Cleadon
Sunderland
SR6 7RR
Director Name | Mr Alastair Macbeth Conn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2001(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (closed 14 February 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 8 Well Ridge Park Whitley Bay Tyne & Wear NE25 9PQ |
Director Name | Mr John Lloyd Hamilton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2001(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whingarth 35a North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Director Name | Dr Yvonne Gale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 February 2017) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | City Quadrant 11 Waterloo Square Newcastle Upon Tyne Tyne & Wear NE1 4DP |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Quadrant 11 Waterloo Square Newcastle Upon Tyne Tyne & Wear NE1 4DP |
Secretary Name | Mrs Dawn Isa Chambers |
---|---|
Status | Closed |
Appointed | 04 September 2014(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 February 2017) |
Role | Company Director |
Correspondence Address | City Quadrant 11 Waterloo Square Newcastle Upon Tyne Tyne & Wear NE1 4DP |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | John Neville Bridge |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Fenwick Shield Matfen Northumberland NE18 0QS |
Director Name | John Graeme Anderson |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 July 2002) |
Role | Retired |
Correspondence Address | Trinity Barns Trinity Terrace Corbridge Northumberland NE45 5HP |
Director Name | Mr Ashley John Graham Winter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Croft The Stanners Corbridge Northumberland NE45 5BA |
Secretary Name | Chris Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2003) |
Role | Fund Manager |
Correspondence Address | 82 Roselea Cleveland Avenue Darlington County Durham DL3 7BE |
Secretary Name | Mr David Kenneth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moss Crescent Crawcrook Ryton Tyne & Wear NE40 4XL |
Secretary Name | Mr David Andrew Whitmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Grousemoor Drive Ashington Northumberland NE63 8LU |
Secretary Name | Ms Yvonne Gale |
---|---|
Status | Resigned |
Appointed | 11 January 2011(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | City Quadrant 11 Waterloo Square Newcastle Upon Tyne Tyne & Wear NE1 4DP |
Director Name | Mr Keith Smith Charlton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Quadrant 11 Waterloo Square Newcastle Upon Tyne Tyne & Wear NE1 4DP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | City Quadrant 11 Waterloo Square Newcastle Upon Tyne Tyne & Wear NE1 4DP |
---|---|
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 |
1 at £1 | Nel Fund Managers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 September 2014 | Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page) |
9 September 2014 | Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
31 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
20 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Termination of appointment of Keith Charlton as a director (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
12 September 2012 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 12 September 2012 (1 page) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
15 September 2011 | Appointment of Mr Keith Smith Charlton as a director (2 pages) |
15 September 2011 | Appointment of Mrs Yvonne Gale as a director (2 pages) |
15 September 2011 | Appointment of Mr Barrie Stuart Hensby as a director (2 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Appointment of Ms Yvonne Gale as a secretary (1 page) |
12 January 2011 | Termination of appointment of Ashley Winter as a director (1 page) |
5 January 2011 | Termination of appointment of David Whitmell as a secretary (1 page) |
10 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
28 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Section 519 (1 page) |
5 May 2010 | Director's details changed for Sir David Robert Macgowan Chapman on 23 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ United Kingdom on 27 April 2010 (1 page) |
27 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page) |
12 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
26 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
15 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members
|
9 June 2004 | Director's particulars changed (1 page) |
8 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
16 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
2 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 September 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 11/06/02; full list of members
|
2 June 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Resolutions
|
1 February 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
3 January 2002 | Company name changed crossco (621) LIMITED\certificate issued on 03/01/02 (3 pages) |
11 June 2001 | Incorporation (18 pages) |