Company NameFlip (Newcastle) Ltd.
DirectorJohn William Woods
Company StatusDissolved
Company Number03310552
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Previous NameWinebrook Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJohn William Woods
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(1 year after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressFenwood
Shadfen
Morpeth
Northumberland
NE61 6NS
Secretary NameGwen Woods
NationalityBritish
StatusCurrent
Appointed01 March 1998(1 year after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressFenwood
Shadfen
Morpeth
Northumberland
NE61 6NS
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed03 February 1997(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameMrs Denise Judith Samson
NationalityBritish
StatusResigned
Appointed03 February 1997(3 days after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleAccounts Supervisor
Correspondence Address8 Drummond Terrace
North Shields
Tyne & Wear
NE30 2AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/0 Thomas Paxton
42-44 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 June 2000Dissolved (1 page)
2 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
29 June 1999Statement of affairs (7 pages)
20 June 1999Registered office changed on 20/06/99 from: 12/14 cross street newcastle upon tyne NE1 4XE (1 page)
16 June 1999Appointment of a voluntary liquidator (1 page)
16 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 1999Return made up to 31/01/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 30 April 1998 (1 page)
1 May 1998Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
17 March 1998Director resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Return made up to 31/01/98; full list of members (6 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
4 March 1997Memorandum and Articles of Association (8 pages)
25 February 1997New director appointed (6 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Company name changed winebrook LIMITED\certificate issued on 26/02/97 (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 January 1997Incorporation (9 pages)