Whitley Bay
Tyne & Wear
NE25 9PQ
Director Name | Mr John Lloyd Hamilton |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 23 April 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Whingarth 35a North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Director Name | Dr Yvonne Gale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR |
Secretary Name | Mrs Dawn Isa Chambers |
---|---|
Status | Closed |
Appointed | 04 September 2014(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR |
Director Name | Sir David Robert Macgowan Chapman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 May 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Marsden Road Cleadon Sunderland Tyne & Wear SR6 7RA |
Director Name | Mr Ashley John Graham Winter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Croft The Stanners Corbridge Northumberland NE45 5BA |
Secretary Name | Duncan James Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2008) |
Role | Fund Manager |
Correspondence Address | 24 Algernon Terrace Tynemouth Tyne & Wear NE30 2PW |
Secretary Name | Dr Yvonne Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 September 2014) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Etal Avenue Whitley Bay Tyne & Wear NE25 8QF |
Director Name | Mr Keith Smith Charlton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 24 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(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 | 14 December 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.nel.co.uk |
---|
Registered Address | 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £192,951 |
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2019 | Application to strike the company off the register (4 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 July 2018 | Termination of appointment of Barrie Stuart Hensby as a director on 30 June 2018 (1 page) |
15 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
4 August 2017 | Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 4 August 2017 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 February 2017 | Auditor's resignation (1 page) |
24 February 2017 | Auditor's resignation (1 page) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
12 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
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 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 Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
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) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Termination of appointment of Keith Charlton as a director (1 page) |
1 November 2012 | Termination of appointment of Keith Charlton as a director (1 page) |
17 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 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) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
16 August 2011 | Appointment of Mr Barrie Stuart Hensby as a director (2 pages) |
16 August 2011 | Appointment of Mr Keith Smith Charlton as a director (2 pages) |
16 August 2011 | Appointment of Mrs Yvonne Gale as a director (2 pages) |
16 August 2011 | Appointment of Mr Barrie Stuart Hensby as a director (2 pages) |
16 August 2011 | Appointment of Mr Keith Smith Charlton as a director (2 pages) |
16 August 2011 | Appointment of Mrs Yvonne Gale as a director (2 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Ashley Winter as a director (1 page) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Ashley Winter as a director (1 page) |
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) |
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) |
23 December 2009 | Director's details changed for Mr Alastair Macbeth Conn on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr John Lloyd Hamilton on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Alastair Macbeth Conn on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr John Lloyd Hamilton on 23 December 2009 (2 pages) |
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 February 2009 | Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley trading estate gateshead tyne &wear NE11 0HF (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley trading estate gateshead tyne &wear NE11 0HF (1 page) |
7 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
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) |
4 August 2008 | Appointment terminated secretary duncan lowery (1 page) |
4 August 2008 | Secretary appointed yvonne gale (1 page) |
4 August 2008 | Appointment terminated secretary duncan lowery (1 page) |
4 August 2008 | Secretary appointed yvonne gale (1 page) |
18 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
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) |
24 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
16 March 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
24 February 2006 | Memorandum and Articles of Association (5 pages) |
24 February 2006 | Memorandum and Articles of Association (5 pages) |
20 February 2006 | Company name changed crossco (917) LIMITED\certificate issued on 20/02/06 (3 pages) |
20 February 2006 | Company name changed crossco (917) LIMITED\certificate issued on 20/02/06 (3 pages) |
14 December 2005 | Incorporation (15 pages) |
14 December 2005 | Incorporation (15 pages) |