NEWCASTLE HEALTHY CITY LIMITED

1 St James Gate, Newcastle Upon Tyne, NE1 4AD
StatusDISSOLVED
Company No.03004224
Category
Incorporated21 Dec 1994
Age29 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution06 Feb 2018
Years6 years, 3 months, 4 days

SUMMARY

NEWCASTLE HEALTHY CITY LIMITED is an dissolved with number 03004224. It was incorporated 29 years, 4 months, 20 days ago, on 21 December 1994 and it was dissolved 6 years, 3 months, 4 days ago, on 06 February 2018. The company address is 1 St James Gate, Newcastle Upon Tyne, NE1 4AD.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2016

Action Date: 22 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 21 Jan 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 21 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2015

Action Date: 22 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2015

Action Date: 22 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-22

Old address: Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN

New address: 1 St James Gate Newcastle upon Tyne NE1 4AD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2014

Action Date: 22 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2013

Action Date: 22 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Old address: 14 Great North Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 4PS

Change date: 2012-09-06

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Telfer

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Moon

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seraphim Alvanides

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Whitley

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor John Moon

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Willian Westbrook Ions

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Clare Blackburne Wallis

Change date: 2011-12-21

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-21

Officer name: Iain Grenville Kitt

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Westbrook Ions

Change date: 2011-12-21

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Kenrick

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamshad Iqbal

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Ions

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Charles Kenrick

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seraphim Alvanides

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 18 Oct 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 18 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hibbert

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Timothy Peter Hibbert

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Shamshad Iqbal

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Grenville Kitt

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Angela Clare Blackburne Wallis

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Westbrook Ions

Change date: 2009-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Peacock

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Fray

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Blackburn

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bruce Telfer

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stephen Whitley

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/12/08

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith pimm

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director helen bradley

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed angela clare blackburne wallis

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed neil gow peacock

Documents

View document PDF

Memorandum articles

Date: 28 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newcastle healthy city project LIMITED\certificate issued on 15/03/08

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/12/07

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/12/06

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/12/05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/12/04

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/12/02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BYWATER CAPITAL (WINETAVERN) LIMITED

C/O CARSON MCDOWELL, MURRAY HOUSE,BELFAST,BT1 6DN

Number:NI635292
Status:ACTIVE
Category:Private Limited Company

CRYPTO TECHNOLOGIES LTD

50 KINGS ROAD, UNIT 6,BIRMINGHAM,B11 2AB

Number:10953784
Status:ACTIVE
Category:Private Limited Company

DENNY SUCCESS ACADEMY LIMITED

CARRICK HOUSE,CHELTENHAM,GL50 2QJ

Number:09327601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EBBW VALE MOBILES LTD

12 MARKET STREET,EBBW VALE,NP23 6HL

Number:10511451
Status:ACTIVE
Category:Private Limited Company

JCLO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11338739
Status:ACTIVE
Category:Private Limited Company

MUSSELBURGH PUB CO LTD

34 SCHOOL BRAE,DUNBAR,EH42 1UB

Number:SC611283
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