Company NameNstar Fund Management Limited
Company StatusDissolved
Company Number05159294
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesSandco 847 Limited and North East Proof Of Concept Fund Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Secretary NameMs Emma Ruth O'Rourke
StatusClosed
Appointed11 April 2012(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMr Andrew Darby Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2009)
RoleExecutive
Country of ResidenceEngland
Correspondence Address74 Ramillies Road
London
W4 1JA
Director NameMr Richard Henry Maudslay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr Neil Mundy
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitenortheastfinancelimited.co.uk

Location

Registered Address5th Floor Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nf Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
18 April 2012Termination of appointment of Richard Maudslay as a director (1 page)
18 April 2012Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
18 April 2012Termination of appointment of Richard Maudslay as a director (1 page)
18 April 2012Termination of appointment of Neil Mundy as a director (1 page)
18 April 2012Appointment of Mr Anthony William Henfrey as a director (2 pages)
18 April 2012Appointment of Mr Anthony William Henfrey as a director (2 pages)
18 April 2012Termination of appointment of Richard Maudslay as a director (1 page)
18 April 2012Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
18 April 2012Appointment of Ms Emma Ruth O'rourke as a secretary (1 page)
18 April 2012Termination of appointment of Richard Maudslay as a director (1 page)
18 April 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 18 April 2012 (1 page)
18 April 2012Appointment of Ms Emma Ruth O'rourke as a secretary (1 page)
18 April 2012Termination of appointment of Neil Mundy as a director (1 page)
18 April 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 18 April 2012 (1 page)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
23 June 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 22 June 2011 (2 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
23 June 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 22 June 2011 (2 pages)
25 October 2010Full accounts made up to 31 March 2010 (13 pages)
25 October 2010Full accounts made up to 31 March 2010 (13 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
18 January 2010Full accounts made up to 31 March 2009 (13 pages)
18 January 2010Full accounts made up to 31 March 2009 (13 pages)
17 December 2009Termination of appointment of Andrew Mitchell as a director (1 page)
17 December 2009Appointment of Mr Richard Henry Maudslay as a director (2 pages)
17 December 2009Termination of appointment of Andrew Mitchell as a director (1 page)
17 December 2009Appointment of Mr Neil Mundy as a director (2 pages)
17 December 2009Appointment of Mr Neil Mundy as a director (2 pages)
17 December 2009Appointment of Mr Richard Henry Maudslay as a director (2 pages)
3 July 2009Return made up to 22/06/09; full list of members (3 pages)
3 July 2009Return made up to 22/06/09; full list of members (3 pages)
4 September 2008Full accounts made up to 31 March 2008 (13 pages)
4 September 2008Full accounts made up to 31 March 2008 (13 pages)
26 June 2008Return made up to 22/06/08; full list of members (3 pages)
26 June 2008Return made up to 22/06/08; full list of members (3 pages)
26 June 2008Director's change of particulars / andrew mitchell / 01/07/2004 (1 page)
26 June 2008Director's change of particulars / andrew mitchell / 01/07/2004 (1 page)
17 December 2007Full accounts made up to 31 March 2007 (12 pages)
17 December 2007Full accounts made up to 31 March 2007 (12 pages)
27 June 2007Return made up to 22/06/07; full list of members (2 pages)
27 June 2007Return made up to 22/06/07; full list of members (2 pages)
5 March 2007Company name changed north east proof of concept fund LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed north east proof of concept fund LIMITED\certificate issued on 05/03/07 (2 pages)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 22/06/06; full list of members (6 pages)
4 July 2006Return made up to 22/06/06; full list of members (6 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
15 July 2005Return made up to 22/06/05; full list of members (6 pages)
15 July 2005Return made up to 22/06/05; full list of members (6 pages)
21 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (3 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (3 pages)
7 July 2004Company name changed sandco 847 LIMITED\certificate issued on 07/07/04 (2 pages)
7 July 2004Company name changed sandco 847 LIMITED\certificate issued on 07/07/04 (2 pages)
22 June 2004Incorporation (19 pages)
22 June 2004Incorporation (19 pages)