Company NameCentral Square Developments (Newcastle) Limited
Company StatusDissolved
Company Number04022432
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 9 months ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)
Previous NameHaymarket Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert William Bishop
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(11 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Broomfield Drive
Billingshurst
West Sussex
RH14 9TN
Secretary NameMrs Geraldine Anne Hunt
NationalityBritish
StatusClosed
Appointed01 June 2001(11 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE66 3AE
Director NameMrs Geraldine Anne Hunt
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(12 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderman Fenwick's House 98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameBarbara Gayton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address25 Castledene Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director NameGordon Rothwell Carey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWhitehall Waterfront
Riverside Way
Leeds
LS1 4EG
Director NameMr John Playfair Harvey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Millview Drive
Tynemouth
Tyne & Wear
NE30 2QD
Director NameMr Kenneth Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 23 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Director NameMr Christopher William Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ellers
23 Park Lane Roundhay
Leeds
LS8 4AD
Director NamePeter John Milligan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2002)
RoleProperty Developer
Correspondence AddressThe Old Vicarage
Matfen
Newcastle
NE20 0RS
Secretary NameHunt Kidd Solicitors (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address3rd Floor Norfolk House
90 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlderman Fenwick's House
98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2012Appointment of Mrs Geraldine Anne Hunt as a director on 23 October 2012 (3 pages)
25 October 2012Appointment of Mrs Geraldine Anne Hunt as a director (3 pages)
25 October 2012Termination of appointment of Kenneth Hunt as a director (2 pages)
25 October 2012Termination of appointment of Kenneth Hunt as a director on 23 October 2012 (2 pages)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 3,000
(5 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 3,000
(5 pages)
19 June 2012Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 19 June 2012 (1 page)
15 February 2012Voluntary strike-off action has been suspended (1 page)
15 February 2012Voluntary strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
4 August 2011Full accounts made up to 30 June 2010 (11 pages)
4 August 2011Full accounts made up to 30 June 2010 (11 pages)
25 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
23 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
23 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
22 October 2009Full accounts made up to 31 December 2008 (9 pages)
22 October 2009Full accounts made up to 31 December 2008 (9 pages)
1 July 2009Location of debenture register (1 page)
1 July 2009Registered office changed on 01/07/2009 from alderman fenwick's house 98-100 pilgrim street newcastle upon tyne tyne& wear NE1 6SQ (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 July 2009Registered office changed on 01/07/2009 from alderman fenwick's house 98-100 pilgrim street newcastle upon tyne tyne& wear NE1 6SQ (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 July 2009Location of register of members (1 page)
3 February 2009Full accounts made up to 31 December 2007 (10 pages)
3 February 2009Full accounts made up to 31 December 2007 (10 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
4 November 2007Full accounts made up to 31 December 2006 (10 pages)
4 November 2007Full accounts made up to 31 December 2006 (10 pages)
16 July 2007Return made up to 27/06/07; full list of members (3 pages)
16 July 2007Return made up to 27/06/07; full list of members (3 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
9 November 2006Resolutions
  • RES13 ‐ Dir vacates office 04/10/06
(1 page)
9 November 2006Director resigned (1 page)
9 November 2006Resolutions
  • RES13 ‐ Dir vacates office 04/10/06
(1 page)
9 November 2006Director resigned (1 page)
19 September 2006Full accounts made up to 31 December 2005 (10 pages)
19 September 2006Full accounts made up to 31 December 2005 (10 pages)
3 July 2006Return made up to 27/06/06; full list of members (3 pages)
3 July 2006Return made up to 27/06/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
5 July 2005Return made up to 27/06/05; full list of members (3 pages)
5 July 2005Return made up to 27/06/05; full list of members (3 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 July 2004Return made up to 27/06/04; full list of members (7 pages)
8 July 2004Return made up to 27/06/04; full list of members (7 pages)
16 February 2004Registered office changed on 16/02/04 from: 3RD floor norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page)
16 February 2004Registered office changed on 16/02/04 from: 3RD floor norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 July 2003Return made up to 27/06/03; full list of members (7 pages)
9 July 2003Return made up to 27/06/03; full list of members (7 pages)
14 April 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
14 April 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Return made up to 27/06/02; full list of members (8 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Return made up to 27/06/02; full list of members (8 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
13 February 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
13 February 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
4 September 2001Ad 01/06/01--------- £ si 2999@1 (2 pages)
4 September 2001Nc inc already adjusted 01/06/01 (1 page)
4 September 2001Ad 01/06/01--------- £ si 2999@1 (2 pages)
4 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2001Nc inc already adjusted 01/06/01 (1 page)
4 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (3 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (3 pages)
24 August 2001New director appointed (3 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (3 pages)
24 August 2001New director appointed (2 pages)
9 August 2001Return made up to 27/06/01; full list of members (6 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
29 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
29 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 July 2000Company name changed haymarket estates LIMITED\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed haymarket estates LIMITED\certificate issued on 31/07/00 (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
27 June 2000Incorporation (15 pages)