Company NameNewcastle Business Village Limited
Company StatusDissolved
Company Number07406017
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Andrew Reed
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellingham Drive
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Helen Elizabeth Reed
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bellingham Drive
Benton
Newcastle Upon Tyne
NE12 9SZ

Contact

Websitewww.newcastlebusinessvillage.com

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Mark Reed
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,704
Cash£535
Current Liabilities£107,396

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Final Gazette dissolved following liquidation (1 page)
13 October 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
13 July 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
27 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 May 2014Registered office address changed from 33 Bellingham Drive Benton Newcastle upon Tyne NE12 9SZ United Kingdom on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from 33 Bellingham Drive Benton Newcastle upon Tyne NE12 9SZ United Kingdom on 14 May 2014 (2 pages)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Statement of affairs with form 4.19 (6 pages)
13 May 2014Statement of affairs with form 4.19 (6 pages)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Termination of appointment of Helen Reed as a director (2 pages)
18 March 2014Termination of appointment of Helen Reed as a director (2 pages)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
23 December 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Helen Reed
(6 pages)
3 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Helen Reed
(6 pages)
24 April 2013Annual return made up to 31 January 2013
Statement of capital on 2013-04-24
  • GBP 60
(15 pages)
24 April 2013Annual return made up to 31 January 2013
Statement of capital on 2013-04-24
  • GBP 60
(15 pages)
28 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 60
(3 pages)
16 May 2012Appointment of Mrs Helen Reed as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2013
(3 pages)
16 May 2012Appointment of Mrs Helen Reed as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2013
(3 pages)
16 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 60
(3 pages)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2010Incorporation (16 pages)
13 October 2010Incorporation (16 pages)