Company NameNewcastle Residential English Language Courses Limited
Company StatusDissolved
Company Number04375154
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 1 month ago)
Dissolution Date27 May 2014 (9 years, 10 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Trevor Jonathon Udberg
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(1 week, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Freeman Road
High Heaton
Newcastle
NE7 7AH
Secretary NameMs Patricia Mullen
NationalityBritish
StatusClosed
Appointed06 February 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Freeman Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AH
Director NameMartin Brindley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2006)
RoleCompany Director
Correspondence Address53 Ashfield Road
Newcastle
NE3 4XL
Director NameRay Laverick
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2006)
RoleCompany Director
Correspondence Address14 Goschen Street
Bensham
Gateshead
NE8 1YH
Secretary NameMr Roger Donald Wiltshire
NationalityBritish
StatusResigned
Appointed26 February 2002(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stobb House View
Brandon Village
Durham
DH7 8SX
Director NameMs Patricia Mullen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2002(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Freeman Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressInternational House
7-15 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

5 at £1Martin Brindley
6.25%
Ordinary
5 at £1Mr Ray Laverick
6.25%
Ordinary
35 at £1Mr Trevor Udberg
43.75%
Ordinary
35 at £1Ms Patricia Mullen
43.75%
Ordinary

Financials

Year2014
Net Worth£24,871
Cash£3,352
Current Liabilities£2,931

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (3 pages)
30 January 2014Application to strike the company off the register (3 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 80
(5 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 80
(5 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 80
(5 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (16 pages)
19 December 2011Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (16 pages)
19 December 2011Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (16 pages)
9 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
9 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/12/2011.
(6 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/12/2011.
(6 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/12/2011.
(6 pages)
2 June 2011Register inspection address has been changed from C/O International House 7-15 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG (1 page)
2 June 2011Register inspection address has been changed from C/O International House 7-15 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG (1 page)
2 June 2011Register(s) moved to registered inspection location (1 page)
2 June 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Mr Trevor Udberg on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Trevor Udberg on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Trevor Udberg on 7 January 2010 (2 pages)
10 December 2009Registered office address changed from , 14-18 Stowell Street, Newcastle upon Tyne, Tyne and Wear, NE1 4XQ on 10 December 2009 (1 page)
10 December 2009Registered office address changed from , 14-18 Stowell Street, Newcastle upon Tyne, Tyne and Wear, NE1 4XQ on 10 December 2009 (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 January 2009Return made up to 06/01/09; full list of members (4 pages)
7 January 2009Return made up to 06/01/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 March 2008Return made up to 06/01/08; full list of members (4 pages)
1 March 2008Return made up to 06/01/08; full list of members (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2007Registered office changed on 21/03/07 from: 17-18 stowell street, newcastle upon tyne, NE1 4XQ (1 page)
21 March 2007Return made up to 06/01/07; full list of members (3 pages)
21 March 2007Return made up to 06/01/07; full list of members (3 pages)
21 March 2007Registered office changed on 21/03/07 from: 17-18 stowell street, newcastle upon tyne, NE1 4XQ (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Registered office changed on 05/10/06 from: treesign house, stobb house view, brandon, durham DH7 8SX (2 pages)
5 October 2006Registered office changed on 05/10/06 from: treesign house, stobb house view, brandon, durham DH7 8SX (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2004 (3 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2004 (3 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
16 January 2006Return made up to 06/01/06; full list of members (9 pages)
16 January 2006Return made up to 06/01/06; full list of members (9 pages)
24 January 2005Return made up to 18/01/05; full list of members (9 pages)
24 January 2005Return made up to 18/01/05; full list of members (9 pages)
6 February 2004Return made up to 31/01/04; full list of members (9 pages)
6 February 2004Return made up to 31/01/04; full list of members (9 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
21 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(8 pages)
21 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(8 pages)
16 April 2002Ad 26/02/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
16 April 2002New director appointed (1 page)
16 April 2002New director appointed (1 page)
16 April 2002New director appointed (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Ad 26/02/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
16 April 2002Registered office changed on 16/04/02 from: treesign house, 7 stobb house view, brandon, durham city, county durham DH7 8SX (1 page)
16 April 2002New director appointed (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (1 page)
16 April 2002New secretary appointed (1 page)
16 April 2002Registered office changed on 16/04/02 from: treesign house, 7 stobb house view, brandon, durham city, county durham DH7 8SX (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
15 February 2002Incorporation (11 pages)
15 February 2002Incorporation (11 pages)