Company NameNorthumbria Library Company Limited
Company StatusDissolved
Company Number03644455
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameProf Andrew Brian Wathey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 07 June 2011)
RoleVice-Chancellor And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address9 Westfield Avenue
Godforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YH
Director NameUniversity Of Northumbria At Newcastle (Corporation)
StatusClosed
Appointed30 September 1998(same day as company formation)
Correspondence AddressEllison Building Ellison Place
Newcastle Upon Tyne
NE1 8ST
Secretary NameRichard Adrian Bott
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Broom Wood Court
Bewick Grange
Prudhoe
Tyne & Wear
NE42 6RB

Location

Registered AddressEllison Building
Newcastle Upon Tyne
NE1 8ST
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

542.5k at £1University Of Northumbria At Newcastle
100.00%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
18 November 2010Appointment of a director (2 pages)
18 November 2010Appointment of a director (2 pages)
15 October 2010Director's details changed for University of Northumbria at Newcastle on 19 September 2010 (2 pages)
15 October 2010Director's details changed for University of Northumbria at Newcastle on 19 September 2010 (2 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 542,531
(4 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 542,531
(4 pages)
11 February 2010Auditor's resignation (1 page)
11 February 2010Auditor's resignation (1 page)
3 December 2009Full accounts made up to 31 July 2009 (12 pages)
3 December 2009Full accounts made up to 31 July 2009 (12 pages)
28 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 October 2009Termination of appointment of Richard Bott as a secretary (1 page)
9 October 2009Termination of appointment of Richard Bott as a secretary (1 page)
17 December 2008Full accounts made up to 31 July 2008 (12 pages)
17 December 2008Full accounts made up to 31 July 2008 (12 pages)
1 December 2008Director appointed professor andrew wathey (2 pages)
1 December 2008Director appointed professor andrew wathey (2 pages)
27 October 2008Return made up to 19/09/08; full list of members (3 pages)
27 October 2008Return made up to 19/09/08; full list of members (3 pages)
27 February 2008Full accounts made up to 31 July 2007 (12 pages)
27 February 2008Full accounts made up to 31 July 2007 (12 pages)
3 October 2007Return made up to 19/09/07; full list of members (2 pages)
3 October 2007Return made up to 19/09/07; full list of members (2 pages)
27 March 2007Full accounts made up to 31 July 2006 (12 pages)
27 March 2007Full accounts made up to 31 July 2006 (12 pages)
5 October 2006Return made up to 19/09/06; full list of members (2 pages)
5 October 2006Return made up to 19/09/06; full list of members (2 pages)
21 February 2006Full accounts made up to 31 July 2005 (11 pages)
21 February 2006Full accounts made up to 31 July 2005 (11 pages)
27 September 2005Return made up to 19/09/05; full list of members (2 pages)
27 September 2005Return made up to 19/09/05; full list of members (2 pages)
14 March 2005Full accounts made up to 31 July 2004 (13 pages)
14 March 2005Full accounts made up to 31 July 2004 (13 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Return made up to 19/09/04; full list of members (6 pages)
30 September 2004Return made up to 19/09/04; full list of members (6 pages)
5 March 2004Full accounts made up to 31 July 2003 (13 pages)
5 March 2004Full accounts made up to 31 July 2003 (13 pages)
27 November 2003Return made up to 19/09/03; full list of members (6 pages)
27 November 2003Return made up to 19/09/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 July 2002 (13 pages)
4 June 2003Full accounts made up to 31 July 2002 (13 pages)
16 October 2002Return made up to 19/09/02; full list of members (6 pages)
16 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2002Auditor's resignation (1 page)
11 October 2002Auditor's resignation (1 page)
15 July 2002Full accounts made up to 31 July 2001 (11 pages)
15 July 2002Full accounts made up to 31 July 2001 (11 pages)
25 October 2001Return made up to 30/09/01; full list of members (6 pages)
25 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 July 2000 (11 pages)
24 May 2001Full accounts made up to 31 July 2000 (11 pages)
12 December 2000Return made up to 30/09/00; full list of members (6 pages)
12 December 2000Return made up to 30/09/00; full list of members (6 pages)
31 July 2000Full accounts made up to 31 July 1999 (12 pages)
31 July 2000Full accounts made up to 31 July 1999 (12 pages)
14 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Return made up to 30/09/99; full list of members (6 pages)
6 May 1999Particulars of mortgage/charge (5 pages)
6 May 1999Particulars of mortgage/charge (5 pages)
4 January 1999Statement of affairs (7 pages)
4 January 1999Ad 01/10/98--------- £ si 542530@1=542530 £ ic 1/542531 (2 pages)
4 January 1999Ad 01/10/98--------- £ si 542530@1=542530 £ ic 1/542531 (2 pages)
4 January 1999Statement of affairs (7 pages)
16 December 1998Memorandum and Articles of Association (27 pages)
16 December 1998Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
16 December 1998Memorandum and Articles of Association (27 pages)
16 December 1998Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
16 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1998Incorporation (32 pages)
30 September 1998Incorporation (32 pages)