Company NameEditorial Crack Limited
Company StatusDissolved
Company Number03950330
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMandy Baxter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Woods Pottery
Stepney Bank
Newcastle Upon Tyne
Tyne & Wear
NE1 2NP
Director NameRobert Meddes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(4 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tintern Terrace
Heaton
Newcastle Upon Tyne
NE6 5JD
Secretary NameLoraine Biggins
NationalityBritish
StatusClosed
Appointed28 August 2013(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressUnit 1 Woods Pottery
Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Director NameMrs Christine Alderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Glenmore House
64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Director NameBev Stephenson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office
5 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameBev Stephenson
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Great Lime Road
Forest Hall
Newcastle Upon Tyne
NE12 7AH
Director NameHelen Collard
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Woods Pottery
Stepney Bank
Newcastle Upon Tyne
Tyne & Wear
NE1 2NP
Secretary NameHelen Collard
NationalityBritish
StatusResigned
Appointed30 November 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Biddleston Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5SP

Location

Registered AddressUnit 1 Woods Pottery
Stepney Bank
Newcastle Upon Tyne
Tyne And Wear
NE1 2NP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£4,595
Cash£1
Current Liabilities£8,412

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 17 March 2015 no member list (4 pages)
23 March 2015Annual return made up to 17 March 2015 no member list (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 17 March 2014 no member list (4 pages)
18 March 2014Annual return made up to 17 March 2014 no member list (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Termination of appointment of Helen Collard as a secretary (2 pages)
9 September 2013Termination of appointment of Helen Collard as a secretary (2 pages)
9 September 2013Termination of appointment of Helen Collard as a director (2 pages)
9 September 2013Appointment of Loraine Biggins as a secretary (3 pages)
9 September 2013Termination of appointment of Helen Collard as a director (2 pages)
9 September 2013Appointment of Loraine Biggins as a secretary (3 pages)
19 March 2013Annual return made up to 17 March 2013 no member list (5 pages)
19 March 2013Annual return made up to 17 March 2013 no member list (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2012Annual return made up to 17 March 2012 no member list (5 pages)
26 March 2012Annual return made up to 17 March 2012 no member list (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 April 2011Annual return made up to 17 March 2011 no member list (5 pages)
6 April 2011Annual return made up to 17 March 2011 no member list (5 pages)
17 January 2011Director's details changed for Mandy Baxter on 1 January 2011 (3 pages)
17 January 2011Registered office address changed from 1 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mandy Baxter on 1 January 2011 (3 pages)
17 January 2011Director's details changed for Mandy Baxter on 1 January 2011 (3 pages)
17 January 2011Director's details changed for Helen Collard on 1 January 2011 (3 pages)
17 January 2011Director's details changed for Helen Collard on 1 January 2011 (3 pages)
17 January 2011Director's details changed for Helen Collard on 1 January 2011 (3 pages)
17 January 2011Registered office address changed from 1 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 17 January 2011 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 May 2010Director's details changed for Robert Meddes on 17 March 2010 (2 pages)
5 May 2010Director's details changed for Robert Meddes on 17 March 2010 (2 pages)
5 May 2010Annual return made up to 17 March 2010 no member list (4 pages)
5 May 2010Termination of appointment of Christine Alderson as a director (1 page)
5 May 2010Termination of appointment of Christine Alderson as a director (1 page)
5 May 2010Annual return made up to 17 March 2010 no member list (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Annual return made up to 17/03/09 (3 pages)
25 March 2009Annual return made up to 17/03/09 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Annual return made up to 17/03/08 (5 pages)
11 April 2008Annual return made up to 17/03/08 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 April 2007Annual return made up to 17/03/07 (5 pages)
15 April 2007Annual return made up to 17/03/07 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2006Annual return made up to 17/03/06 (5 pages)
11 April 2006Annual return made up to 17/03/06 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2005Annual return made up to 17/03/05 (5 pages)
29 March 2005Annual return made up to 17/03/05 (5 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Resolutions
  • RES13 ‐ Guarantee inc £1 to £4 30/11/04
(1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed;new director appointed (2 pages)
13 December 2004Resolutions
  • RES13 ‐ Guarantee inc £1 to £4 30/11/04
(1 page)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 April 2004Annual return made up to 17/03/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 April 2004Annual return made up to 17/03/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 April 2003Annual return made up to 17/03/03 (4 pages)
15 April 2003Annual return made up to 17/03/03 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002Annual return made up to 17/03/02 (3 pages)
16 April 2002Annual return made up to 17/03/02 (3 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
14 May 2001Annual return made up to 17/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 2001Annual return made up to 17/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
17 March 2000Incorporation (19 pages)
17 March 2000Incorporation (19 pages)