Company NameClose House Limited
Company StatusDissolved
Company Number02822569
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameNewcastle University Conference Developments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHoward Benjamin Farnhill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 20 December 2005)
RoleUniversity Bursar
Correspondence Address33 Archibald Street
Newcastle Upon Tyne
Tyne & Wear
NE3 1EB
Director NameMrs Andrea Louise Tobin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 20 December 2005)
RoleAssistant Director Of Finance
Country of ResidenceEngland
Correspondence Address1 Ferndale Avenue
East Boldon
Tyne & Wear
NE36 0TQ
Director NameMargaret Elizabeth Hunter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 20 December 2005)
RoleUniversity Manager
Correspondence Address22 Badgers Wood
Kip Hill
Stanley
County Durham
DH9 0HR
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed10 April 1998(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 20 December 2005)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameColin Joseph Thurgar-Dawson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 October 1993)
RoleCo/Trust Sec
Correspondence AddressHigh Rigg 90 Errington Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA
Director NameGrahame Ainslie Kerr
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 September 1994)
RoleDir University Services
Correspondence Address3 The Court House
Pell Wall
Market Drayton
Salop
TF9 2AB
Secretary NameAndrew Williamson
NationalityBritish
StatusResigned
Appointed20 August 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1995)
RoleAccomodation And Conference Ma
Correspondence AddressNorth East Farm Cottage
Great Whittington
Northumberland
NE19 2HP
Director NameProf Andrew Ronald Archibald
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(4 months, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 01 October 1999)
RoleUniversity Pro Vice Chancellor
Correspondence Address19 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Director NameMrs Janet Margaret Jacobson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1998)
RoleRetired
Correspondence Address7 Meadow Park
Riding Mill
Northumberland
NE44 6BT
Director NameMr David James Purvis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(11 months after company formation)
Appointment Duration2 years (resigned 23 May 1996)
RoleUniversity Director Of Finance
Correspondence AddressStonehaven East Road
Longhorsley
Morpeth
Northumberland
NE65 8SZ
Secretary NameColin Joseph Thurgar-Dawson
NationalityBritish
StatusResigned
Appointed26 January 1995(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressHowcroft Park
Cumwhinton
Carlisle
Cumbria
CA4 8DH
Director NameMr Michael Leonard Ranson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 North Jesmond Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JX
Director NameGillian Ines Chabrzyk
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 November 2002)
RoleManger
Correspondence AddressWatson House
23 Oldgate
Morpeth
Northumberland
NE61 1QF
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameRoger Herbert Dye
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2002)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address9 Dunsgreen
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EH
Director NameProf John Burgess Goddard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2004)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodruff Long Ridge
Riding Mill
Northumberland
NE44 6AL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Secretaries Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed02 July 1993(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 1993)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1993(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 1993)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£498,430
Gross Profit£248,520
Net Worth£144,975
Cash£155,535
Current Liabilities£70,379

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
11 July 2005Return made up to 20/05/05; full list of members (3 pages)
1 March 2005Secretary's particulars changed (1 page)
11 January 2005Full accounts made up to 31 July 2004 (10 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
10 June 2004Return made up to 20/05/04; full list of members (8 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Full accounts made up to 31 July 2003 (10 pages)
5 June 2003Return made up to 20/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 March 2003Auditor's resignation (1 page)
20 March 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
6 December 2002Full accounts made up to 31 July 2002 (10 pages)
17 June 2002Return made up to 20/05/02; full list of members (8 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
25 May 2001Return made up to 20/05/01; full list of members (7 pages)
9 March 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
13 November 2000Full accounts made up to 31 July 2000 (9 pages)
5 June 2000Return made up to 20/05/00; full list of members (7 pages)
5 June 2000Registered office changed on 05/06/00 from: 18 windsor terrace jesmond newcastle upon tyne NE2 4HE (1 page)
5 June 2000Location of register of members (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
4 December 1999Full accounts made up to 31 July 1999 (9 pages)
13 August 1999Director resigned (1 page)
4 June 1999Return made up to 20/05/99; no change of members (6 pages)
9 April 1999New director appointed (3 pages)
9 April 1999New director appointed (2 pages)
2 March 1999Full accounts made up to 31 July 1998 (9 pages)
28 May 1998Return made up to 20/05/98; no change of members (6 pages)
27 April 1998New secretary appointed (2 pages)
15 December 1997Full accounts made up to 31 July 1997 (9 pages)
27 May 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 1997Secretary's particulars changed (1 page)
20 December 1996Full accounts made up to 31 July 1996 (10 pages)
6 October 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
6 October 1996Ad 06/06/96--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
2 August 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
5 June 1996Return made up to 28/05/96; full list of members (7 pages)
16 November 1995Full accounts made up to 31 July 1995 (10 pages)
1 August 1995Company name changed newcastle university conference developments LIMITED\certificate issued on 01/08/95 (4 pages)
5 June 1995Return made up to 28/05/95; no change of members (6 pages)