43 Kingsley Terrace
Newcastle Upon Tyne
Tyne & Wear
NE4 6PL
Director NameMohammed Suhayl Zaman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(7 years, 12 months after company formation)
Appointment Duration23 years, 2 months
RoleBusinessman
Correspondence Address86 Durham Street
Newcastle Upon Tyne
Tyne & Wear
NE4 6XQ
Secretary NameYakoob Mohammed
NationalityBritish
StatusCurrent
Appointed07 February 2001(7 years, 12 months after company formation)
Appointment Duration23 years, 2 months
RoleUnemployed
Correspondence Address43 Kingsley Terrace
Newcastle Upon Tyne
Tyne & Wear
NE4 6PL
Director NameNarendra Nath Bhatia
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(12 years, 1 month after company formation)
Appointment Duration19 years
RoleConsultant
Correspondence Address4 Cornhill Crescent
Billymill
North Shields
Tyne & Wear
NE29 8LN
Director NameMiss Nolufefe Thandiwe Yabantu
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleStudent
Correspondence Address24 Wisden House
Meadow Road Oval
London
SW8 1LT
Director NameMr Elliot Funani Yabantu
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NS
Director NameMiss Shanthi Parameshparan
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySri Lankan
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleStudent
Correspondence Address254a Westgate Road
Newcastle Upon Tyne
NE4 6AQ
Director NameRoderick Hlalo
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleQuantity Surveyor
Correspondence Address19 Balmoral Terrace
Heaton
Newcastle Upon Tyne
NE6 5YA
Secretary NameMr Abdul Barri
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Exelby Close Whitebridge Park
Gosforth
Newcastle-Upon-Tyne
Tyne & Wear
NE3 5LG
Secretary NameGurdari Lall
NationalityBritish
StatusResigned
Appointed19 July 1993(5 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 26 April 1994)
RoleSecretary
Correspondence Address23 Normanton Terrace
Elswick
Newcastle Upon Tyne
NE4 6PP
Secretary NameStephen Allcroft
NationalityBritish
StatusResigned
Appointed26 April 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 1998)
RoleCompany Director
Correspondence Address14 Deerbolt Place
Benton
Newcastle Upon Tyne
NE12 8HN
Director NameEtna Holdsworth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 1998)
RoleMother
Correspondence Address64 Lanercost Drive
Fenham
Newcastle Upon Tyne
NE5 2DJ
Director NameGurdari Lall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 1997)
RolePainter & Decorator
Correspondence Address23 Normanton Terrace
Elswick
Newcastle Upon Tyne
NE4 6PP
Director NameJunad Uddin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1997)
RoleAdvice Worker
Correspondence Address11 Tweed Street
Newcastle Upon Tyne
NE4 6PT
Director NameSharron Lea-Owens
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1996(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1998)
RoleDesigner
Correspondence Address33 Lonsdale Terrace
Jesmond
Newcastle
NE2 3HQ
Director NameMohammed Ali
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 1998)
RoleCompany Directopr
Correspondence Address102 Tamworth Road
Newcastle Upon Tyne
Tyne And Wear
NE4 5AN
Secretary NameDonna Marie Hunt
NationalityBritish
StatusResigned
Appointed28 November 1997(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 1998)
RoleCompany Director
Correspondence Address41 Normount Road
Newcastle
NE4 5HS
Director NamePavan Kumar Dewan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(5 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address33 Brighton Grove
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 5NS
Director NamePeter John Thomas Kaszefko
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(5 years after company formation)
Appointment Duration2 years, 12 months (resigned 07 February 2001)
RoleFilm Maker
Correspondence Address14 Dene Road
Blaydon On Tyne
Tyne & Wear
NE21 4QB
Director NameStella Cassandra Kaszefko
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(5 years after company formation)
Appointment Duration2 years, 12 months (resigned 07 February 2001)
RoleHousewife
Correspondence Address14 Dene Road
Blaydon On Tyne
Tyne & Wear
NE21 4QB
Director NameWilliam George Scott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(5 years after company formation)
Appointment Duration2 years, 12 months (resigned 07 February 2001)
RoleResearcher
Correspondence Address16 Tiverton Close
Howdon
Wallsend
Tyne & Wear
NE28 0QU
Secretary NameWilliam George Scott
NationalityBritish
StatusResigned
Appointed10 February 1998(5 years after company formation)
Appointment Duration2 years, 12 months (resigned 07 February 2001)
RoleResearcher
Correspondence Address16 Tiverton Close
Howdon
Wallsend
Tyne & Wear
NE28 0QU
Director NameIrfan Ahmed
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(7 years, 12 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 February 2001)
RoleComputer Support
Correspondence Address19 Kingsway
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UH

Location

Registered AddressDeloitte & Touche Llp
Gainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2001
Cash£7,328
Current Liabilities£49,108

Accounts

Latest Accounts31 March 2001 (23 years ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due24 February 2017 (overdue)

Filing History

13 June 2007Notice of completion of voluntary arrangement (4 pages)
13 June 2007Notice of completion of voluntary arrangement (4 pages)
6 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2006 (6 pages)
6 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2006 (6 pages)
27 September 2005Notice to Registrar of companies voluntary arrangement taking effect (42 pages)
27 September 2005Notice to Registrar of companies voluntary arrangement taking effect (42 pages)
15 September 2005Registered office changed on 15/09/05 from: citygate st james' boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page)
15 September 2005Registered office changed on 15/09/05 from: citygate st james' boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page)
30 August 2005First Gazette notice for compulsory strike-off (1 page)
30 August 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
11 March 2005Registered office changed on 11/03/05 from: c/o asia house 6A brighton grove newcastle upon tyne NE4 5NR (1 page)
11 March 2005Registered office changed on 11/03/05 from: c/o asia house 6A brighton grove newcastle upon tyne NE4 5NR (1 page)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
9 November 2004Annual return made up to 10/02/04
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Director resigned
(4 pages)
9 November 2004Annual return made up to 10/02/04
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Director resigned
(4 pages)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
24 June 2003Annual return made up to 10/02/03
  • 363(287) ‐ Registered office changed on 24/06/03
(4 pages)
24 June 2003Annual return made up to 10/02/03
  • 363(287) ‐ Registered office changed on 24/06/03
(4 pages)
2 October 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
2 October 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
15 June 2002Annual return made up to 10/02/02 (4 pages)
15 June 2002Annual return made up to 10/02/02 (4 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
29 March 2001Full accounts made up to 31 March 2000 (24 pages)
29 March 2001Full accounts made up to 31 March 2000 (24 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Annual return made up to 10/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Annual return made up to 10/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 May 2000Full accounts made up to 31 March 1998 (17 pages)
3 May 2000Full accounts made up to 31 March 1999 (17 pages)
3 May 2000Annual return made up to 10/02/00 (4 pages)
3 May 2000Annual return made up to 10/02/00 (4 pages)
3 May 2000Full accounts made up to 31 March 1998 (17 pages)
3 May 2000Full accounts made up to 31 March 1999 (17 pages)
4 February 1999Annual return made up to 10/02/99 (4 pages)
4 February 1999Full accounts made up to 31 March 1997 (17 pages)
4 February 1999Full accounts made up to 31 March 1997 (17 pages)
4 February 1999Annual return made up to 10/02/99 (4 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
3 March 1998New director appointed (1 page)
3 March 1998New director appointed (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Annual return made up to 10/02/98
  • 363(287) ‐ Registered office changed on 26/02/98
  • 363(288) ‐ Secretary resigned
(4 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Annual return made up to 10/02/98
  • 363(287) ‐ Registered office changed on 26/02/98
  • 363(288) ‐ Secretary resigned
(4 pages)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
12 February 1997Annual return made up to 10/02/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 February 1997Annual return made up to 10/02/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 December 1996Full accounts made up to 31 March 1996 (15 pages)
20 December 1996Full accounts made up to 31 March 1996 (15 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
11 March 1996Annual return made up to 10/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1996Annual return made up to 10/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
15 March 1995Company name changed newcastle black youth movement\certificate issued on 16/03/95 (4 pages)
15 March 1995Company name changed newcastle black youth movement\certificate issued on 16/03/95 (4 pages)
7 March 1995Annual return made up to 10/02/95 (4 pages)
7 March 1995Annual return made up to 10/02/95 (4 pages)
10 February 1993Incorporation (25 pages)
10 February 1993Incorporation (25 pages)