Company NameThe Newcastle Pantomime Company Ltd
Company StatusDissolved
Company Number04737683
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)
Previous NamesSpringpride Limited and M H M Productions Ltd

Business Activity

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

Directors

Director NameHelen Samantha McDonnell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(6 months after company formation)
Appointment Duration6 years, 9 months (closed 03 August 2010)
RoleSolicitor
Correspondence Address148 Moorside North
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9DY
Secretary NameHelen Samantha Armstrung
NationalityBritish
StatusClosed
Appointed01 May 2008(5 years after company formation)
Appointment Duration2 years, 3 months (closed 03 August 2010)
RoleProperty Developer
Correspondence Address148 Moorside North
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9DY
Director NameEric Sidney Armstrong
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(4 weeks after company formation)
Appointment Duration5 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address148 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Director NameMr Brendan Philip Healy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2009)
RoleAfter Dinner Speaker
Country of ResidenceEngland
Correspondence AddressChesterwood Court Cottage
Haydon Bridge
Northumberland
NE47 6HL
Director NamePeter James McIntyre
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2009)
RoleEntertainer
Correspondence Address48 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AS
Director NameMr William Mitchell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Saint Oswins Avenue
Cullercoates
Tyne & Wear
NE30 4PH
Secretary NameEric Sidney Armstrong
NationalityBritish
StatusResigned
Appointed15 May 2003(4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address148 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address148 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside

Financials

Year2014
Turnover£233,536
Gross Profit£90,677
Net Worth-£360
Current Liabilities£26,553

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Appointment Terminated Director brendan healy (1 page)
8 April 2009Appointment Terminated Director william mitchell (1 page)
8 April 2009Appointment terminated director william mitchell (1 page)
8 April 2009Appointment terminated director peter mcintyre (1 page)
8 April 2009Appointment terminated director brendan healy (1 page)
8 April 2009Appointment Terminated Director peter mcintyre (1 page)
20 January 2009Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2007 (3 pages)
25 September 2008Return made up to 17/04/08; change of members (8 pages)
25 September 2008Return made up to 17/04/08; change of members (8 pages)
10 September 2008Secretary appointed helen samantha armstrung (1 page)
10 September 2008Appointment terminated secretary eric armstrong (2 pages)
10 September 2008Secretary appointed helen samantha armstrung (1 page)
10 September 2008Appointment Terminated Secretary eric armstrong (2 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 August 2007Return made up to 17/04/07; no change of members (8 pages)
29 August 2007Return made up to 17/04/07; no change of members (8 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
9 June 2006Return made up to 17/04/06; full list of members (9 pages)
9 June 2006Return made up to 17/04/06; full list of members (9 pages)
22 September 2005Return made up to 17/04/05; full list of members (9 pages)
22 September 2005Return made up to 17/04/05; full list of members (9 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 March 2005Company name changed m h m productions LTD\certificate issued on 02/03/05 (2 pages)
2 March 2005Company name changed m h m productions LTD\certificate issued on 02/03/05 (2 pages)
2 September 2004Return made up to 17/04/04; full list of members (8 pages)
2 September 2004Return made up to 17/04/04; full list of members (8 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
27 September 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
25 September 2003Ad 10/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2003Company name changed springpride LIMITED\certificate issued on 14/09/03 (2 pages)
15 September 2003Company name changed springpride LIMITED\certificate issued on 14/09/03 (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
17 April 2003Incorporation (16 pages)
17 April 2003Incorporation (16 pages)