Company NameCool Tan (Newcastle) Limited
Company StatusDissolved
Company Number03606158
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameNetworkblue Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameJulie Clare Westerby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(10 years, 2 months after company formation)
Appointment Duration1 year (closed 13 October 2009)
RoleCompany Director
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Director NameMr Paul Nowlin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Langdale Way
East Boldon
Tyne & Wear
NE36 0UG
Secretary NameMr Stanley Henry
NationalityBritish
StatusResigned
Appointed06 August 1998(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH
Director NameMr Michael Wilson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lambton Terrace
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7PL
Director NameJulie Clare Westerby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Secretary NameMr Ian Westerby
NationalityBritish
StatusResigned
Appointed09 January 2004(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Secretary NameAshley James Holt
NationalityBritish
StatusResigned
Appointed01 December 2007(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2009)
RoleRetail Worker
Correspondence Address23 Somervyl Avenue
Newcastle Upon Tyne
NE12 8UG
Director NameMr Ian Westerby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(10 years, 2 months after company formation)
Appointment Duration5 days (resigned 25 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Director NameMr Ian Westerby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(10 years, 2 months after company formation)
Appointment Duration5 days (resigned 25 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Tyneview
Lemington
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Financials

Year2014
Net Worth-£40,736
Cash£3
Current Liabilities£39,961

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009Application for striking-off (1 page)
26 May 2009Appointment terminated secretary ashley holt (1 page)
13 November 2008Appointment terminated director ian westerby (1 page)
6 November 2008Director appointed julie clare westerby (2 pages)
4 November 2008Director appointed ian westerby (1 page)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 October 2008Appointment terminated director julie westerby (1 page)
17 September 2008Return made up to 29/08/08; full list of members (3 pages)
26 February 2008Appointment terminated secretary ian westerby (1 page)
26 February 2008Secretary appointed ashley james holt (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 September 2007Return made up to 29/08/07; full list of members
  • 363(287) ‐ Registered office changed on 18/09/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2007Director resigned (1 page)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 August 2006Return made up to 29/07/06; full list of members (7 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
4 October 2005Return made up to 29/07/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(7 pages)
11 October 2004Accounting reference date extended from 09/01/05 to 31/01/05 (1 page)
29 July 2004Return made up to 29/07/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 9 January 2004 (4 pages)
7 April 2004Accounting reference date shortened from 31/03/04 to 09/01/04 (1 page)
10 March 2004Registered office changed on 10/03/04 from: west house 4 boldon lane cleadon village sunderland SR6 7RH (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Director resigned (1 page)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 September 2003Return made up to 29/07/03; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 August 2001Return made up to 29/07/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 August 2000Return made up to 29/07/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 August 1999Return made up to 29/07/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
12 November 1998Ad 06/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 August 1998Company name changed networkblue LIMITED\certificate issued on 12/08/98 (2 pages)
29 July 1998Incorporation (12 pages)