NORTHUMBERLAND CTC LIMITED
Overview
| Company Name | NORTHUMBERLAND CTC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03202911 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NORTHUMBERLAND CTC LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOXHIRST LIMITED | May 23, 1996 | May 23, 1996 |
What are the latest accounts for NORTHUMBERLAND CTC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for NORTHUMBERLAND CTC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Colin Dickinson as a director on Sep 25, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 4 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 23, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Davies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Davies as a director | 1 pages | TM01 | ||||||||||
Who are the officers of NORTHUMBERLAND CTC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOTT, Christopher John | Secretary | 16 Willow Way Darras Hall NE20 9RJ Newcastle Upon Tyne Tyne & Wear | British | 91837160001 | ||||||
| CLARK, Martin John | Director | 24 Eastern Way Ponteland NE20 9PE Newcastle Upon Tyne Tyne & Wear | England | British | 27855600001 | |||||
| LOTT, Christopher John | Director | 16 Willow Way Darras Hall NE20 9RJ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 91837160001 | |||||
| MURPHY, George Anthony | Director | 14 Beverley Gardens Cullercoats NE30 4NS North Shields Tyne & Wear | England | British | 7321930001 | |||||
| BREWIS, Gordon | Secretary | Flat 12 Montagu Court Montagu Ave NE3 4JL Newcastle Upon Tyne Tyne & Wear | British | 637760002 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | 38436390001 | ||||||
| BREWIS, Gordon | Director | Flat 12 Montagu Court Montagu Ave NE3 4JL Newcastle Upon Tyne Tyne & Wear | British | 637760002 | ||||||
| DAVIES, Ian Lawton | Director | 1 Eachwick Moor Farm Eachwick NE18 0BD Newcastle Upon Tyne Tyne & Wear | England | British | 71163520001 | |||||
| DICKINSON, Colin | Director | Southwood Cottage NE44 6AD Riding Mill Northumberland | England | British | 31505380003 | |||||
| WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | 38436390001 | |||||
| WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | 37434920001 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of NORTHUMBERLAND CTC LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Northumberland Lawn Tennis Association | Apr 06, 2016 | North Jesmond Avenue NE2 3JU Newcastle Upon Tyne Northumberland Lawn Tennis Ground Tyne & Wear United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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