FINANCIAL INCLUSION NEWCASTLE LIMITED

FINANCIAL INCLUSION NEWCASTLE LIMITED

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

    Company NameFINANCIAL INCLUSION NEWCASTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04370702
    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 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 AddressNo

    What were the previous names of FINANCIAL INCLUSION NEWCASTLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCASTLE WESTGATE FINANCIAL INCLUSION INITIATIVES LIMITEDFeb 11, 2002Feb 11, 2002

    What are the latest accounts for FINANCIAL INCLUSION NEWCASTLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for FINANCIAL INCLUSION NEWCASTLE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FINANCIAL INCLUSION NEWCASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 11, 2015 no member list

    3 pagesAR01

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Annual return made up to Feb 11, 2014 no member list

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2013

    10 pagesAA

    Registered office address changed from * Portman House Portland Road Newcastle upon Tyne Tyne and Wear NE2 1AQ* on Aug 15, 2013

    1 pagesAD01

    Annual return made up to Feb 11, 2013 no member list

    3 pagesAR01

    Termination of appointment of Susan Cocksedge as a director

    2 pagesTM01

    Termination of appointment of Joan Louw as a secretary

    2 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Feb 11, 2012 no member list

    5 pagesAR01

    Director's details changed for Mr Daniel Martin Brophy on Feb 06, 2012

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    Director's details changed for Mr Daniel Martin Brophy on Jun 27, 2011

    3 pagesCH01

    Annual return made up to Feb 11, 2011 no member list

    5 pagesAR01

    Director's details changed for Mr Daniel Martin Brophy on Feb 11, 2011

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2010

    13 pagesAA

    Appointment of Joan Eileen Louw as a secretary

    3 pagesAP03

    Termination of appointment of Laura Kincaid as a secretary

    2 pagesTM02

    Annual return made up to Feb 11, 2010 no member list

    4 pagesAR01

    Director's details changed for Susan Cocksedge on Feb 16, 2010

    2 pagesCH01

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

    3 pagesAA

    Memorandum and Articles of Association

    11 pagesMEM/ARTS

    Who are the officers of FINANCIAL INCLUSION NEWCASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROPHY, Daniel Martin
    Grove House
    The Grove Gosforth
    NE3 1NX Newcastle Upon Tyne
    8
    United Kingdom
    Director
    Grove House
    The Grove Gosforth
    NE3 1NX Newcastle Upon Tyne
    8
    United Kingdom
    EnglandBritish63067480002
    WARWICK, Neil Kenneth
    Portland Road
    NE2 1AQ Newcastle Upon Tyne
    Portman House
    Tyne And Wear
    Director
    Portland Road
    NE2 1AQ Newcastle Upon Tyne
    Portman House
    Tyne And Wear
    United KingdomBritish141928730002
    DUNN, David
    12 Hartley Terrace
    NE24 4AJ Blyth
    Northumberland
    Secretary
    12 Hartley Terrace
    NE24 4AJ Blyth
    Northumberland
    British99418490001
    KINCAID, Laura Mary Ann
    Wheatfields
    Seaton Delaval
    NE25 0PZ Whitley Bay
    38
    Tyne And Wear
    Secretary
    Wheatfields
    Seaton Delaval
    NE25 0PZ Whitley Bay
    38
    Tyne And Wear
    British140090460001
    LOUW, Joan Eileen
    Portland Road
    NE2 1AQ Newcastle Upon Tyne
    Portman House
    Tyne And Wear
    United Kingdom
    Secretary
    Portland Road
    NE2 1AQ Newcastle Upon Tyne
    Portman House
    Tyne And Wear
    United Kingdom
    British155255250001
    LUNDIE, Gerard Joseph
    12 Kenton Grove
    SR6 0HH Sunderland
    Tyne & Wear
    Secretary
    12 Kenton Grove
    SR6 0HH Sunderland
    Tyne & Wear
    British112621820001
    NICHOLSON, Ian Malcolm
    9 High Friarside
    Burnopfield
    NE16 6AN Newcastle Upon Tyne
    Secretary
    9 High Friarside
    Burnopfield
    NE16 6AN Newcastle Upon Tyne
    British80223010001
    SMITH, Nigel
    Carnoustie Close
    NE63 9GB Ashington
    19
    Northumberland
    Secretary
    Carnoustie Close
    NE63 9GB Ashington
    19
    Northumberland
    British133942520001
    AFFLECK, Arthur
    3 Flat G
    Summerhill Grove
    NE4 6EE Newcastle
    Tyne & Wear
    Director
    3 Flat G
    Summerhill Grove
    NE4 6EE Newcastle
    Tyne & Wear
    British109807840001
    BENNETT, Dinah Elizabeth
    11 Nevilledale Terrace
    DH1 4QG Durham
    County Durham
    Director
    11 Nevilledale Terrace
    DH1 4QG Durham
    County Durham
    EnglandBritish79476620001
    BOND, Elizabeth
    31 Trevelyan Drive
    NE5 4BT Newcastle Upon Tyne
    Tyne & Wear
    Director
    31 Trevelyan Drive
    NE5 4BT Newcastle Upon Tyne
    Tyne & Wear
    British68129720001
    COCKSEDGE, Susan
    Northumberland Terrace
    NE30 4BA Tynemouth
    3
    Tyne And Wear
    Director
    Northumberland Terrace
    NE30 4BA Tynemouth
    3
    Tyne And Wear
    United KingdomBritish137822240001
    DIXON, Elsie
    64 Benwell Grange
    Benwell
    NE15 6RZ Newcastle Upon Tyne
    Director
    64 Benwell Grange
    Benwell
    NE15 6RZ Newcastle Upon Tyne
    United KingdomBritish80222970001
    HAMP, Michael Vincent
    12 Western Hill
    DL13 2RP Frosterley
    County Durham
    Director
    12 Western Hill
    DL13 2RP Frosterley
    County Durham
    British80222990002
    JEFFREY, Gloria
    22 Apperley
    West Denton
    NE5 2JX Newcastle Upon Tyne
    Tyne & Wear
    Director
    22 Apperley
    West Denton
    NE5 2JX Newcastle Upon Tyne
    Tyne & Wear
    British87958180001
    KUMAR, Vik
    P18
    55 Degrees North Pilgrim Street
    NE1 6BJ Newcastle
    Tyne & Wear
    Director
    P18
    55 Degrees North Pilgrim Street
    NE1 6BJ Newcastle
    Tyne & Wear
    British109807680001
    NICHOLSON, Ian Malcolm
    9 High Friarside
    Burnopfield
    NE16 6AN Newcastle Upon Tyne
    Director
    9 High Friarside
    Burnopfield
    NE16 6AN Newcastle Upon Tyne
    United KingdomBritish80223010001
    PATTISON, Anthony, Rev
    5 Lynnwood Avenue
    NE4 6XB Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Lynnwood Avenue
    NE4 6XB Newcastle Upon Tyne
    Tyne & Wear
    British69362090001
    PAY, Chris
    13 Selby Close
    NE23 3SR Cramlington
    Northumberland
    Director
    13 Selby Close
    NE23 3SR Cramlington
    Northumberland
    British117985640001
    RIMMER, Evelyn
    11 Colthirst Drive
    BB7 2EJ Clitheroe
    Lancashire
    Director
    11 Colthirst Drive
    BB7 2EJ Clitheroe
    Lancashire
    British110306600001
    SAUL, John William
    3 Elston Close
    Chapel House Estate
    NE5 1JZ Newcastle Upon Tyne
    Director
    3 Elston Close
    Chapel House Estate
    NE5 1JZ Newcastle Upon Tyne
    British80222980001
    SHORT, Mary Isabel
    12 Maryhill Close
    Benwell
    NE4 8HW Newcastle Upon Tyne
    Tyne And Wear
    Director
    12 Maryhill Close
    Benwell
    NE4 8HW Newcastle Upon Tyne
    Tyne And Wear
    British86506000001
    TSHISEKEDI, Robert Mpinga
    101 Mather Road
    NE4 7SH Newcastle Upon Tyne
    Tyne & Wear
    Director
    101 Mather Road
    NE4 7SH Newcastle Upon Tyne
    Tyne & Wear
    Congolese110306710001
    WRIGHT, Kevin John
    52 Bramwell Road
    SR2 8BY Sunderland
    Tyne & Wear
    Director
    52 Bramwell Road
    SR2 8BY Sunderland
    Tyne & Wear
    British110306640001

    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