Company NameCrombie ( Newcastle) Limited
Company StatusDissolved
Company Number06847929
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)
Previous NameCedar Newcastle Limited

Business Activity

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

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(5 years after company formation)
Appointment Duration6 years, 3 months (closed 01 August 2020)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2009(same day as company formation)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered Address4th Floor
Cathedral Buildings Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1J & J Crombie LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 30 May 2017 (1 page)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
17 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Termination of appointment of Christopher Smith as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 September 2010Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages)
26 July 2010Company name changed cedar newcastle LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
26 July 2010Change of name notice (2 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2009Incorporation (20 pages)