Company NameNorthumbria Select Beef
Company StatusDissolved
Company Number03804867
CategoryPrivate Unlimited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Anthony John Manners
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(1 week after company formation)
Appointment Duration20 years, 4 months (closed 03 December 2019)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressBothy Lodge Felton Park
Felton
Morpeth
Northumberland
NE65 9HN
Director NameIan Christopher Manners
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(1 week after company formation)
Appointment Duration20 years, 4 months (closed 03 December 2019)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressSeafield House
Seahouses
Northumberland
NE68 7SP
Secretary NameMr Anthony John Manners
NationalityBritish
StatusClosed
Appointed31 December 2007(8 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBothy Lodge Felton Park
Felton
Morpeth
Northumberland
NE65 9HN
Director NameGeoffrey Ord Manners
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2007)
RoleButcher
Correspondence AddressClifton Ridge
Great North Road Clifton
Morpeth
Northumberland
NE61 6DQ
Director NameAnthony Mullarkey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 2002)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Elmfield Grove
Gosforth
Newcastle
NE3 4XA
Secretary NameGeoffrey Ord Manners
NationalityBritish
StatusResigned
Appointed16 July 1999(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2007)
RoleButcher
Correspondence AddressClifton Ridge
Great North Road Clifton
Morpeth
Northumberland
NE61 6DQ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Telephone0191 2325361
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony John Manners
50.00%
Ordinary
1 at £1Ian Christopher Manners
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
6 September 2019Application to strike the company off the register (3 pages)
9 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (6 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (6 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
27 July 2011Registered office address changed from Meadowfield Ponteland Newcastle upon Tyne NE20 9SF United Kingdom on 27 July 2011 (1 page)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 July 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
27 July 2011Registered office address changed from Meadowfield Ponteland Newcastle upon Tyne NE20 9SF United Kingdom on 27 July 2011 (1 page)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 July 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
21 July 2010Registered office address changed from Meadowfield Ponteland Newcastle upon Tyne NE20 9SF on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Meadowfield Ponteland Newcastle upon Tyne NE20 9SF on 21 July 2010 (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 August 2009Registered office changed on 21/08/2009 from meadowfield ponteland newcastle upon tyne tyne & wear NE20 9SF (1 page)
21 August 2009Return made up to 09/07/09; full list of members (4 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from meadowfield ponteland newcastle upon tyne tyne & wear NE20 9SF (1 page)
21 August 2009Return made up to 09/07/09; full list of members (4 pages)
22 July 2008Return made up to 09/07/08; full list of members (5 pages)
22 July 2008Return made up to 09/07/08; full list of members (5 pages)
15 May 2008Secretary appointed anthony john manners (2 pages)
15 May 2008Appointment terminated director and secretary geoffrey manners (1 page)
15 May 2008Secretary appointed anthony john manners (2 pages)
15 May 2008Appointment terminated director and secretary geoffrey manners (1 page)
31 July 2007Return made up to 09/07/07; full list of members (6 pages)
31 July 2007Return made up to 09/07/07; full list of members (6 pages)
25 July 2006Return made up to 09/07/06; full list of members (6 pages)
25 July 2006Return made up to 09/07/06; full list of members (6 pages)
25 July 2005Return made up to 09/07/05; full list of members (6 pages)
25 July 2005Return made up to 09/07/05; full list of members (6 pages)
16 July 2004Return made up to 09/07/04; full list of members (8 pages)
16 July 2004Return made up to 09/07/04; full list of members (8 pages)
24 July 2003Return made up to 09/07/03; full list of members (6 pages)
24 July 2003Return made up to 09/07/03; full list of members (6 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 July 2002Return made up to 09/07/02; full list of members (8 pages)
16 July 2002Return made up to 09/07/02; full list of members (8 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
24 July 2001Return made up to 09/07/01; full list of members (6 pages)
24 July 2001Return made up to 09/07/01; full list of members (6 pages)
24 July 2000Return made up to 09/07/00; full list of members (6 pages)
24 July 2000Return made up to 09/07/00; full list of members (6 pages)
25 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
25 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
26 July 1999Registered office changed on 26/07/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
26 July 1999Registered office changed on 26/07/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
9 July 1999Incorporation (15 pages)
9 July 1999Incorporation (15 pages)