Company NameNorthern Clubs Federation Brewery Services Limited
Company StatusDissolved
Company Number03442591
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Thomas Horn
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(same day as company formation)
RoleRetired
Correspondence Address10 Deneside
Whorlton Grange Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 4NR
Director NameWilliam Hunter
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(same day as company formation)
RoleClub Secretary
Correspondence Address10 Braeside
Dunston
Tyne & Wear
NE11 9RE
Secretary NameRobert Gavan
NationalityBritish
StatusClosed
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBlack Horse Farmhouse
Gunnerton
Northumberland
NE48 4AU
Director NameMr David Brook
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleChief Executive
Correspondence Address23 The Foxhills
Fellside Park Whickham
Newcastle
Tyne & Wear
NE16 5UU
Director NameWilliam Liddle
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTowan 11 Sunniside Road
Sunniside
Gateshead
Tyne & Wear
NE16 5NA
Director NameJames Thompson Ramshaw
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleRetired
Correspondence Address52 Southcroft
Washington
Tyne & Wear
NE38 8RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2010Application to strike the company off the register (3 pages)
14 October 2010Application to strike the company off the register (3 pages)
21 July 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
21 July 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
20 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
21 October 2008Return made up to 25/09/08; full list of members (3 pages)
21 October 2008Return made up to 25/09/08; full list of members (3 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
23 October 2007Return made up to 25/09/07; full list of members (7 pages)
23 October 2007Return made up to 25/09/07; full list of members (7 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
24 October 2006Return made up to 25/09/06; full list of members (7 pages)
24 October 2006Return made up to 25/09/06; full list of members (7 pages)
16 May 2006Full accounts made up to 30 September 2005 (8 pages)
16 May 2006Full accounts made up to 30 September 2005 (8 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: lancaster road dunston industrial estate, dunston gateshead tyne & wear NE11 9JR (1 page)
7 March 2006Registered office changed on 07/03/06 from: lancaster road dunston industrial estate, dunston gateshead tyne & wear NE11 9JR (1 page)
1 November 2005Return made up to 25/09/05; full list of members (7 pages)
1 November 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Full accounts made up to 30 September 2004 (7 pages)
27 July 2005Full accounts made up to 30 September 2004 (7 pages)
27 October 2004Return made up to 25/09/04; full list of members (7 pages)
27 October 2004Return made up to 25/09/04; full list of members (7 pages)
2 July 2004Full accounts made up to 27 September 2003 (7 pages)
2 July 2004Full accounts made up to 27 September 2003 (7 pages)
22 October 2003Return made up to 25/09/03; full list of members (7 pages)
22 October 2003Return made up to 25/09/03; full list of members (7 pages)
12 June 2003Full accounts made up to 28 September 2002 (10 pages)
12 June 2003Full accounts made up to 28 September 2002 (10 pages)
25 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2002Return made up to 25/09/02; full list of members (8 pages)
26 July 2002Full accounts made up to 29 September 2001 (10 pages)
26 July 2002Full accounts made up to 29 September 2001 (10 pages)
6 July 2002Auditor's resignation (1 page)
6 July 2002Auditor's resignation (1 page)
16 October 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2001Return made up to 25/09/01; full list of members (7 pages)
18 July 2001Full accounts made up to 30 September 2000 (10 pages)
18 July 2001Full accounts made up to 30 September 2000 (10 pages)
12 October 2000Return made up to 25/09/00; full list of members (7 pages)
12 October 2000Return made up to 25/09/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
26 October 1999Return made up to 25/09/99; no change of members (6 pages)
26 October 1999Return made up to 25/09/99; no change of members (6 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
16 October 1998Director resigned (1 page)
16 October 1998Return made up to 25/09/98; full list of members (8 pages)
16 October 1998Director resigned (1 page)
16 October 1998Return made up to 25/09/98; full list of members (8 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Ad 25/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Ad 25/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
25 September 1997Incorporation (19 pages)
25 September 1997Incorporation (19 pages)