Company NameCity Walls (Newcastle) Limited
Company StatusDissolved
Company Number04549680
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameCrossco (710) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdam James Serfontein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland Park
Holland Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 4LZ
Secretary NameMr Stephen Edward Joseph Baxter
NationalityBritish
StatusClosed
Appointed16 January 2003(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookwood
5 Moor Lane Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Director NameMr William Rankin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 15 November 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHolland Park
Holland Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 4LZ
Director NameMr Stephen Edward Joseph Baxter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland Park
Holland Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 4LZ
Director NameMr Robert Nicholson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressWoodside
Saltwell Park Road
Gateshead
Tyne And Wear
NE9 6DT
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressHolland Park
Holland Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 4LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(4 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(4 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Stephen Edward Joseph Baxter on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr William Rankin on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Stephen Edward Joseph Baxter on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr William Rankin on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Adam James Serfontein on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Adam James Serfontein on 16 November 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (9 pages)
1 October 2009Full accounts made up to 31 December 2008 (9 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 October 2008Accounts made up to 31 December 2007 (7 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
11 June 2008Director's Change of Particulars / adam serfontein / 09/06/2008 / HouseName/Number was: , now: 34; Street was: 90 kenton road, now: highbury; Area was: gosforth, now: jesmond; Post Town was: newcastle, now: newcastle upon tyne; Post Code was: NE3 4NP, now: NE2 3EA (1 page)
11 June 2008Director's change of particulars / adam serfontein / 09/06/2008 (1 page)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
14 August 2007Full accounts made up to 31 December 2006 (12 pages)
14 August 2007Full accounts made up to 31 December 2006 (12 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
9 June 2006Full accounts made up to 31 December 2005 (12 pages)
9 June 2006Full accounts made up to 31 December 2005 (12 pages)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
27 October 2004Return made up to 01/10/04; full list of members (7 pages)
27 October 2004Return made up to 01/10/04; full list of members (7 pages)
9 July 2004Full accounts made up to 31 December 2003 (10 pages)
9 July 2004Full accounts made up to 31 December 2003 (10 pages)
25 October 2003Return made up to 01/10/03; full list of members (7 pages)
25 October 2003Return made up to 01/10/03; full list of members (7 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (4 pages)
6 September 2003Particulars of mortgage/charge (4 pages)
16 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
23 January 2003New director appointed (3 pages)
23 January 2003Registered office changed on 23/01/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
23 January 2003New director appointed (3 pages)
23 January 2003New director appointed (3 pages)
23 January 2003New secretary appointed (3 pages)
23 January 2003New secretary appointed (3 pages)
23 January 2003New director appointed (3 pages)
16 January 2003Company name changed crossco (710) LIMITED\certificate issued on 16/01/03 (2 pages)
16 January 2003Company name changed crossco (710) LIMITED\certificate issued on 16/01/03 (2 pages)
1 October 2002Incorporation (19 pages)
1 October 2002Incorporation (19 pages)