Company NameNewcastle Books Ltd
Company StatusDissolved
Company Number06667179
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 9 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Richard Cartwright
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleBooksellers
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawick Trading Estate
Newcastle Upon Tyne
NE6 1AS
Secretary NameMr Richard Cartwright
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawick Trading Estate
Newcastle Upon Tyne
NE6 1AS

Location

Registered Address5 Hawick Trading Estate
Newcastle Upon Tyne
NE6 1AS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

100 at £1Mr Richard Cartwright
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,403
Current Liabilities£64,903

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Compulsory strike-off action has been suspended (1 page)
15 December 2011Compulsory strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 November 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
(3 pages)
10 November 2010Director's details changed for Mr Richard Cartwright on 6 August 2010 (2 pages)
10 November 2010Director's details changed for Mr Richard Cartwright on 6 August 2010 (2 pages)
10 November 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
(3 pages)
10 November 2010Director's details changed for Mr Richard Cartwright on 6 August 2010 (2 pages)
10 November 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
(3 pages)
10 November 2010Secretary's details changed for Mr Richard Cartwright on 6 August 2010 (1 page)
10 November 2010Secretary's details changed for Mr Richard Cartwright on 6 August 2010 (1 page)
10 November 2010Secretary's details changed for Mr Richard Cartwright on 6 August 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
28 July 2009Director And Secretary's Change Of Particulars Richard John Cartwright Logged Form (1 page)
28 July 2009Director and secretary's change of particulars richard john cartwright logged form (1 page)
24 November 2008Registered office changed on 24/11/2008 from 73 titan house berry close newcastle upon tyne tyne and wear NE6 3DQ england (1 page)
24 November 2008Secretary's Change of Particulars / richard cartwright / 21/11/2008 / Date of Birth was: , now: 14-Feb-1967; HouseName/Number was: 73, now: 57; Street was: titan house, now: walker road; Area was: berry close, now: ; Post Code was: NE6 3DQ, now: NE6 1RL; Country was: united kingdom, now: (1 page)
24 November 2008Registered office changed on 24/11/2008 from 73 titan house berry close newcastle upon tyne tyne and wear NE6 3DQ england (1 page)
24 November 2008Secretary's change of particulars / richard cartwright / 21/11/2008 (1 page)
7 August 2008Incorporation (11 pages)
7 August 2008Incorporation (11 pages)