Newburn
Newcastle Upon Tyne
NE15 8LN
Secretary Name | Mr David James Blakelock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 29 September 2020) |
Role | Engineer |
Correspondence Address | High Street Newburn Newcastle Upon Tyne NE15 8LN |
Director Name | Mr David James Blakelock |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 12 months (closed 29 September 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | High Street Newburn Newcastle Upon Tyne NE15 8LN |
Director Name | Miss Julie Stabler |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2011(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 29 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | High Street Newburn Newcastle Upon Tyne NE15 8LN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Julia Mary Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 1999) |
Role | Administrator |
Correspondence Address | 7 Davison Street Newcastle Upon Tyne Tyne & Wear NE15 8NB |
Website | northeastconcrete.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2290015 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | High Street Newburn Newcastle Upon Tyne NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | David Blakelock 33.33% Ordinary |
---|---|
40 at £1 | David James Blakelock 33.33% Ordinary |
40 at £1 | Julie Stabler 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,342,694 |
Cash | £57,511 |
Current Liabilities | £579,443 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 September 2006 | Delivered on: 22 September 2006 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £40,000 and all other monies due or to become due. Particulars: Land and premises on the north west side of high street newburn t/n TY8802. Outstanding |
---|---|
12 September 2006 | Delivered on: 20 September 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at n e concrete limited high street newburn newcastle upon tyne t/n TY88802. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 June 2004 | Delivered on: 9 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 July 1998 | Delivered on: 23 July 1998 Satisfied on: 26 August 2006 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2020 | Voluntary strike-off action has been suspended (1 page) |
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2020 | Application to strike the company off the register (3 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (18 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a small company made up to 31 May 2018 (18 pages) |
11 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a small company made up to 31 May 2017 (16 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 October 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
31 October 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
8 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mrs Julie Stabler on 1 January 2014 (2 pages) |
31 March 2015 | Director's details changed for Mrs Julie Stabler on 1 January 2014 (2 pages) |
31 March 2015 | Director's details changed for Mrs Julie Stabler on 1 January 2014 (2 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Appointment of Julie Stabler as a director (3 pages) |
8 December 2011 | Appointment of Julie Stabler as a director (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
11 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Director's details changed for Mr David James Blakelock on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr David James Blakelock on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Blakelock on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr David James Blakelock on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for David Blakelock on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for David Blakelock on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page) |
21 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
24 April 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
24 April 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
17 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 April 2007 | Return made up to 20/03/07; full list of members
|
27 April 2007 | Return made up to 20/03/07; full list of members
|
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2006 | Return made up to 20/03/06; full list of members
|
2 May 2006 | Return made up to 20/03/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members
|
11 April 2001 | Return made up to 20/03/01; full list of members
|
22 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
21 April 2000 | Return made up to 20/03/00; full list of members
|
21 April 2000 | Return made up to 20/03/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Return made up to 20/03/99; full list of members (6 pages) |
9 June 1999 | Return made up to 20/03/99; full list of members (6 pages) |
23 July 1998 | Particulars of mortgage/charge (6 pages) |
23 July 1998 | Particulars of mortgage/charge (6 pages) |
17 April 1998 | Memorandum and Articles of Association (10 pages) |
17 April 1998 | Memorandum and Articles of Association (10 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
31 March 1998 | Company name changed nemvale LIMITED\certificate issued on 01/04/98 (2 pages) |
31 March 1998 | Company name changed nemvale LIMITED\certificate issued on 01/04/98 (2 pages) |
20 March 1998 | Incorporation (16 pages) |
20 March 1998 | Incorporation (16 pages) |