Strawberry Place
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Leslie Alan Wheatley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months (resigned 25 April 2000) |
Role | Finance Director |
Correspondence Address | 32 Graham Park Road Newcastle Upon Tyne NE3 4BH |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months (resigned 24 February 2000) |
Role | Trustee Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2004) |
Role | Trustee Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Secretary Name | Leslie Alan Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 32 Graham Park Road Newcastle Upon Tyne NE3 4BH |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 December 2004) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Secretary Name | Mr Russell Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rothley Middleshield Cottage Longwitton Morpeth Northumberland NE61 4JY |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2006) |
Role | Corporate Services |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Christopher Andrew Mort |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 June 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 65 Fleet Street London EC4Y 1HS |
Secretary Name | Mr John Andrew Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James' Park Strawberry Place Newcastle Upon Tyne Tyne & Wear NE1 4ST |
Director Name | Mr Derek David Llambias |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James' Park Strawberry Place Newcastle Upon Tyne Tyne & Wear NE1 4ST |
Director Name | Mr David Craig Williamson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Glendale Close Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1SD |
Director Name | Mr John Andrew Irving |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James' Park Strawberry Place Newcastle Upon Tyne Tyne & Wear NE1 4ST |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2008) |
Correspondence Address | Guildhall House 81-87 Gresham Street London EC2V 7QE |
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Telephone | 08448472012 |
---|---|
Telephone region | Unknown |
Registered Address | St James' Park Strawberry Place Newcastle Upon Tyne Tyne & Wear NE1 4ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 September 1999 | Delivered on: 4 October 1999 Satisfied on: 4 October 2008 Persons entitled: The Royal Exchange Trust Company Limited (The Trustee), the Noteholders, Barclays Bank PLC(the Paying Bank) and Newcastle United PLC (Theadministrator and the Registrar) Classification: A deed of charge Secured details: All monies debts and liabilities due or to become due by the company to the chargee under or in connection with the transaction documents. Particulars: All its rights title interest and benefit in to and under 1. the stadium notes 2. each of the other transaction documents 3. all other contracts agreements deeds and documents 4. all rights to receive payment. See the mortgage charge document for full details. Fully Satisfied |
---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
13 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
13 April 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
16 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages) |
24 June 2015 | Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page) |
5 May 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
5 May 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
10 July 2013 | Appointment of Mr John Andrew Irving as a director (2 pages) |
10 July 2013 | Appointment of Mr John Andrew Irving as a director (2 pages) |
25 June 2013 | Termination of appointment of Derek Llambias as a director (1 page) |
25 June 2013 | Termination of appointment of Derek Llambias as a director (1 page) |
7 June 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
7 June 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
28 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Full accounts made up to 30 June 2011 (11 pages) |
24 August 2012 | Full accounts made up to 30 June 2011 (11 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
10 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
27 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
27 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
29 October 2009 | Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Lee Charnley on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Lee Charnley on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page) |
5 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
12 June 2009 | Director appointed lee charnley (2 pages) |
12 June 2009 | Appointment terminated director david williamson (1 page) |
12 June 2009 | Director appointed lee charnley (2 pages) |
12 June 2009 | Appointment terminated director david williamson (1 page) |
16 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
16 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
19 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
12 June 2008 | Appointment terminated director christopher mort (1 page) |
12 June 2008 | Appointment terminated director christopher mort (1 page) |
16 May 2008 | Director appointed david craig williamson (2 pages) |
16 May 2008 | Director appointed david craig williamson (2 pages) |
16 May 2008 | Director appointed derek david llambias (2 pages) |
16 May 2008 | Director appointed derek david llambias (2 pages) |
7 May 2008 | Appointment terminated director capita trust corporate services LIMITED (1 page) |
7 May 2008 | Appointment terminated director capita trust corporate services LIMITED (1 page) |
7 May 2008 | Appointment terminated director capita trust company LIMITED (1 page) |
7 May 2008 | Appointment terminated director capita trust company LIMITED (1 page) |
29 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
14 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
7 June 2007 | Full accounts made up to 30 June 2006 (23 pages) |
7 June 2007 | Full accounts made up to 30 June 2006 (23 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
6 March 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
6 March 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
20 November 2006 | New director appointed (4 pages) |
20 November 2006 | New director appointed (4 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
22 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
22 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (8 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (8 pages) |
22 March 2005 | New director appointed (8 pages) |
22 March 2005 | New director appointed (8 pages) |
27 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (11 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (11 pages) |
21 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | New director appointed (3 pages) |
29 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
30 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
23 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
16 June 2001 | Resolutions
|
16 June 2001 | Resolutions
|
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
19 October 2000 | Return made up to 30/07/00; full list of members (7 pages) |
19 October 2000 | Return made up to 30/07/00; full list of members (7 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | New director appointed (4 pages) |
4 October 2000 | New director appointed (4 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Amending 288A pm hills (8 pages) |
14 March 2000 | Amending 288A pm hills (8 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
4 October 1999 | Particulars of mortgage/charge (12 pages) |
4 October 1999 | Particulars of mortgage/charge (12 pages) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New director appointed (10 pages) |
6 September 1999 | New director appointed (10 pages) |
3 September 1999 | New director appointed (6 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Company name changed st james' park newcastle finance LIMITED\certificate issued on 03/09/99 (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
3 September 1999 | New director appointed (6 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Company name changed st james' park newcastle finance LIMITED\certificate issued on 03/09/99 (2 pages) |
3 September 1999 | New director appointed (8 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New director appointed (8 pages) |
31 August 1999 | Company name changed pondpoint LIMITED\certificate issued on 31/08/99 (2 pages) |
31 August 1999 | Company name changed pondpoint LIMITED\certificate issued on 31/08/99 (2 pages) |
30 July 1999 | Incorporation (24 pages) |
30 July 1999 | Incorporation (24 pages) |