Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | West House Whorlton Hall Farm Newcastle Upon Tyne NE5 1NP |
Director Name | Mr John Richard Adamson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 April 1997) |
Role | Accountant |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Secretary Name | Timothy James Care |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 April 2002) |
Role | Solicitor |
Correspondence Address | West House Whorlton Hall Farm Newcastle Upon Tyne NE5 1NP |
Secretary Name | Mr John Richard Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Hope Old Mousen Belford Northumberland NE70 7HN |
Secretary Name | Kay Wendy Middleton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 November 2007) |
Role | Company Director |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Secretary Name | Mr Ian Morgan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2007(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Shotley Gardens Low Fell Gateshead Tyne & Wear NE9 5DP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2000) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 45 Castledene Court South Gosforth Newcastle Upon Tyne NE3 1NZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
5 at £0.1 | Executors Of John Richard Adamson 50.00% Ordinary |
---|---|
5 at £0.1 | Jonathan Mark Prime 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£358,351 |
Cash | £2,288 |
Current Liabilities | £618,389 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Return made up to 18/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 18/02/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 May 2008 | Appointment terminated secretary ian smith (1 page) |
6 May 2008 | Appointment Terminated Secretary ian smith (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: the stables back st georges terrace jesmond newcastle upon tyne NE2 2SU (1 page) |
3 February 2008 | Registered office changed on 03/02/08 from: the stables back st georges terrace jesmond newcastle upon tyne NE2 2SU (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
17 July 2007 | Return made up to 18/02/07; full list of members (6 pages) |
17 July 2007 | Return made up to 18/02/07; full list of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members
|
8 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: kings house forth banks newcastle upon tyne NE1 3PA (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: kings house forth banks newcastle upon tyne NE1 3PA (1 page) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
18 June 2004 | Particulars of mortgage/charge (6 pages) |
18 June 2004 | Particulars of mortgage/charge (6 pages) |
18 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: saint anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: saint anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Return made up to 18/02/02; full list of members (7 pages) |
19 June 2002 | Return made up to 18/02/02; full list of members (7 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: forster court durham road low felle tyne and wear NE9 1RT (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: forster court durham road low felle tyne and wear NE9 1RT (1 page) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 September 2001 | Particulars of mortgage/charge (6 pages) |
11 September 2001 | Particulars of mortgage/charge (6 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Return made up to 18/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (7 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | S-div 22/12/00 (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | S-div 22/12/00 (1 page) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 18/02/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (5 pages) |
10 November 1999 | Particulars of mortgage/charge (5 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Return made up to 18/02/99; full list of members
|
1 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 June 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
9 June 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
20 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
20 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
29 April 1997 | Particulars of mortgage/charge (4 pages) |
29 April 1997 | Particulars of mortgage/charge (4 pages) |
29 April 1997 | Particulars of mortgage/charge (5 pages) |
29 April 1997 | Particulars of mortgage/charge (5 pages) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Particulars of mortgage/charge (5 pages) |
25 April 1997 | Particulars of mortgage/charge (5 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (3 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New director appointed (3 pages) |
10 March 1997 | Company name changed crossco (244) LIMITED\certificate issued on 11/03/97 (3 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Company name changed crossco (244) LIMITED\certificate issued on 11/03/97 (3 pages) |
18 February 1997 | Incorporation (18 pages) |