Company NameThe School Shop (Newcastle) Limited
Company StatusDissolved
Company Number03912467
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDouglas Kane
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Glebeland Drive
Bredon
Tewkesbury
Gloucestershire
GL20 7QF
Wales
Director NameMr Leo Kane
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 South Drive
Woolsington
Newcastle Upon Tyne
NE13 8AN
Director NameMr Peter Kane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ferriby Close
Whitebridge Park
Newcastle Upon Tyne
NE3 5LQ
Secretary NameMr Peter Kane
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ferriby Close
Whitebridge Park
Newcastle Upon Tyne
NE3 5LQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMartin Francis Wrightson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Copper Beech Court
Main Road, Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMartin Francis Wrightson
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Copper Beech Court
Main Road, Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BL

Location

Registered AddressUnit 99/15 North Tyne Ind. Est.
Whitley Road, Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£97,845
Cash£725
Current Liabilities£225,268

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
21 May 2004Return made up to 24/01/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 March 2003Director resigned (1 page)
5 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 September 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
7 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
15 February 2001Return made up to 24/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
15 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
24 January 2000Incorporation (18 pages)