Company NameNovocastrian Overseas Properties Limited
Company StatusDissolved
Company Number04289969
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Tony Lyndale Crilley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
Secretary NameMr Tony Lyndale Crilley
NationalityBritish
StatusClosed
Appointed19 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
Director NameMrs Susan Parker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(3 years, 2 months after company formation)
Appointment Duration4 years (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elm Grove
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 0AN
Director NameMrs Susan Parker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elm Grove
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 0AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlderman Fenwick House
98-100 Pilgrim Street
Newcstle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Application for striking-off (1 page)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Return made up to 19/09/07; no change of members (7 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 October 2006Return made up to 19/09/06; full list of members (7 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 September 2005Return made up to 19/09/05; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Return made up to 19/09/04; full list of members (7 pages)
27 February 2004Registered office changed on 27/02/04 from: alderman fenwick's house 98-100 pilgrim street newcastle upon tyne NE1 6SQ (1 page)
16 February 2004Registered office changed on 16/02/04 from: norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page)
19 October 2003Return made up to 19/09/03; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 April 2003Director resigned (1 page)
25 September 2002Return made up to 19/09/02; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 October 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
10 October 2001Ad 19/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)