City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Director Name | Dr Yvonne Gale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 November 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
Secretary Name | Mrs Dawn Isa Chambers |
---|---|
Status | Closed |
Appointed | 04 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Secretary Name | Mr Keith Smith Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Johns Court Ponteland Newcastle Upon Tyne NE20 9AR |
Director Name | Mr Stephen Mark I'Anson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lipwood Hall Haydon Bridge Hexham Northumberland NE47 6DY |
Director Name | Mr John Sinclair Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltwell Dene West Saltwell Road South Gateshead Tyne & Wear NE9 6DT |
Director Name | David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Director Name | David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Director Name | Ms Marion Anne Bernard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Highford Lane Hexham Northumberland NE46 2NA |
Director Name | Mr Antony David Ross |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 44 Sedley Taylor Road Cambridge Cambridgeshire CB2 2PN |
Director Name | Mr Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 22 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Elmfield Road Newcastle Upon Tyne NE3 4BD |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Secretary Name | Ms Yvonne Gale |
---|---|
Status | Resigned |
Appointed | 01 November 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | 5 Etal Avenue Whitley Bay Tyne And Wear NE25 8QF |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | nel.co.uk |
---|---|
Telephone | 0191 2614740 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Nel Fund Managers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 September 2014 | Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page) |
9 September 2014 | Appointment of Mrs Yvonne Gale as a director on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Yvonne Gale as a director on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Yvonne Gale as a director on 4 September 2014 (2 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Appointment of Ms Yvonne Gale as a secretary (2 pages) |
13 May 2013 | Appointment of Ms Yvonne Gale as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Keith Charlton as a secretary (1 page) |
1 November 2012 | Termination of appointment of Keith Charlton as a secretary (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 July 2012 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF on 16 July 2012 (1 page) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
19 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Section 519 (1 page) |
7 June 2010 | Section 519 (1 page) |
27 April 2010 | Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ United Kingdom on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ United Kingdom on 27 April 2010 (1 page) |
10 December 2009 | Appointment of Mr Barrie Stuart Hensby as a director (2 pages) |
10 December 2009 | Appointment of Mr Barrie Stuart Hensby as a director (2 pages) |
9 December 2009 | Termination of appointment of Stephen I'anson as a director (1 page) |
9 December 2009 | Termination of appointment of Andrew Davison as a director (1 page) |
9 December 2009 | Termination of appointment of Andrew Davison as a director (1 page) |
9 December 2009 | Termination of appointment of David Stonehouse as a director (1 page) |
9 December 2009 | Termination of appointment of Stephen I'anson as a director (1 page) |
9 December 2009 | Termination of appointment of David Stonehouse as a director (1 page) |
16 September 2009 | Director appointed mr andrew john davison (1 page) |
16 September 2009 | Director appointed mr andrew john davison (1 page) |
27 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
18 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
29 April 2009 | Appointment terminated director christopher thompson (1 page) |
29 April 2009 | Appointment terminated director christopher thompson (1 page) |
6 April 2009 | Appointment terminated director marion bernard (1 page) |
6 April 2009 | Appointment terminated director antony ross (1 page) |
6 April 2009 | Appointment terminated director antony ross (1 page) |
6 April 2009 | Appointment terminated director marion bernard (1 page) |
19 February 2009 | Appointment terminated director barrie hensby (1 page) |
19 February 2009 | Appointment terminated director barrie hensby (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page) |
12 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
7 May 2008 | Director appointed ms marion anne bernard (1 page) |
7 May 2008 | Director appointed ms marion anne bernard (1 page) |
2 May 2008 | Director appointed mr christopher scott thompson (1 page) |
2 May 2008 | Director appointed mr antony david ross (1 page) |
2 May 2008 | Director appointed mr antony david ross (1 page) |
2 May 2008 | Director appointed mr christopher scott thompson (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
9 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
15 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
16 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
7 September 2005 | Memorandum and Articles of Association (6 pages) |
7 September 2005 | Memorandum and Articles of Association (6 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
2 September 2005 | Company name changed crossco (802) LIMITED\certificate issued on 02/09/05 (7 pages) |
2 September 2005 | Company name changed crossco (802) LIMITED\certificate issued on 02/09/05 (7 pages) |
2 August 2005 | Return made up to 16/06/05; full list of members (6 pages) |
2 August 2005 | Return made up to 16/06/05; full list of members (6 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
7 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
16 June 2004 | Incorporation (15 pages) |
16 June 2004 | Incorporation (15 pages) |