Company NameFinancial Inclusion Newcastle Limited
Company StatusDissolved
Company Number04370702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameNewcastle Westgate Financial Inclusion Initiatives Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grove House
The Grove Gosforth
Newcastle Upon Tyne
NE3 1NX
Director NameNeil Kenneth Warwick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 09 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House Portland Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1AQ
Director NameMrs Elsie Dixon
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Benwell Grange
Benwell
Newcastle Upon Tyne
NE15 6RZ
Director NameJohn William Saul
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleMechanical Engineer
Correspondence Address3 Elston Close
Chapel House Estate
Newcastle Upon Tyne
NE5 1JZ
Director NameMichael Vincent Hamp
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCommunity Development Officer
Correspondence Address12 Western Hill
Frosterley
County Durham
DL13 2RP
Director NameElizabeth Bond
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleRetired
Correspondence Address31 Trevelyan Drive
Newcastle Upon Tyne
Tyne & Wear
NE5 4BT
Secretary NameMr Ian Malcolm Nicholson
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 High Friarside
Burnopfield
Newcastle Upon Tyne
NE16 6AN
Director NameMary Isabel Short
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2006)
RoleRetired
Correspondence Address12 Maryhill Close
Benwell
Newcastle Upon Tyne
Tyne And Wear
NE4 8HW
Director NameGloria Jeffrey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2005)
RoleHousing Officer
Correspondence Address22 Apperley
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 2JX
Director NameRev Anthony Pattison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2009)
RoleClergyman
Correspondence Address5 Lynnwood Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 6XB
Director NameVik Kumar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 16 October 2006)
RoleOptomerist
Correspondence AddressP18
55 Degrees North Pilgrim Street
Newcastle
Tyne & Wear
NE1 6BJ
Director NameKevin John Wright
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 16 October 2006)
RoleBusiness Manager
Correspondence Address52 Bramwell Road
Sunderland
Tyne & Wear
SR2 8BY
Director NameRobert Mpinga Tshisekedi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCongolese
StatusResigned
Appointed14 December 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 December 2008)
RoleIT Trainer
Correspondence Address101 Mather Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7SH
Director NameArthur Affleck
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2009)
RoleSenior Researcher
Correspondence Address3 Flat G
Summerhill Grove
Newcastle
Tyne & Wear
NE4 6EE
Director NameMr Ian Malcolm Nicholson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2009)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 High Friarside
Burnopfield
Newcastle Upon Tyne
NE16 6AN
Director NameEvelyn Rimmer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 2008)
RoleEnterprise Manager
Correspondence Address11 Colthirst Drive
Clitheroe
Lancashire
BB7 2EJ
Director NameMs Dinah Elizabeth Bennett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 16 October 2006)
RoleLecturer
Country of ResidenceEngland
Correspondence Address11 Nevilledale Terrace
Durham
County Durham
DH1 4QG
Secretary NameDavid Dunn
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2006)
RoleManager
Correspondence Address12 Hartley Terrace
Blyth
Northumberland
NE24 4AJ
Secretary NameGerard Joseph Lundie
NationalityBritish
StatusResigned
Appointed28 April 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2009)
RoleBusiness Manager
Correspondence Address12 Kenton Grove
Sunderland
Tyne & Wear
SR6 0HH
Director NameChris Pay
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2009)
RoleBusiness Advisor
Correspondence Address13 Selby Close
Cramlington
Northumberland
NE23 3SR
Director NameMs Susan Cocksedge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Northumberland Terrace
Tynemouth
Tyne And Wear
NE30 4BA
Secretary NameNigel Smith
NationalityBritish
StatusResigned
Appointed30 March 2009(7 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address19 Carnoustie Close
Ashington
Northumberland
NE63 9GB
Secretary NameMiss Laura Mary Ann Kincaid
NationalityBritish
StatusResigned
Appointed03 August 2009(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2010)
RoleCompany Director
Correspondence Address38 Wheatfields
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PZ
Secretary NameJoan Eileen Louw
NationalityBritish
StatusResigned
Appointed22 October 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressPortman House Portland Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1AQ

Location

Registered AddressFirst Floor Media 5 The Media Exchange
Coquet Street
Newcastle Upon Tyne
NE1 2QB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£261,437
Net Worth£44,924
Cash£10,631
Current Liabilities£45,194

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Annual return made up to 11 February 2015 no member list (3 pages)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 April 2014Annual return made up to 11 February 2014 no member list (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 August 2013Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne and Wear NE2 1AQ on 15 August 2013 (1 page)
4 March 2013Annual return made up to 11 February 2013 no member list (3 pages)
17 December 2012Termination of appointment of Susan Cocksedge as a director (2 pages)
17 December 2012Termination of appointment of Joan Louw as a secretary (2 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Director's details changed for Mr Daniel Martin Brophy on 6 February 2012 (2 pages)
9 March 2012Annual return made up to 11 February 2012 no member list (5 pages)
9 March 2012Director's details changed for Mr Daniel Martin Brophy on 6 February 2012 (2 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 July 2011Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages)
24 February 2011Director's details changed for Mr Daniel Martin Brophy on 11 February 2011 (2 pages)
24 February 2011Annual return made up to 11 February 2011 no member list (5 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
28 October 2010Termination of appointment of Laura Kincaid as a secretary (2 pages)
28 October 2010Appointment of Joan Eileen Louw as a secretary (3 pages)
16 February 2010Director's details changed for Susan Cocksedge on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 11 February 2010 no member list (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 October 2009Memorandum and Articles of Association (11 pages)
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 October 2009Appointment of Neil Kenneth Warwick as a director (3 pages)
12 October 2009Registered office address changed from 187-189 Shields Road Byker Newcastle upon Tyne NE6 1DP England on 12 October 2009 (2 pages)
8 August 2009Secretary appointed laura mary ann kincaid (1 page)
8 August 2009Appointment terminated secretary nigel smith (2 pages)
22 April 2009Director appointed susan cocksedge (3 pages)
15 April 2009Appointment terminated director elizabeth bond (1 page)
15 April 2009Appointment terminated director anthony pattison (1 page)
15 April 2009Director appointed daniel brophy (3 pages)
15 April 2009Secretary appointed nigel smith (2 pages)
15 April 2009Appointment terminated director chris pay (1 page)
15 April 2009Appointment terminated secretary gerard lundie (1 page)
15 April 2009Appointment terminated director arthur affleck (1 page)
15 April 2009Appointment terminated director ian nicholson (1 page)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2009Registered office changed on 26/03/2009 from unit 10 cruddas park shopping centre westmorland road newcastle upon tyne tyne & wear NE4 7RW (1 page)
18 March 2009Annual return made up to 11/02/09 (3 pages)
17 March 2009Appointment terminated director robert tshisekedi (1 page)
6 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
16 October 2008Appointment terminated director evelyn rimmer (1 page)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
20 February 2008Annual return made up to 11/02/08 (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 February 2007Annual return made up to 11/02/07 (6 pages)
11 January 2007New director appointed (1 page)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: unit 15 cruddas park shopping centre newcastle upon tyne NE4 7RW (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
7 February 2006Annual return made up to 11/02/06 (6 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
4 January 2006New secretary appointed (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New director appointed (2 pages)
7 December 2005Full accounts made up to 31 March 2005 (10 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 March 2005Annual return made up to 11/02/05 (6 pages)
28 October 2004Full accounts made up to 31 March 2004 (10 pages)
5 February 2004Annual return made up to 11/02/04
  • 363(287) ‐ Registered office changed on 05/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2004Full accounts made up to 31 March 2003 (10 pages)
9 December 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
14 March 2003Annual return made up to 11/02/03 (5 pages)
8 March 2003New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
4 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
24 June 2002Company name changed newcastle westgate financial inc lusion initiatives LIMITED\certificate issued on 24/06/02 (2 pages)
11 February 2002Incorporation (23 pages)