NORTHUMBERLAND CTC LIMITED

NORTHUMBERLAND CTC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHUMBERLAND CTC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03202911
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHUMBERLAND CTC LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is NORTHUMBERLAND CTC LIMITED located?

    Registered Office Address
    Northumberland Lawn Tennis
    Ground North Jesmond Avenue
    NE2 3JU Jesmond Newcastle Upon Tyne
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHUMBERLAND CTC LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOXHIRST LIMITEDMay 23, 1996May 23, 1996

    What are the latest accounts for NORTHUMBERLAND CTC LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for NORTHUMBERLAND CTC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Colin Dickinson as a director on Sep 25, 2023

    1 pagesTM01

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    4 pagesAA

    Micro company accounts made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    4 pagesAA

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    4 pagesAA

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    4 pagesCS01

    Annual return made up to May 23, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2016

    Statement of capital on Jul 08, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to May 23, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Ian Davies as a director

    1 pagesTM01

    Termination of appointment of Ian Davies as a director

    1 pagesTM01

    Who are the officers of NORTHUMBERLAND CTC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOTT, Christopher John
    16 Willow Way
    Darras Hall
    NE20 9RJ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    16 Willow Way
    Darras Hall
    NE20 9RJ Newcastle Upon Tyne
    Tyne & Wear
    British91837160001
    CLARK, Martin John
    24 Eastern Way
    Ponteland
    NE20 9PE Newcastle Upon Tyne
    Tyne & Wear
    Director
    24 Eastern Way
    Ponteland
    NE20 9PE Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish27855600001
    LOTT, Christopher John
    16 Willow Way
    Darras Hall
    NE20 9RJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    16 Willow Way
    Darras Hall
    NE20 9RJ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish91837160001
    MURPHY, George Anthony
    14 Beverley Gardens
    Cullercoats
    NE30 4NS North Shields
    Tyne & Wear
    Director
    14 Beverley Gardens
    Cullercoats
    NE30 4NS North Shields
    Tyne & Wear
    EnglandBritish7321930001
    BREWIS, Gordon
    Flat 12 Montagu Court
    Montagu Ave
    NE3 4JL Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Flat 12 Montagu Court
    Montagu Ave
    NE3 4JL Newcastle Upon Tyne
    Tyne & Wear
    British637760002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    British38436390001
    BREWIS, Gordon
    Flat 12 Montagu Court
    Montagu Ave
    NE3 4JL Newcastle Upon Tyne
    Tyne & Wear
    Director
    Flat 12 Montagu Court
    Montagu Ave
    NE3 4JL Newcastle Upon Tyne
    Tyne & Wear
    British637760002
    DAVIES, Ian Lawton
    1 Eachwick Moor Farm
    Eachwick
    NE18 0BD Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Eachwick Moor Farm
    Eachwick
    NE18 0BD Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish71163520001
    DICKINSON, Colin
    Southwood Cottage
    NE44 6AD Riding Mill
    Northumberland
    Director
    Southwood Cottage
    NE44 6AD Riding Mill
    Northumberland
    EnglandBritish31505380003
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    United KingdomBritish38436390001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    EnglandBritish37434920001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of NORTHUMBERLAND CTC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northumberland Lawn Tennis Association
    North Jesmond Avenue
    NE2 3JU Newcastle Upon Tyne
    Northumberland Lawn Tennis Ground
    Tyne & Wear
    United Kingdom
    Apr 06, 2016
    North Jesmond Avenue
    NE2 3JU Newcastle Upon Tyne
    Northumberland Lawn Tennis Ground
    Tyne & Wear
    United Kingdom
    No
    Legal FormUnincorporated Association
    Legal AuthorityUk Common Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0