Company NameMetrocity (Newcastle) Limited
Company StatusDissolved
Company Number04153866
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)
Previous NameCrossco (535) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusClosed
Appointed01 July 2006(5 years, 4 months after company formation)
Appointment Duration17 years (closed 04 July 2023)
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Richard Swan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2022(21 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 July 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMark Robert Ferriday
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2022(21 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameChristopher Moyles
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
County Durham
DH1 3RR
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed30 June 2001(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(20 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(20 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitego-ahead.com
Telephone0191 2220999
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThird Floor
41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Go-ahead Group PLC
100.00%
Ordinary

Accounts

Latest Accounts3 July 2021 (2 years, 9 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 2 July 2016 (6 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (6 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (6 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
1 October 2014Statement of company's objects (2 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (6 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
14 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (8 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
28 March 2009Full accounts made up to 28 June 2008 (11 pages)
11 November 2008Return made up to 19/10/08; full list of members (3 pages)
25 April 2008Full accounts made up to 30 June 2007 (13 pages)
14 November 2007Return made up to 19/10/07; full list of members (2 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
11 May 2007Full accounts made up to 1 July 2006 (14 pages)
11 May 2007Full accounts made up to 1 July 2006 (14 pages)
22 November 2006Return made up to 19/10/06; full list of members (5 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
3 May 2006Full accounts made up to 2 July 2005 (15 pages)
3 May 2006Full accounts made up to 2 July 2005 (15 pages)
21 November 2005Return made up to 19/10/05; full list of members (5 pages)
3 May 2005Full accounts made up to 3 July 2004 (15 pages)
3 May 2005Full accounts made up to 3 July 2004 (15 pages)
18 January 2005Director resigned (1 page)
16 November 2004Return made up to 19/10/04; full list of members (6 pages)
28 April 2004Full accounts made up to 28 June 2003 (15 pages)
19 November 2003Return made up to 19/10/03; full list of members (6 pages)
3 May 2003Full accounts made up to 29 June 2002 (17 pages)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
15 February 2002Return made up to 05/02/02; full list of members (6 pages)
25 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (6 pages)
3 September 2001New director appointed (6 pages)
3 September 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed;new director appointed (6 pages)
6 August 2001Registered office changed on 06/08/01 from: 3RD floor 41-51 grey street newcastle upon tyne tyne & wear NE1 6EE (2 pages)
18 July 2001Registered office changed on 18/07/01 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
13 February 2001Company name changed crossco (535) LIMITED\certificate issued on 13/02/01 (2 pages)
5 February 2001Incorporation (19 pages)