Company NameNews Plus Ne Ltd
Company StatusDissolved
Company Number07696632
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameWrekenton News Plus Limited

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 Nicholas Jarrett Mason
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 Station House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMr Nicholas Jarrett Mason
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways Folly Lane
Greenside
Tyne & Wear
NE40 4ST
Director NameMr Iain Walker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways Folly Lane
Greenside
Tyne & Wear
NE40 4ST
Director NameMrs Julie Mason
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameMr Iain Michael Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(3 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU

Location

Registered AddressOffice 1 Station House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham

Financials

Year2012
Net Worth-£68,826
Cash£14,586
Current Liabilities£73,186

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

2 November 2011Delivered on: 4 November 2011
Satisfied on: 14 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2016Voluntary strike-off action has been suspended (1 page)
17 September 2016Voluntary strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
20 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 20 May 2016 (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
18 January 2016Termination of appointment of Iain Michael Walker as a director on 31 October 2015 (1 page)
18 January 2016Termination of appointment of Iain Michael Walker as a director on 31 October 2015 (1 page)
14 December 2015Satisfaction of charge 1 in full (1 page)
14 December 2015Satisfaction of charge 1 in full (1 page)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
7 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU United Kingdom on 16 July 2012 (1 page)
21 February 2012Company name changed wrekenton news plus LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(2 pages)
21 February 2012Company name changed wrekenton news plus LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(2 pages)
26 January 2012Termination of appointment of Julie Mason as a director (1 page)
26 January 2012Appointment of Nick Mason as a director (2 pages)
26 January 2012Appointment of Nick Mason as a director (2 pages)
26 January 2012Termination of appointment of Julie Mason as a director (1 page)
23 January 2012Change of name notice (2 pages)
23 January 2012Change of name notice (2 pages)
28 December 2011Change of name notice (2 pages)
28 December 2011Change of name notice (2 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2011Appointment of Mr Iain Michael Walker as a director (2 pages)
2 November 2011Appointment of Mr Iain Michael Walker as a director (2 pages)
2 November 2011Termination of appointment of Iain Walker as a director (1 page)
2 November 2011Termination of appointment of Iain Walker as a director (1 page)
8 September 2011Termination of appointment of Nicholas Mason as a director (1 page)
8 September 2011Termination of appointment of Nicholas Mason as a director (1 page)
8 September 2011Appointment of Mrs Julia Mason as a director (2 pages)
8 September 2011Appointment of Mrs Julia Mason as a director (2 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)