Company NameNewcastle Science Trading Company Limited
Company StatusDissolved
Company Number06827966
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 1 month ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(1 month after company formation)
Appointment Duration8 years, 10 months (closed 13 February 2018)
RoleChied Executive
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Richard Conrad Dale
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 13 February 2018)
RoleUniversity Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Anthony Paul Kirkham
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 13 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed23 December 2011(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 13 February 2018)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMr Malcolm Douglas Page
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Cauldwell Close
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8LP
Director NameIan Peter Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 weeks, 2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Worley Mews
Lowfell
Gateshead
Tyne And Wear
NE9 6AQ
Director NameDr Peter Stuart Arnold
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Philip Pattison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMr Philip Pattison
NationalityBritish
StatusResigned
Appointed01 April 2009(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Paul Vernon Woods
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Andrew James Lewis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2016)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2009(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Telephone0191 2211728
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£10,000
Net Worth£8,875
Cash£11,448
Current Liabilities£3,060

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Full accounts made up to 31 March 2017 (8 pages)
23 November 2017Full accounts made up to 31 March 2017 (8 pages)
16 November 2017Application to strike the company off the register (4 pages)
16 November 2017Application to strike the company off the register (4 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
25 November 2016Full accounts made up to 31 March 2016 (11 pages)
25 November 2016Full accounts made up to 31 March 2016 (11 pages)
2 August 2016Appointment of Mr Anthony Paul Kirkham as a director on 31 July 2016 (2 pages)
2 August 2016Termination of appointment of Andrew James Lewis as a director on 31 July 2016 (1 page)
2 August 2016Appointment of Mr Anthony Paul Kirkham as a director on 31 July 2016 (2 pages)
2 August 2016Termination of appointment of Andrew James Lewis as a director on 31 July 2016 (1 page)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
10 September 2015Full accounts made up to 31 March 2015 (12 pages)
10 September 2015Full accounts made up to 31 March 2015 (12 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
19 August 2014Full accounts made up to 31 March 2014 (12 pages)
19 August 2014Full accounts made up to 31 March 2014 (12 pages)
2 July 2014Appointment of Muckle Secretary Limited as a secretary (2 pages)
2 July 2014Appointment of Muckle Secretary Limited as a secretary (2 pages)
13 June 2014Appointment of Mr Andrew James Lewis as a director (3 pages)
13 June 2014Appointment of Mr Andrew James Lewis as a director (3 pages)
5 June 2014Termination of appointment of Paul Woods as a director (1 page)
5 June 2014Termination of appointment of Paul Woods as a director (1 page)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
14 August 2013Full accounts made up to 31 March 2013 (12 pages)
14 August 2013Full accounts made up to 31 March 2013 (12 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 March 2013Register inspection address has been changed from Times Central 32 Gallowgate Newcastle upon Tyne NE1 4SN (1 page)
12 March 2013Register inspection address has been changed from Times Central 32 Gallowgate Newcastle upon Tyne NE1 4SN (1 page)
17 July 2012Full accounts made up to 31 March 2012 (12 pages)
17 July 2012Full accounts made up to 31 March 2012 (12 pages)
21 May 2012Appointment of Mr Paul Vernon Woods as a director (3 pages)
21 May 2012Appointment of Mr Paul Vernon Woods as a director (3 pages)
8 May 2012Appointment of Mr Richard Conrad Dale as a director (3 pages)
8 May 2012Appointment of Mr Richard Conrad Dale as a director (3 pages)
11 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
23 December 2011Termination of appointment of Philip Pattison as a secretary (1 page)
23 December 2011Termination of appointment of Philip Pattison as a director (1 page)
23 December 2011Termination of appointment of Philip Pattison as a director (1 page)
23 December 2011Termination of appointment of Philip Pattison as a secretary (1 page)
10 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 May 2011Termination of appointment of Peter Arnold as a director (1 page)
31 May 2011Termination of appointment of Peter Arnold as a director (1 page)
19 May 2011Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE15 8NY on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE15 8NY on 19 May 2011 (1 page)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 October 2010Director's details changed for Mr Peter Stuart Arnold on 12 October 2010 (3 pages)
15 October 2010Director's details changed for Mr Peter Stuart Arnold on 12 October 2010 (3 pages)
12 July 2010Director's details changed for Peter Stuart Arnold on 1 December 2009 (1 page)
12 July 2010Director's details changed for Peter Stuart Arnold on 1 December 2009 (1 page)
12 July 2010Director's details changed for Peter Stuart Arnold on 1 December 2009 (1 page)
17 June 2010Director's details changed for Mr Paul Walker on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Mr Philip Pattison on 11 March 2010 (3 pages)
17 June 2010Secretary's details changed for Mr Philip Pattison on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Peter Stuart Arnold on 11 March 2010 (3 pages)
17 June 2010Register(s) moved to registered inspection location (2 pages)
17 June 2010Director's details changed for Mr Paul Walker on 11 March 2010 (3 pages)
17 June 2010Director's details changed for Mr Philip Pattison on 11 March 2010 (3 pages)
17 June 2010Register(s) moved to registered inspection location (2 pages)
17 June 2010Director's details changed for Peter Stuart Arnold on 11 March 2010 (3 pages)
17 June 2010Secretary's details changed for Mr Philip Pattison on 11 March 2010 (3 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (15 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (15 pages)
22 March 2010Register inspection address has been changed (2 pages)
22 March 2010Register inspection address has been changed (2 pages)
7 April 2009Registered office changed on 07/04/2009 from 1 park row leeds LS1 5AB (1 page)
7 April 2009Registered office changed on 07/04/2009 from 1 park row leeds LS1 5AB (1 page)
6 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
3 April 2009Director appointed paul ashton walker (1 page)
3 April 2009Director appointed peter stuart arnold (1 page)
3 April 2009Director appointed paul ashton walker (1 page)
3 April 2009Director appointed peter stuart arnold (1 page)
2 April 2009Director appointed philip pattison (1 page)
2 April 2009Secretary appointed philip pattison (1 page)
2 April 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
2 April 2009Appointment terminated director ian williams (1 page)
2 April 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
2 April 2009Appointment terminated director ian williams (1 page)
2 April 2009Secretary appointed philip pattison (1 page)
2 April 2009Director appointed philip pattison (1 page)
12 March 2009Director appointed ian peter williams (1 page)
12 March 2009Director appointed ian peter williams (1 page)
12 March 2009Appointment terminated director malcolm page (1 page)
12 March 2009Appointment terminated director malcolm page (1 page)
24 February 2009Incorporation (18 pages)
24 February 2009Incorporation (18 pages)