NEWCASTLE MORTGAGE CORPORATION LIMITED

Portland House Portland House, Newcastle Upon Tyne, NE1 8AL
StatusDISSOLVED
Company No.02583451
CategoryPrivate Limited Company
Incorporated18 Feb 1991
Age33 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution30 Nov 2011
Years12 years, 5 months, 16 days

SUMMARY

NEWCASTLE MORTGAGE CORPORATION LIMITED is an dissolved private limited company with number 02583451. It was incorporated 33 years, 2 months, 26 days ago, on 18 February 1991 and it was dissolved 12 years, 5 months, 16 days ago, on 30 November 2011. The company address is Portland House Portland House, Newcastle Upon Tyne, NE1 8AL.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 21 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Tiplady

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Angela May Russell

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Seccombe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Move registers to sail company

Date: 04 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Dr Colin John Seccombe

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-01

Officer name: Ms Gillian Tiplady

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director leslie todd

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary leslie todd

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs gillian tiplady

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/98; no change of members

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/96; no change of members

Documents

View document PDF

Legacy

Date: 15 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 18/02/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 15/11/94 from: c/o newcastle building society hood street newcastle NE1 6JP

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/93; no change of members

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/92; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1991

Category: Capital

Type: 88(2)R

Description: Ad 02/08/91--------- £ si 6998@1=6998 £ ic 2/7000

Documents

View document PDF

Legacy

Date: 09 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Resolution

Date: 03 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 18 Feb 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAULF-JAMES LIMITED

17-19 STATION ROAD WEST,OXTED,RH8 9EE

Number:07257510
Status:ACTIVE
Category:Private Limited Company

CHAPMO LIMITED

44/54 ORSETT ROAD,GRAYS,RM17 5ED

Number:11002180
Status:ACTIVE
Category:Private Limited Company

GLOBAL TV AFRICA LTD

FLAT 7.69,LONDON,SE15 6GY

Number:10813161
Status:ACTIVE
Category:Private Limited Company

PARALIAN LIMITED

THE GABLES 9 CASWELL ROAD,SWANSEA,SA3 4RA

Number:09628677
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RANKS MEDICAL SERVICES LIMITED

LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH

Number:10016412
Status:ACTIVE
Category:Private Limited Company

SB MANAGEMENT SYSTEMS LTD

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC508919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source