Company NameNewcastle & Gateshead Developments Limited
Company StatusDissolved
Company Number02587577
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameSpinridge Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRamesh Dewan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(3 days after company formation)
Appointment Duration31 years, 1 month (closed 05 April 2022)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameZalina Dewan
NationalityBritish
StatusClosed
Appointed30 November 1992(1 year, 9 months after company formation)
Appointment Duration29 years, 4 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMs Sheena Selina Dewan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(27 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Achilles Road
London
NW6 1DZ

Contact

Websiteinfostudy.com

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Aibworthytrust
100.00%
Ordinary

Financials

Year2014
Net Worth£944,411
Cash£100
Current Liabilities£610,432

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

17 March 1992Delivered on: 30 March 1992
Persons entitled: Barclays Bank PLC

Classification: Floatinog charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
21 June 1991Delivered on: 3 July 1991
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of west view terrace, dunstan, gateshead, tyne & wear title no: ty 188129 (see form 395 for full details). Undertaking and all property and assets.
Outstanding
21 June 1991Delivered on: 3 July 1991
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment of building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company under a building contract dated 19-6-91 (see form 395 for full details).
Outstanding
22 January 1992Delivered on: 29 January 1992
Satisfied on: 9 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at whiteley road, blaydon, gateshead, tyne & wear title no. TY217217.
Fully Satisfied

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
10 January 2022Application to strike the company off the register (3 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
26 January 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
20 March 2019Satisfaction of charge 2 in full (1 page)
20 March 2019Satisfaction of charge 1 in full (1 page)
25 February 2019Satisfaction of charge 4 in full (1 page)
2 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
12 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
4 May 2018Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
11 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 January 2015Annual return made up to 28 December 2014
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 28 December 2014
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (10 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (10 pages)
13 December 2007Accounts for a small company made up to 28 February 2007 (9 pages)
13 December 2007Accounts for a small company made up to 28 February 2007 (9 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
5 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
12 January 2006Return made up to 30/11/05; full list of members (5 pages)
12 January 2006Return made up to 30/11/05; full list of members (5 pages)
4 January 2006Full accounts made up to 28 February 2005 (13 pages)
4 January 2006Full accounts made up to 28 February 2005 (13 pages)
22 December 2004Full accounts made up to 28 February 2004 (14 pages)
22 December 2004Full accounts made up to 28 February 2004 (14 pages)
15 December 2004Return made up to 30/11/04; full list of members (5 pages)
15 December 2004Return made up to 30/11/04; full list of members (5 pages)
11 March 2004Return made up to 30/11/03; full list of members (5 pages)
11 March 2004Return made up to 30/11/03; full list of members (5 pages)
3 December 2003Full accounts made up to 28 February 2003 (15 pages)
3 December 2003Full accounts made up to 28 February 2003 (15 pages)
3 March 2003Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
3 March 2003Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
9 February 2003Return made up to 30/11/02; full list of members (5 pages)
9 February 2003Return made up to 30/11/02; full list of members (5 pages)
2 December 2002Full accounts made up to 28 February 2002 (14 pages)
2 December 2002Full accounts made up to 28 February 2002 (14 pages)
26 February 2002Registered office changed on 26/02/02 from: donne mileham & haddock grant house 56/60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page)
26 February 2002Registered office changed on 26/02/02 from: donne mileham & haddock grant house 56/60 saint john street london EC1M 4HG (1 page)
28 January 2002Return made up to 30/11/01; full list of members (5 pages)
28 January 2002Return made up to 30/11/01; full list of members (5 pages)
30 November 2001Full accounts made up to 28 February 2001 (12 pages)
30 November 2001Full accounts made up to 28 February 2001 (12 pages)
20 February 2001Secretary's particulars changed (1 page)
20 February 2001Secretary's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
20 February 2001Return made up to 30/11/00; no change of members (4 pages)
20 February 2001Return made up to 30/11/00; no change of members (4 pages)
14 November 2000Full accounts made up to 28 February 2000 (14 pages)
14 November 2000Full accounts made up to 28 February 2000 (14 pages)
14 March 2000Location of register of members (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of debenture register (1 page)
30 December 1999Full accounts made up to 28 February 1999 (12 pages)
30 December 1999Full accounts made up to 28 February 1999 (12 pages)
1 December 1999Return made up to 30/11/99; no change of members (5 pages)
1 December 1999Return made up to 30/11/99; no change of members (5 pages)
25 November 1999Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page)
25 November 1999Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page)
3 June 1999Full accounts made up to 28 February 1998 (13 pages)
3 June 1999Full accounts made up to 28 February 1998 (13 pages)
3 June 1999Full accounts made up to 28 February 1997 (13 pages)
3 June 1999Full accounts made up to 28 February 1997 (13 pages)
15 March 1999Return made up to 30/11/98; full list of members (7 pages)
15 March 1999Return made up to 30/11/98; full list of members (7 pages)
3 February 1998Accounts for a small company made up to 28 February 1996 (8 pages)
3 February 1998Accounts for a small company made up to 28 February 1996 (8 pages)
31 December 1997Return made up to 30/11/97; full list of members (7 pages)
31 December 1997Return made up to 30/11/97; full list of members (7 pages)
11 February 1997Return made up to 30/11/96; full list of members (7 pages)
11 February 1997Return made up to 30/11/96; full list of members (7 pages)
14 January 1997Accounts for a small company made up to 28 February 1995 (8 pages)
14 January 1997Accounts for a small company made up to 28 February 1995 (8 pages)
5 February 1996Return made up to 30/11/95; no change of members (5 pages)
5 February 1996Return made up to 30/11/95; no change of members (5 pages)
6 December 1995Accounts for a small company made up to 28 February 1994 (8 pages)
6 December 1995Accounts for a small company made up to 28 February 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
18 March 1991Company name changed spinridge LIMITED\certificate issued on 19/03/91 (2 pages)
18 March 1991Company name changed spinridge LIMITED\certificate issued on 19/03/91 (2 pages)
1 March 1991Incorporation (16 pages)
1 March 1991Incorporation (16 pages)