Company NameStrawberry Place Newcastle (Holdings) Limited
Company StatusDissolved
Company Number04938992
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NamesCrossco (748) Limited and MGM Grand Newcastle (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lee Charnley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameMr Russell Cushing
NationalityBritish
StatusResigned
Appointed14 November 2003(3 weeks, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothley Middleshield Cottage
Longwitton
Morpeth
Northumberland
NE61 4JY
Director NameMr Douglas Stuart Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address15b/2 Town Range Barracks
Gibraltar
Foreign
Director NameLloyd Charles Nathan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 16 January 2008)
RoleCompany Director
Correspondence AddressThe Harbourview
11 Magazine Gap Road
Hong Kong
Director NameKenneth Arthur Rosevear
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 16 January 2008)
RoleCompany Director
Correspondence Address8407 Turtle Creek Circle
Las Vegas
Nv89113
Nv 89113
Secretary NameLloyd Charles Nathan
NationalityBritish
StatusResigned
Appointed09 January 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 16 January 2008)
RoleCasino Executive
Correspondence AddressThe Harbourview
11 Magazine Gap Road
Hong Kong
Director NameChristopher Andrew Mort
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Director NameMr Russell Cushing
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothley Middleshield Cottage
Longwitton
Morpeth
Northumberland
NE61 4JY
Director NameMr John Andrew Irving
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(4 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
Secretary NameMr John Andrew Irving
NationalityBritish
StatusResigned
Appointed16 January 2008(4 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr David Craig Williamson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Glendale Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1SD
Director NameMr Derek David Llambias
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSt James Park
Newcastle Upon Tyne
NE1 4ST
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1St James Holdings LTD
50.00%
Ordinary C
25 at £1St James Holdings LTD
25.00%
Ordinary A
25 at £1St James Holdings LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
7 October 2016Solvency Statement dated 09/09/16 (1 page)
7 October 2016Statement by Directors (1 page)
7 October 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 09/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2016Statement of capital on 7 October 2016
  • GBP 1.00
(3 pages)
7 October 2016Statement by Directors (1 page)
7 October 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 09/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2016Solvency Statement dated 09/09/16 (1 page)
7 October 2016Statement of capital on 7 October 2016
  • GBP 1.00
(3 pages)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
31 May 2016Full accounts made up to 31 July 2015 (11 pages)
31 May 2016Full accounts made up to 31 July 2015 (11 pages)
11 January 2016Resolutions
  • RES13 ‐ Change of company name 17/12/2015
  • RES13 ‐ Change of company name 17/12/2015
(1 page)
11 January 2016Resolutions
  • RES13 ‐ Change of company name 17/12/2015
(1 page)
18 December 2015Company name changed mgm grand newcastle (holdings) LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
18 December 2015Company name changed mgm grand newcastle (holdings) LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
26 August 2015Appointment of Mr Lee Charnley as a director on 1 July 2015 (2 pages)
26 August 2015Appointment of Mr Lee Charnley as a director on 1 July 2015 (2 pages)
26 August 2015Appointment of Mr Lee Charnley as a director on 1 July 2015 (2 pages)
24 June 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Termination of appointment of Derek David Llambias as a director on 26 June 2013 (1 page)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Termination of appointment of Derek David Llambias as a director on 26 June 2013 (1 page)
22 October 2014Termination of appointment of Derek David Llambias as a director on 26 June 2013 (1 page)
22 October 2014Termination of appointment of Derek David Llambias as a director on 26 June 2013 (1 page)
8 April 2014Administrative restoration application (3 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2011 (7 pages)
8 April 2014Annual return made up to 21 October 2013
Statement of capital on 2014-04-08
  • GBP 100
(14 pages)
8 April 2014Administrative restoration application (3 pages)
8 April 2014Annual return made up to 21 October 2012 (14 pages)
8 April 2014Annual return made up to 21 October 2013
Statement of capital on 2014-04-08
  • GBP 100
(14 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2012 (7 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2012 (7 pages)
8 April 2014Annual return made up to 21 October 2012 (14 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2011 (7 pages)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
30 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
16 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Andrew Irving on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Andrew Irving on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page)
12 June 2009Appointment terminated director david williamson (1 page)
12 June 2009Appointment terminated director david williamson (1 page)
16 January 2009Full accounts made up to 31 July 2008 (11 pages)
16 January 2009Full accounts made up to 31 July 2008 (11 pages)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
12 June 2008Appointment terminated director christopher mort (1 page)
12 June 2008Appointment terminated director christopher mort (1 page)
16 May 2008Director appointed derek david llambias (2 pages)
16 May 2008Director appointed derek david llambias (2 pages)
29 April 2008Full accounts made up to 31 July 2007 (12 pages)
29 April 2008Full accounts made up to 31 July 2007 (12 pages)
8 April 2008Director appointed david craig williamson (2 pages)
8 April 2008Director appointed david craig williamson (2 pages)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008New secretary appointed;new director appointed (2 pages)
30 January 2008Registered office changed on 30/01/08 from: berkeley square house, berkeley square, london, W1J 6BD (1 page)
30 January 2008Registered office changed on 30/01/08 from: berkeley square house, berkeley square, london, W1J 6BD (1 page)
30 January 2008New secretary appointed;new director appointed (2 pages)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
27 November 2007Return made up to 21/10/07; full list of members (8 pages)
27 November 2007Return made up to 21/10/07; full list of members (8 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (2 pages)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Full accounts made up to 31 July 2006 (11 pages)
7 June 2007Full accounts made up to 31 July 2006 (11 pages)
11 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2006Full accounts made up to 31 July 2005 (9 pages)
25 May 2006Full accounts made up to 31 July 2005 (9 pages)
12 December 2005Return made up to 21/10/05; full list of members (8 pages)
12 December 2005Return made up to 21/10/05; full list of members (8 pages)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2005Full accounts made up to 31 July 2004 (10 pages)
7 June 2005Full accounts made up to 31 July 2004 (10 pages)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(8 pages)
16 November 2004Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(8 pages)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
6 February 2004New secretary appointed;new director appointed (3 pages)
6 February 2004New director appointed (3 pages)
6 February 2004New secretary appointed;new director appointed (3 pages)
6 February 2004New director appointed (3 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 January 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Registered office changed on 26/01/04 from: st james' park newcastle upon tyne tyne & wear NE1 4ST (1 page)
26 January 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 January 2004Registered office changed on 26/01/04 from: st james' park newcastle upon tyne tyne & wear NE1 4ST (1 page)
21 January 2004Company name changed crossco (748) LIMITED\certificate issued on 21/01/04 (3 pages)
21 January 2004Company name changed crossco (748) LIMITED\certificate issued on 21/01/04 (3 pages)
24 November 2003Registered office changed on 24/11/03 from: saint ann's wharf, 112 quayside, newcastle upon tyne, tyne and wear NE99 1SB (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003Director resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: saint ann's wharf, 112 quayside, newcastle upon tyne, tyne and wear NE99 1SB (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (3 pages)
21 October 2003Incorporation (17 pages)
21 October 2003Incorporation (17 pages)