Regents Bridge Gardens
London
SW8 1HD
Director Name | Mr Stephen Mark I'Anson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lipwood Hall Haydon Bridge Hexham Northumberland NE47 6DY |
Secretary Name | Ms Emma Ruth O'Rourke |
---|---|
Status | Closed |
Appointed | 11 April 2012(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Director Name | Mr Alastair Gordon Balls |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Oakwood House Wylam Northumberland NE41 8BH |
Director Name | Michael John Stephenson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pleasantry 67 Runnnneymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9JU |
Director Name | Mr Andrew Darby Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2009) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 74 Ramillies Road London W4 1JA |
Director Name | Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 8a Haldane Terrace Jesmond Newcastle Upon Tyne Tynne & Wear NE2 3AN |
Director Name | Mr Jonathan Paul Gold |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AP |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Elmfield Road Newcastle Upon Tyne NE3 4BD |
Director Name | Mr Hugh Richard Vaughan Morgan Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowesby Farm House Cowesby Thirsk North Yorkshire YO7 2JL |
Director Name | Mr Karl Cameron Gardiner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2009) |
Role | Business And Development |
Correspondence Address | 104 Warkworth Woods Newcastle Upon Tyne Tyne & Wear NE3 5RB |
Director Name | Mr Jason Lee Hobbs |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NE |
Director Name | Mr Christopher John Lendrum |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hazon House Nr Guyzance Morpeth Northumberland NE65 9AT |
Director Name | Mr Richard Henry Maudslay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priorsgate House Brinkburn, Longframlington Morpeth Northumberland NE65 8HZ |
Director Name | Mr Neil Mundy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Cottage Ellingham Chathill Northumberland NE67 5HF |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 September 2015) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Director Name | Mr Antony David Ross |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 September 2015) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | northeastfinancelimited.co.uk |
---|
Registered Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,416,072 |
Net Worth | £2,336,833 |
Cash | £1,566,195 |
Current Liabilities | £679,246 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Withdraw the company strike off application (1 page) |
1 June 2017 | Withdraw the company strike off application (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Application to strike the company off the register (3 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
23 September 2015 | Annual return made up to 23 September 2015 no member list (3 pages) |
23 September 2015 | Annual return made up to 23 September 2015 no member list (3 pages) |
17 September 2015 | Termination of appointment of Antony David Ross as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Timothy Roland Levett as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Timothy Roland Levett as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Antony David Ross as a director on 17 September 2015 (1 page) |
14 November 2014 | Amended group of companies' accounts made up to 31 March 2014 (21 pages) |
14 November 2014 | Amended group of companies' accounts made up to 31 March 2014 (21 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
25 September 2014 | Annual return made up to 23 September 2014 no member list (4 pages) |
25 September 2014 | Annual return made up to 23 September 2014 no member list (4 pages) |
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
23 September 2013 | Annual return made up to 23 September 2013 no member list (4 pages) |
23 September 2013 | Annual return made up to 23 September 2013 no member list (4 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
23 September 2012 | Annual return made up to 23 September 2012 no member list (4 pages) |
23 September 2012 | Annual return made up to 23 September 2012 no member list (4 pages) |
18 April 2012 | Appointment of Mr Antony David Ross as a director (2 pages) |
18 April 2012 | Appointment of Mr Timothy Roland Levett as a director (2 pages) |
18 April 2012 | Appointment of Ms Emma Ruth O'rourke as a secretary (1 page) |
18 April 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
18 April 2012 | Appointment of Mr Antony David Ross as a director (2 pages) |
18 April 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
18 April 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 18 April 2012 (1 page) |
18 April 2012 | Appointment of Ms Emma Ruth O'rourke as a secretary (1 page) |
18 April 2012 | Appointment of Mr Timothy Roland Levett as a director (2 pages) |
18 April 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 18 April 2012 (1 page) |
2 April 2012 | Appointment of Stephen Mark I'anson as a director (2 pages) |
2 April 2012 | Termination of appointment of Neil Mundy as a director (1 page) |
2 April 2012 | Termination of appointment of Richard Maudslay as a director (1 page) |
2 April 2012 | Termination of appointment of Neil Mundy as a director (1 page) |
2 April 2012 | Appointment of Stephen Mark I'anson as a director (2 pages) |
2 April 2012 | Termination of appointment of Richard Maudslay as a director (1 page) |
13 February 2012 | Appointment of Dr Anthony William Henfrey as a director (2 pages) |
13 February 2012 | Appointment of Dr Anthony William Henfrey as a director (2 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
28 September 2011 | Annual return made up to 23 September 2011 no member list (4 pages) |
28 September 2011 | Annual return made up to 23 September 2011 no member list (4 pages) |
27 September 2011 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 23 September 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 23 September 2011 (2 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Statement of company's objects (2 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Statement of company's objects (2 pages) |
25 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
25 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
13 October 2010 | Annual return made up to 23 September 2010 no member list (4 pages) |
13 October 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages) |
13 October 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages) |
13 October 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 23 September 2010 no member list (4 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Statement of company's objects (2 pages) |
23 February 2010 | Statement of company's objects (2 pages) |
23 February 2010 | Resolutions
|
18 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
18 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
24 September 2009 | Annual return made up to 23/09/09 (2 pages) |
24 September 2009 | Annual return made up to 23/09/09 (2 pages) |
5 August 2009 | Appointment terminated director jason hobbs (1 page) |
5 August 2009 | Appointment terminated director jason hobbs (1 page) |
9 June 2009 | Memorandum and Articles of Association (31 pages) |
9 June 2009 | Memorandum and Articles of Association (31 pages) |
5 June 2009 | Company name changed northern finance holdings LIMITED\certificate issued on 08/06/09 (2 pages) |
5 June 2009 | Company name changed northern finance holdings LIMITED\certificate issued on 08/06/09 (2 pages) |
28 May 2009 | Memorandum and Articles of Association (31 pages) |
28 May 2009 | Memorandum and Articles of Association (31 pages) |
21 May 2009 | Company name changed shelfco 3103 LIMITED\certificate issued on 26/05/09 (2 pages) |
21 May 2009 | Company name changed shelfco 3103 LIMITED\certificate issued on 26/05/09 (2 pages) |
29 April 2009 | Director appointed mr neil mundy (2 pages) |
29 April 2009 | Director appointed mr neil mundy (2 pages) |
28 April 2009 | Memorandum and Articles of Association (31 pages) |
28 April 2009 | Memorandum and Articles of Association (31 pages) |
24 April 2009 | Director appointed mr richard henry maudslay (2 pages) |
24 April 2009 | Director appointed mr richard henry maudslay (2 pages) |
23 April 2009 | Appointment terminated director michael stephenson (1 page) |
23 April 2009 | Appointment terminated director christopher lendrum (1 page) |
23 April 2009 | Appointment terminated director andrew mitchell (1 page) |
23 April 2009 | Appointment terminated director karl gardiner (1 page) |
23 April 2009 | Company name changed north east finance LIMITED\certificate issued on 23/04/09 (2 pages) |
23 April 2009 | Appointment terminated director karl gardiner (1 page) |
23 April 2009 | Appointment terminated director michael stephenson (1 page) |
23 April 2009 | Appointment terminated director hugh morgan williams (1 page) |
23 April 2009 | Appointment terminated director hugh morgan williams (1 page) |
23 April 2009 | Appointment terminated director andrew mitchell (1 page) |
23 April 2009 | Company name changed north east finance LIMITED\certificate issued on 23/04/09 (2 pages) |
23 April 2009 | Appointment terminated director christopher lendrum (1 page) |
14 November 2008 | Director appointed mr christopher john lendrum (1 page) |
14 November 2008 | Director appointed mr christopher john lendrum (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
24 September 2008 | Annual return made up to 23/09/08 (3 pages) |
24 September 2008 | Director's change of particulars / michael stephenson / 23/09/2003 (1 page) |
24 September 2008 | Annual return made up to 23/09/08 (3 pages) |
24 September 2008 | Director's change of particulars / michael stephenson / 23/09/2003 (1 page) |
7 August 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
7 August 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
1 July 2008 | Company name changed nstar LIMITED\certificate issued on 01/07/08 (2 pages) |
1 July 2008 | Company name changed nstar LIMITED\certificate issued on 01/07/08 (2 pages) |
18 June 2008 | Director appointed mr jason lee hobbs (1 page) |
18 June 2008 | Appointment terminated director christopher thompson (1 page) |
18 June 2008 | Director appointed mr karl cameron gardiner (1 page) |
18 June 2008 | Director appointed mr karl cameron gardiner (1 page) |
18 June 2008 | Appointment terminated director christopher thompson (1 page) |
18 June 2008 | Director appointed mr jason lee hobbs (1 page) |
23 April 2008 | Appointment terminated director alastair balls (1 page) |
23 April 2008 | Appointment terminated director alastair balls (1 page) |
21 April 2008 | Director appointed mr hugh richard vaughan morgan williams (2 pages) |
21 April 2008 | Director appointed mr hugh richard vaughan morgan williams (2 pages) |
7 April 2008 | Appointment terminated director jonathan gold (1 page) |
7 April 2008 | Appointment terminated director jonathan gold (1 page) |
17 December 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
17 December 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
23 October 2007 | Annual return made up to 23/09/07 (2 pages) |
23 October 2007 | Annual return made up to 23/09/07 (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
2 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
2 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
18 October 2006 | Annual return made up to 23/09/06 (5 pages) |
18 October 2006 | Annual return made up to 23/09/06 (5 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
4 January 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
3 October 2005 | Annual return made up to 23/09/05 (5 pages) |
3 October 2005 | Annual return made up to 23/09/05 (5 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
13 October 2004 | Annual return made up to 23/09/04
|
13 October 2004 | Annual return made up to 23/09/04
|
23 June 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
23 June 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
23 September 2003 | Incorporation (40 pages) |
23 September 2003 | Incorporation (40 pages) |