27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Secretary Name | Ms Emma Ruth O'Rourke |
---|---|
Status | Closed |
Appointed | 11 April 2012(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Mr Andrew Darby Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2009) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 74 Ramillies Road London W4 1JA |
Director Name | Mr Richard Henry Maudslay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Mr Neil Mundy |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(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 NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nf Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Application to strike the company off the register (3 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Termination of appointment of Richard Maudslay as a director (1 page) |
18 April 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
18 April 2012 | Termination of appointment of Richard Maudslay as a director (1 page) |
18 April 2012 | Termination of appointment of Neil Mundy as a director (1 page) |
18 April 2012 | Appointment of Mr Anthony William Henfrey as a director (2 pages) |
18 April 2012 | Appointment of Mr Anthony William Henfrey as a director (2 pages) |
18 April 2012 | Termination of appointment of Richard Maudslay as a director (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 Ms Emma Ruth O'rourke as a secretary (1 page) |
18 April 2012 | Termination of appointment of Richard Maudslay as a director (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 | Termination of appointment of Neil Mundy as a director (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) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 22 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 22 June 2011 (2 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
17 December 2009 | Termination of appointment of Andrew Mitchell as a director (1 page) |
17 December 2009 | Appointment of Mr Richard Henry Maudslay as a director (2 pages) |
17 December 2009 | Termination of appointment of Andrew Mitchell as a director (1 page) |
17 December 2009 | Appointment of Mr Neil Mundy as a director (2 pages) |
17 December 2009 | Appointment of Mr Neil Mundy as a director (2 pages) |
17 December 2009 | Appointment of Mr Richard Henry Maudslay as a director (2 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
26 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
26 June 2008 | Director's change of particulars / andrew mitchell / 01/07/2004 (1 page) |
26 June 2008 | Director's change of particulars / andrew mitchell / 01/07/2004 (1 page) |
17 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
27 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
5 March 2007 | Company name changed north east proof of concept fund LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed north east proof of concept fund LIMITED\certificate issued on 05/03/07 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
4 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
15 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
21 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
21 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (3 pages) |
7 July 2004 | Company name changed sandco 847 LIMITED\certificate issued on 07/07/04 (2 pages) |
7 July 2004 | Company name changed sandco 847 LIMITED\certificate issued on 07/07/04 (2 pages) |
22 June 2004 | Incorporation (19 pages) |
22 June 2004 | Incorporation (19 pages) |