Company NameNorthgate Financial Services Limited
Company StatusDissolved
Company Number02840085
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameThomas McNee
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(same day as company formation)
RoleFinancial Services
Correspondence AddressFlat 2 1 Fenwick Terrace
Jesmond
Newcastle Upon Tyne
NE2 2JQ
Secretary NameSusan McNee
NationalityBritish
StatusClosed
Appointed22 October 1997(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address7 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Secretary NameJanet Elizabeth Jeffries
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleSecretary
Correspondence AddressThe Byre
Harbottle
Morpeth
Northumberland
NE65 7DG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressNorthgate House
St Marys Place
Newcastle Upon Tyne
Tyne And Wear
NE1 7PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£2,493
Gross Profit£1,423
Net Worth£122
Cash£57
Current Liabilities£428

Accounts

Latest Accounts28 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2002Application for striking-off (1 page)
9 October 2002Return made up to 28/07/02; full list of members (6 pages)
28 May 2002Total exemption full accounts made up to 28 July 2001 (7 pages)
13 November 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2001Full accounts made up to 28 July 2000 (7 pages)
28 November 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Full accounts made up to 28 July 1999 (7 pages)
3 February 2000Return made up to 28/07/99; full list of members (6 pages)
21 July 1999Full accounts made up to 28 July 1998 (13 pages)
10 September 1998Return made up to 28/07/98; no change of members (4 pages)
10 September 1998Registered office changed on 10/09/98 from: laburnum chambers laburnum avenue whitley bay tyne & wear (1 page)
17 November 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Full accounts made up to 28 July 1997 (7 pages)
10 November 1997Full accounts made up to 28 July 1996 (7 pages)
16 August 1996Return made up to 28/07/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 28 July 1995 (6 pages)
16 August 1995Return made up to 28/07/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 28 July 1994 (4 pages)