GATESHEAD TOWN CENTRE REGENERATION COMPANY LIMITED

GATESHEAD TOWN CENTRE REGENERATION COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGATESHEAD TOWN CENTRE REGENERATION COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03727144
    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 GATESHEAD TOWN CENTRE REGENERATION COMPANY LIMITED?

    • (7011) /

    Where is GATESHEAD TOWN CENTRE REGENERATION COMPANY LIMITED located?

    Registered Office Address
    Millshaw
    Ring Road
    LS11 8EG Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GATESHEAD TOWN CENTRE REGENERATION COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTTCOR 91 LIMITEDMar 05, 1999Mar 05, 1999

    What are the latest accounts for GATESHEAD TOWN CENTRE REGENERATION COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for GATESHEAD TOWN CENTRE REGENERATION COMPANY 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

    Annual return made up to Mar 05, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2011

    Statement of capital on Mar 30, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    8 pagesAA

    Termination of appointment of Giles Morley as a director

    1 pagesTM01

    Termination of appointment of John Bell as a director

    1 pagesTM01

    Termination of appointment of Andrew Bull as a director

    1 pagesTM01

    Annual return made up to Mar 05, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Giles Morley on Mar 12, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    19 pagesAA

    Accounts made up to Mar 31, 2008

    19 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Total exemption full accounts made up to Mar 31, 2007

    23 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2006

    12 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Mar 31, 2005

    22 pagesAA

    Who are the officers of GATESHEAD TOWN CENTRE REGENERATION COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    PITT, James Oliver
    Manley Grove Ben Rhydding
    LS29 8QJ Ilkley
    7
    Director
    Manley Grove Ben Rhydding
    LS29 8QJ Ilkley
    7
    EnglandBritishChartered Surveyor136529070001
    GATFORD, Kerry Louise
    18 Rectory Road
    West Bridgford
    NG2 6BG Nottingham
    Secretary
    18 Rectory Road
    West Bridgford
    NG2 6BG Nottingham
    BritishParalegal Assistant58359470002
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    BELL, John Drummond
    6 Eresby House
    Rutland Gate
    SW7 1BG London
    Director
    6 Eresby House
    Rutland Gate
    SW7 1BG London
    EnglandBritishDirector63940900002
    BROWN, Julia Diane
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    Director
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    BritishSolicitor62842870002
    BULL, Andrew Mark
    Ladbroke Grove Farm
    Windmill Lane
    CV47 2BW Southam
    Warwickshire
    Director
    Ladbroke Grove Farm
    Windmill Lane
    CV47 2BW Southam
    Warwickshire
    United KingdomBritishCompany Director92109140001
    GATFORD, Kerry Louise
    18 Rectory Road
    West Bridgford
    NG2 6BG Nottingham
    Director
    18 Rectory Road
    West Bridgford
    NG2 6BG Nottingham
    BritishParalegal Assistant58359470002
    GOODALL, Nigel
    Mussenden House
    Pool Bank, Otley
    LS21 1RS Leeds
    Director
    Mussenden House
    Pool Bank, Otley
    LS21 1RS Leeds
    EnglandBritishCompany Director143408300001
    GOODWILL, Geoffrey Mortimer
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    Director
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    United KingdomBritishChartered Surveyor100020003
    GUTHRIE-BROWN, Stuart
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    Director
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    United KingdomBritishGeneral Counsel Europe783050001
    HARRISON, William, Dr
    Baldwins
    High Street
    OX14 4QH Long Wittenham Abingdon
    Oxford
    Director
    Baldwins
    High Street
    OX14 4QH Long Wittenham Abingdon
    Oxford
    BritishInvestment Manager64126320001
    HULSMAN, Rudolf Louis
    3 Osiers The Old Mill Mill Lane
    Kegworth
    DE74 2GD Derby
    Derbyshire
    Director
    3 Osiers The Old Mill Mill Lane
    Kegworth
    DE74 2GD Derby
    Derbyshire
    DutchRetired46788710001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Director
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    United KingdomBritishAccountant108146440001
    MORLEY, Giles
    Dalwhinnie
    Oak Grange Road
    GU4 7UB West Clandon
    Surrey
    Director
    Dalwhinnie
    Oak Grange Road
    GU4 7UB West Clandon
    Surrey
    United KingdomBritishChartered Surveyor85742450002
    ROBERTSON, Iain Nicoll
    Apartment 16 Woodside Court
    205 Broadgate Lane Horsforth
    LS18 5BS Leeds
    Director
    Apartment 16 Woodside Court
    205 Broadgate Lane Horsforth
    LS18 5BS Leeds
    BritishCompany Director100392260004
    VAN ETTINGER, Adrianus Wilhelmus, Dr
    Lavendellaar 1
    Veghel
    5467 Bg
    The Netherlands
    Director
    Lavendellaar 1
    Veghel
    5467 Bg
    The Netherlands
    DutchBusiness Director61677400002

    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