FINANCIAL INCLUSION NEWCASTLE LIMITED
Overview
| Company Name | FINANCIAL INCLUSION NEWCASTLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04370702 |
| 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 FINANCIAL INCLUSION NEWCASTLE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FINANCIAL INCLUSION NEWCASTLE LIMITED located?
| Registered Office Address | First Floor Media 5 The Media Exchange Coquet Street NE1 2QB Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FINANCIAL INCLUSION NEWCASTLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWCASTLE WESTGATE FINANCIAL INCLUSION INITIATIVES LIMITED | Feb 11, 2002 | Feb 11, 2002 |
What are the latest accounts for FINANCIAL INCLUSION NEWCASTLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for FINANCIAL INCLUSION NEWCASTLE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FINANCIAL INCLUSION NEWCASTLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Annual return made up to Feb 11, 2015 no member list | 3 pages | AR01 | ||
Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||
Annual return made up to Feb 11, 2014 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2013 | 10 pages | AA | ||
Registered office address changed from * Portman House Portland Road Newcastle upon Tyne Tyne and Wear NE2 1AQ* on Aug 15, 2013 | 1 pages | AD01 | ||
Annual return made up to Feb 11, 2013 no member list | 3 pages | AR01 | ||
Termination of appointment of Susan Cocksedge as a director | 2 pages | TM01 | ||
Termination of appointment of Joan Louw as a secretary | 2 pages | TM02 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||
Annual return made up to Feb 11, 2012 no member list | 5 pages | AR01 | ||
Director's details changed for Mr Daniel Martin Brophy on Feb 06, 2012 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 10 pages | AA | ||
Director's details changed for Mr Daniel Martin Brophy on Jun 27, 2011 | 3 pages | CH01 | ||
Annual return made up to Feb 11, 2011 no member list | 5 pages | AR01 | ||
Director's details changed for Mr Daniel Martin Brophy on Feb 11, 2011 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2010 | 13 pages | AA | ||
Appointment of Joan Eileen Louw as a secretary | 3 pages | AP03 | ||
Termination of appointment of Laura Kincaid as a secretary | 2 pages | TM02 | ||
Annual return made up to Feb 11, 2010 no member list | 4 pages | AR01 | ||
Director's details changed for Susan Cocksedge on Feb 16, 2010 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||
Memorandum and Articles of Association | 11 pages | MEM/ARTS | ||
Who are the officers of FINANCIAL INCLUSION NEWCASTLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROPHY, Daniel Martin | Director | Grove House The Grove Gosforth NE3 1NX Newcastle Upon Tyne 8 United Kingdom | England | British | 63067480002 | |||||
| WARWICK, Neil Kenneth | Director | Portland Road NE2 1AQ Newcastle Upon Tyne Portman House Tyne And Wear | United Kingdom | British | 141928730002 | |||||
| DUNN, David | Secretary | 12 Hartley Terrace NE24 4AJ Blyth Northumberland | British | 99418490001 | ||||||
| KINCAID, Laura Mary Ann | Secretary | Wheatfields Seaton Delaval NE25 0PZ Whitley Bay 38 Tyne And Wear | British | 140090460001 | ||||||
| LOUW, Joan Eileen | Secretary | Portland Road NE2 1AQ Newcastle Upon Tyne Portman House Tyne And Wear United Kingdom | British | 155255250001 | ||||||
| LUNDIE, Gerard Joseph | Secretary | 12 Kenton Grove SR6 0HH Sunderland Tyne & Wear | British | 112621820001 | ||||||
| NICHOLSON, Ian Malcolm | Secretary | 9 High Friarside Burnopfield NE16 6AN Newcastle Upon Tyne | British | 80223010001 | ||||||
| SMITH, Nigel | Secretary | Carnoustie Close NE63 9GB Ashington 19 Northumberland | British | 133942520001 | ||||||
| AFFLECK, Arthur | Director | 3 Flat G Summerhill Grove NE4 6EE Newcastle Tyne & Wear | British | 109807840001 | ||||||
| BENNETT, Dinah Elizabeth | Director | 11 Nevilledale Terrace DH1 4QG Durham County Durham | England | British | 79476620001 | |||||
| BOND, Elizabeth | Director | 31 Trevelyan Drive NE5 4BT Newcastle Upon Tyne Tyne & Wear | British | 68129720001 | ||||||
| COCKSEDGE, Susan | Director | Northumberland Terrace NE30 4BA Tynemouth 3 Tyne And Wear | United Kingdom | British | 137822240001 | |||||
| DIXON, Elsie | Director | 64 Benwell Grange Benwell NE15 6RZ Newcastle Upon Tyne | United Kingdom | British | 80222970001 | |||||
| HAMP, Michael Vincent | Director | 12 Western Hill DL13 2RP Frosterley County Durham | British | 80222990002 | ||||||
| JEFFREY, Gloria | Director | 22 Apperley West Denton NE5 2JX Newcastle Upon Tyne Tyne & Wear | British | 87958180001 | ||||||
| KUMAR, Vik | Director | P18 55 Degrees North Pilgrim Street NE1 6BJ Newcastle Tyne & Wear | British | 109807680001 | ||||||
| NICHOLSON, Ian Malcolm | Director | 9 High Friarside Burnopfield NE16 6AN Newcastle Upon Tyne | United Kingdom | British | 80223010001 | |||||
| PATTISON, Anthony, Rev | Director | 5 Lynnwood Avenue NE4 6XB Newcastle Upon Tyne Tyne & Wear | British | 69362090001 | ||||||
| PAY, Chris | Director | 13 Selby Close NE23 3SR Cramlington Northumberland | British | 117985640001 | ||||||
| RIMMER, Evelyn | Director | 11 Colthirst Drive BB7 2EJ Clitheroe Lancashire | British | 110306600001 | ||||||
| SAUL, John William | Director | 3 Elston Close Chapel House Estate NE5 1JZ Newcastle Upon Tyne | British | 80222980001 | ||||||
| SHORT, Mary Isabel | Director | 12 Maryhill Close Benwell NE4 8HW Newcastle Upon Tyne Tyne And Wear | British | 86506000001 | ||||||
| TSHISEKEDI, Robert Mpinga | Director | 101 Mather Road NE4 7SH Newcastle Upon Tyne Tyne & Wear | Congolese | 110306710001 | ||||||
| WRIGHT, Kevin John | Director | 52 Bramwell Road SR2 8BY Sunderland Tyne & Wear | British | 110306640001 |
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