Company NameNew Deal For Communities (Enterprises) Limited
Company StatusDissolved
Company Number05384909
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Hannah
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleDisability Advisor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chelsea Grove
Newcastle
NE4 5NN
Director NameJohn Alexander Cram
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleStudent
Correspondence Address92 Sidney Grove
Newcastle Upon Tyne
Tyne & Wear
NE4 5PE
Director NameDennis Martin Gallagher
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleUnemployed
Correspondence Address30 The Willows
Cruddas Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7EX
Director NameSandra McNeill
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address68 Kirkdale Green
Ryehill
N U T
NE4 6HX
Director NameElizabeth Stewart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleUnemployed
Correspondence Address66 Kirkdale Green
Ryehill Elswick
Newcastle Upon Tyne
NE4 6HX
Secretary NameMichael Paul Rees
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Larkrise Close
Victoria Glade
Newcastle Upon Tyne
Tyne & Wear
NE7 7FA

Location

Registered Address34 Grainger Park Road
Newcastle Upon Tyne
NE4 8RY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Cash£11
Current Liabilities£32

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 August 2011Annual return made up to 31 May 2011 no member list (2 pages)
7 August 2011Annual return made up to 31 May 2011 no member list (2 pages)
29 March 2011Full accounts made up to 31 March 2010 (10 pages)
29 March 2011Full accounts made up to 31 March 2010 (10 pages)
10 June 2010Annual return made up to 31 May 2010 (14 pages)
10 June 2010Annual return made up to 31 May 2010 (14 pages)
4 June 2010Termination of appointment of Michael Rees as a secretary (2 pages)
4 June 2010Termination of appointment of Michael Rees as a secretary (2 pages)
2 March 2010Termination of appointment of Dennis Gallagher as a director (2 pages)
2 March 2010Termination of appointment of Dennis Gallagher as a director (2 pages)
6 February 2010Full accounts made up to 31 March 2009 (11 pages)
6 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 May 2009Annual return made up to 08/03/09 (8 pages)
4 May 2009Annual return made up to 08/03/09 (8 pages)
29 January 2009Full accounts made up to 31 March 2008 (11 pages)
29 January 2009Full accounts made up to 31 March 2008 (11 pages)
13 October 2008Appointment Terminated Director elizabeth stewart (1 page)
13 October 2008Appointment terminated director elizabeth stewart (1 page)
5 April 2008Annual return made up to 08/03/08 (4 pages)
5 April 2008Annual return made up to 08/03/08 (4 pages)
29 December 2007Full accounts made up to 31 March 2007 (10 pages)
29 December 2007Full accounts made up to 31 March 2007 (10 pages)
15 November 2007Registered office changed on 15/11/07 from: prospect house prospect place newcastle upon tyne tyne and wear NE4 6QD (1 page)
15 November 2007Registered office changed on 15/11/07 from: prospect house prospect place newcastle upon tyne tyne and wear NE4 6QD (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Annual return made up to 08/03/07 (5 pages)
29 March 2007Director resigned (1 page)
29 March 2007Annual return made up to 08/03/07 (5 pages)
7 February 2007Full accounts made up to 31 March 2006 (9 pages)
7 February 2007Full accounts made up to 31 March 2006 (9 pages)
25 April 2006Annual return made up to 08/03/06 (5 pages)
25 April 2006Annual return made up to 08/03/06 (5 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
8 March 2005Incorporation (32 pages)