Company NameNorth East Creative General Partner Limited
Company StatusDissolved
Company Number07066970
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameTimec 1247 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameEmma Ruth O'Rourke
NationalityBritish
StatusClosed
Appointed27 January 2010(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address5th Floor Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameMr Alasdair Douglas Michael Greig
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(4 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 11 July 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRye Hill Humshaugh
Hexham
Northumberland
NE46 4BN
Director NameMr Ian Richards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(4 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 11 July 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameMs Emma Ruth O'Rourke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2011(2 years after company formation)
Appointment Duration5 years, 7 months (closed 11 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMs Marion Anne Bernard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2011)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameMs Emma Ruth O'Rourke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 29 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed05 November 2009(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitenorthstarei.com
Telephone0191 2618454
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5th Floor Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Northstar Equity Investors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,704
Net Worth£1
Cash£43,160
Current Liabilities£44,044

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (3 pages)
18 April 2017Application to strike the company off the register (3 pages)
12 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
23 August 2016Full accounts made up to 31 March 2016 (13 pages)
23 August 2016Full accounts made up to 31 March 2016 (13 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
30 July 2015Full accounts made up to 31 March 2015 (13 pages)
30 July 2015Full accounts made up to 31 March 2015 (13 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
31 July 2014Full accounts made up to 31 March 2014 (26 pages)
31 July 2014Full accounts made up to 31 March 2014 (26 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
14 August 2013Full accounts made up to 31 March 2013 (42 pages)
14 August 2013Full accounts made up to 31 March 2013 (42 pages)
23 November 2012Full accounts made up to 31 March 2012 (26 pages)
23 November 2012Full accounts made up to 31 March 2012 (26 pages)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 December 2011Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
6 December 2011Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
30 November 2011Termination of appointment of Emma O'rourke as a director (1 page)
30 November 2011Termination of appointment of Emma O'rourke as a director (1 page)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
26 October 2011Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
26 October 2011Appointment of Ms Emma Ruth O'rourke as a director (2 pages)
4 October 2011Termination of appointment of Marion Bernard as a director (1 page)
4 October 2011Termination of appointment of Marion Bernard as a director (1 page)
30 September 2011Full accounts made up to 31 March 2011 (26 pages)
30 September 2011Full accounts made up to 31 March 2011 (26 pages)
16 November 2010Full accounts made up to 31 March 2010 (22 pages)
16 November 2010Full accounts made up to 31 March 2010 (22 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
7 April 2010Appointment of Mr Alasdair Douglas Michael Greig as a director (3 pages)
7 April 2010Appointment of Mr Alasdair Douglas Michael Greig as a director (3 pages)
31 March 2010Appointment of Mr Ian Richards as a director (3 pages)
31 March 2010Appointment of Mr Ian Richards as a director (3 pages)
16 February 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
16 February 2010Appointment of Emma Ruth O'rourke as a secretary (3 pages)
16 February 2010Appointment of Emma Ruth O'rourke as a secretary (3 pages)
16 February 2010Termination of appointment of Andrew Davison as a director (2 pages)
16 February 2010Termination of appointment of Andrew Davison as a director (2 pages)
16 February 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
16 February 2010Appointment of Ms Marion Anne Bernard as a director (3 pages)
16 February 2010Appointment of Ms Marion Anne Bernard as a director (3 pages)
12 February 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
12 February 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
11 February 2010Company name changed timec 1247 LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
11 February 2010Company name changed timec 1247 LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
11 February 2010Change of name notice (2 pages)
11 February 2010Change of name notice (2 pages)
5 February 2010Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 5 February 2010 (2 pages)
5 November 2009Incorporation (28 pages)
5 November 2009Incorporation (28 pages)