Company NameNewcastle Residential Llp
Company StatusDissolved
Company NumberOC345627
CategoryLimited Liability Partnership
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Directors

LLP Designated Member NameMatthew Charles Arthur Collis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cragside
Corbridge
Northumberland
NE45 5EU
LLP Designated Member NameGraham John Dodds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2010(1 year, 3 months after company formation)
Appointment Duration4 years (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 High Bridge
Level 2
Newcastle Upon Tyne
NE1 6BX
LLP Designated Member NameMrs Seema Dhanda
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Park Square
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1BN
LLP Designated Member NameJoanne Marie Sherwood
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse View Lane
Stanley
County Durham
DH9 0DX

Contact

Websitewww.newcastleresidential.co.uk

Location

Registered Address63 High Bridge
Level 2
Newcastle Upon Tyne
NE1 6BX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,812
Cash£2,812

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the limited liability partnership off the register (3 pages)
8 May 2014Application to strike the limited liability partnership off the register (3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 September 2013Registered office address changed from 38 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 17 September 2013 (1 page)
17 September 2013Annual return made up to 6 June 2013 (3 pages)
17 September 2013Annual return made up to 6 June 2013 (3 pages)
17 September 2013Registered office address changed from 38 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 17 September 2013 (1 page)
17 September 2013Annual return made up to 6 June 2013 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 September 2012Annual return made up to 6 June 2012 (3 pages)
26 September 2012Annual return made up to 6 June 2012 (3 pages)
26 September 2012Annual return made up to 6 June 2012 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 December 2011Annual return made up to 6 June 2011 (8 pages)
2 December 2011Annual return made up to 6 June 2011 (8 pages)
2 December 2011Annual return made up to 6 June 2011 (8 pages)
2 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Registered office address changed from 52 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 10 November 2010 (2 pages)
10 November 2010Appointment of Graham John Dodds as a member (3 pages)
10 November 2010Appointment of Graham John Dodds as a member (3 pages)
10 November 2010Registered office address changed from 52 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 10 November 2010 (2 pages)
20 October 2010Termination of appointment of Joanne Sherwood as a member (2 pages)
20 October 2010Termination of appointment of Joanne Sherwood as a member (2 pages)
20 October 2010Termination of appointment of Seema Dhanda as a member (2 pages)
20 October 2010Termination of appointment of Seema Dhanda as a member (2 pages)
14 June 2010Annual return made up to 6 June 2010 (8 pages)
14 June 2010Annual return made up to 6 June 2010 (8 pages)
14 June 2010Annual return made up to 6 June 2010 (8 pages)
14 May 2009Incorporation document\certificate of incorporation (4 pages)
14 May 2009Incorporation document\certificate of incorporation (4 pages)