NORTH EAST EQUITY MATCHING LIMITED

NORTH EAST EQUITY MATCHING LIMITED

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

    Company NameNORTH EAST EQUITY MATCHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05066551
    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 NORTH EAST EQUITY MATCHING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NORTH EAST EQUITY MATCHING LIMITED located?

    Registered Office Address
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTH EAST EQUITY MATCHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for NORTH EAST EQUITY MATCHING 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

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    Notification of Tyne and Wear Enterprise Trust Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Registered office address changed from First Floor Media 5 the Media Exchange Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on Feb 14, 2019

    2 pagesAD01

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    Total exemption full accounts made up to Sep 30, 2016

    6 pagesAA

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

    5 pagesAA

    Confirmation statement made on Feb 23, 2018 with no updates

    2 pagesCS01

    Director's details changed for Mr Daniel Martin Brophy on Aug 01, 2017

    3 pagesCH01

    Director's details changed for Mr David Addison Swallow on Oct 20, 2017

    3 pagesCH01

    Confirmation statement made on Feb 23, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr David Addison Swallow on Oct 22, 2016

    3 pagesCH01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 500
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 500
    SH01

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

    1 pagesAA01

    Who are the officers of NORTH EAST EQUITY MATCHING 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
    EnglandBritish63067480013
    SWALLOW, David Addison
    Charters Mead
    Easby Lane
    TS9 6JT Great Ayton
    North Yorkshire
    Director
    Charters Mead
    Easby Lane
    TS9 6JT Great Ayton
    North Yorkshire
    EnglandBritish74243120004
    BROPHY, Daniel Martin
    18 Woolsington Park South
    NE13 8BJ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    18 Woolsington Park South
    NE13 8BJ Newcastle Upon Tyne
    Tyne & Wear
    British126003150001
    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
    British155255220001
    SMITH, Nigel
    Carnoustie Close
    NE63 9GB Ashington
    19
    Northumberland
    Secretary
    Carnoustie Close
    NE63 9GB Ashington
    19
    Northumberland
    British133942520001
    WIGHTMAN, Kay
    2 Blencathra Way
    NE21 6SW Blaydon
    Tyne & Wear
    Secretary
    2 Blencathra Way
    NE21 6SW Blaydon
    Tyne & Wear
    British170711210001
    BOWLES, George David Lawrence
    6 Beacon Avenue
    TS21 3AA Sedgefield
    County Durham
    Director
    6 Beacon Avenue
    TS21 3AA Sedgefield
    County Durham
    United KingdomBritish75635710001
    CLARK, Stephen
    Meadowcroft Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    Director
    Meadowcroft Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    British1551940001
    EVERSLEY, John Walter
    92 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    Director
    92 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish1744180001
    FURNESS, William Matthew
    106 Chartwell Avenue
    Wingerworth
    S42 6SP Chesterfield
    Derbyshire
    Director
    106 Chartwell Avenue
    Wingerworth
    S42 6SP Chesterfield
    Derbyshire
    United KingdomBritish32272860001
    STOREY, David Mark
    Nether Warden
    NE46 4SP Hexham
    Millers Cottage
    Northumberland
    United Kingdom
    Director
    Nether Warden
    NE46 4SP Hexham
    Millers Cottage
    Northumberland
    United Kingdom
    UkBritish75701690001
    SUTHERLAND, Malcolm David
    Rickleton Lodge
    Bonemill Lane Rickleton
    NE38 9HB Washington
    Tyne & Wear
    Director
    Rickleton Lodge
    Bonemill Lane Rickleton
    NE38 9HB Washington
    Tyne & Wear
    United KingdomBritish11841030001

    Who are the persons with significant control of NORTH EAST EQUITY MATCHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    Rmt
    England
    Apr 06, 2016
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    Rmt
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number01602705
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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