Company NameNemco (North East Music) Limited
Company StatusDissolved
Company Number04269409
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Susan Kay Belshaw
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(1 week after company formation)
Appointment Duration10 years, 7 months (closed 27 March 2012)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenlea Road
Swarland
Morpeth
Northumberland
NE65 9HF
Director NameSheila Harrison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(1 week after company formation)
Appointment Duration10 years, 7 months (closed 27 March 2012)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Claremont Avenue
Newcastle Upon Tyne
Tyne & Wear
NE15 7LD
Director NameElizabeth Anne Hood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(1 week after company formation)
Appointment Duration10 years, 7 months (closed 27 March 2012)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressInkbottle Lodge
Greenlaw
Duns
Berwickshire
TD10 6UH
Scotland
Secretary NameMr Raymond Henderson
NationalityBritish
StatusClosed
Appointed20 August 2001(1 week after company formation)
Appointment Duration10 years, 7 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Crescent
Benton
Newcastle Upon Tyne
NE7 7ST
Director NameAlan Docherty
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(1 year after company formation)
Appointment Duration9 years, 7 months (closed 27 March 2012)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Highstead Avenue
Cramlington
Northumberland
NE23 3QT
Director NameEleanor Mary Brown
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(3 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2008)
RoleMusic Teacher
Correspondence Address9 Rectory Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMacracken Park
Great North Road, Gosforth
Newcastle Upon Tyne
NE3 2DT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
1 December 2011Application to strike the company off the register (3 pages)
1 December 2011Application to strike the company off the register (3 pages)
8 September 2011Annual return made up to 5 August 2011 no member list (6 pages)
8 September 2011Annual return made up to 5 August 2011 no member list (6 pages)
8 September 2011Annual return made up to 5 August 2011 no member list (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2010Director's details changed for Sheila Harrison on 1 January 2010 (2 pages)
19 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
19 August 2010Annual return made up to 5 August 2010 no member list (6 pages)
19 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
19 August 2010Director's details changed for Susan Kay Belshaw on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Susan Kay Belshaw on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Elizabeth Anne Hood on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 5 August 2010 no member list (6 pages)
19 August 2010Director's details changed for Elizabeth Anne Hood on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Elizabeth Anne Hood on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Susan Kay Belshaw on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 5 August 2010 no member list (6 pages)
19 August 2010Director's details changed for Sheila Harrison on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Sheila Harrison on 1 January 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 March 2010Director's details changed for Alan Docherty on 2 November 2009 (2 pages)
5 March 2010Director's details changed for Alan Docherty on 2 November 2009 (2 pages)
5 March 2010Director's details changed for Alan Docherty on 2 November 2009 (2 pages)
1 September 2009Annual return made up to 05/08/09 (3 pages)
1 September 2009Annual return made up to 05/08/09 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 August 2008Annual return made up to 05/08/08 (3 pages)
5 August 2008Annual return made up to 05/08/08 (3 pages)
5 August 2008Appointment Terminated Director eleanor brown (1 page)
5 August 2008Appointment terminated director eleanor brown (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 August 2007Annual return made up to 12/08/07 (2 pages)
28 August 2007Annual return made up to 12/08/07 (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
5 October 2006Annual return made up to 12/08/06 (2 pages)
5 October 2006Annual return made up to 12/08/06 (2 pages)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
12 August 2005Annual return made up to 12/08/05 (2 pages)
12 August 2005Annual return made up to 12/08/05 (2 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
20 August 2004Annual return made up to 13/08/04 (5 pages)
20 August 2004Annual return made up to 13/08/04 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
17 October 2003Annual return made up to 13/08/03 (5 pages)
17 October 2003Annual return made up to 13/08/03 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
10 March 2003Registered office changed on 10/03/03 from: pendower hall education department centre west road newcastle upon tyne NE15 6PP (1 page)
10 March 2003Registered office changed on 10/03/03 from: pendower hall education department centre west road newcastle upon tyne NE15 6PP (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
24 September 2002Annual return made up to 13/08/02 (4 pages)
24 September 2002Annual return made up to 13/08/02 (4 pages)
5 December 2001Registered office changed on 05/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 December 2001Registered office changed on 05/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
13 August 2001Incorporation (14 pages)
13 August 2001Incorporation (14 pages)