Acomb
Hexham
Northumberland
NE46 4NH
Director Name | Sir David Robert Macgowan Chapman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 07 May 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold House West Park Road Cleadon Sunderland SR6 7RR |
Director Name | Mr Alastair Macbeth Conn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 07 May 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 8 Well Ridge Park Whitley Bay Tyne & Wear NE25 9PQ |
Director Name | Mr John Lloyd Hamilton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whingarth 35a North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Director Name | Dr Yvonne Gale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr David Miles Middleton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ingleboro St Helen's Lane Corbridge Northumberland NE45 5JD |
Director Name | Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2000) |
Role | Chief Executive |
Correspondence Address | 66 Caldene Avenue Mytholmroyd Hebden Bridge West Yorkshire HX7 5AJ |
Director Name | Nicholas Charlton Dudley Craig |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Piper Close Corbridge Northumberland NE45 5PW |
Secretary Name | Nicholas Charlton Dudley Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Piper Close Corbridge Northumberland NE45 5PW |
Director Name | John Sinclair Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2000) |
Role | Assistant Chief Executive |
Correspondence Address | 3 Ivy Lane Low Fell Gateshead Tyne & Wear NE9 6QD |
Secretary Name | Barrie Stuart Hensby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 week (resigned 12 June 2000) |
Role | Chief Executive |
Correspondence Address | 66 Caldene Avenue Mytholmroyd Hebden Bridge West Yorkshire HX7 5AJ |
Director Name | Mr Ashley John Graham Winter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 10 years (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Croft The Stanners Corbridge Northumberland NE45 5BA |
Director Name | John Neville Bridge |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2001) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Fenwick Shield Matfen Northumberland NE18 0QS |
Director Name | John Graeme Anderson |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2002) |
Role | Retired |
Correspondence Address | Trinity Barns Trinity Terrace Corbridge Northumberland NE45 5HP |
Director Name | Mr Keith Smith Charlton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Nel Fund Managers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
31 October 2012 | Termination of appointment of Keith Smith Charlton as a director on 31 October 2012 (1 page) |
31 October 2012 | Termination of appointment of Keith Charlton as a director (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
18 July 2012 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
5 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
16 August 2011 | Appointment of Mr Barrie Stuart Hensby as a director (2 pages) |
16 August 2011 | Appointment of Mrs Yvonne Gale as a director (2 pages) |
16 August 2011 | Appointment of Mr Keith Smith Charlton as a director (2 pages) |
16 August 2011 | Appointment of Mrs Yvonne Gale as a director (2 pages) |
16 August 2011 | Appointment of Mr Barrie Stuart Hensby as a director (2 pages) |
16 August 2011 | Appointment of Mr Keith Smith Charlton as a director (2 pages) |
29 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Termination of appointment of Ashley Winter as a director (1 page) |
28 October 2010 | Termination of appointment of Ashley Winter as a director (1 page) |
10 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Section 519 (1 page) |
7 June 2010 | Section 519 (1 page) |
5 May 2010 | Director's details changed for Sir David Robert Macgowan Chapman on 23 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Sir David Robert Macgowan Chapman on 23 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from Ground Floor Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Ground Floor Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ on 26 April 2010 (1 page) |
27 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 3 earls court 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 3 earls court 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page) |
12 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
23 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
3 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
20 July 2005 | Return made up to 13/07/05; full list of members (8 pages) |
20 July 2005 | Return made up to 13/07/05; full list of members (8 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
29 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
29 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
7 August 2003 | Return made up to 13/07/03; full list of members
|
7 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
2 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
24 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
24 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
28 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 July 2001 | Return made up to 13/07/01; full list of members (8 pages) |
13 July 2001 | Return made up to 13/07/01; full list of members
|
10 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Return made up to 13/07/00; full list of members
|
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Return made up to 13/07/00; full list of members (9 pages) |
4 August 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Accounts made up to 31 March 1999 (5 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
20 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
20 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
3 December 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
3 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
19 November 1998 | Company name changed crossco (354) LIMITED\certificate issued on 20/11/98 (2 pages) |
19 November 1998 | Company name changed crossco (354) LIMITED\certificate issued on 20/11/98 (2 pages) |
13 July 1998 | Incorporation (17 pages) |