Company NameGateshead Town Centre Regeneration Company Limited
Company StatusDissolved
Company Number03727144
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)
Previous NameNottcor 91 Limited

Business Activity

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

Directors

Secretary NameMr Stuart Jobbins
NationalityBritish
StatusClosed
Appointed06 August 2004(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(10 years after company formation)
Appointment Duration2 years, 6 months (closed 04 October 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Manley Grove Ben Rhydding
Ilkley
LS29 8QJ
Director NameJulia Diane Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address2 Wheathill Grove
Littleover
Derby
DE23 7XW
Director NameKerry Louise Gatford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleParalegal Assistant
Correspondence Address18 Rectory Road
West Bridgford
Nottingham
NG2 6BG
Secretary NameKerry Louise Gatford
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleParalegal Assistant
Correspondence Address18 Rectory Road
West Bridgford
Nottingham
NG2 6BG
Director NameDr Adrianus Wilhelmus Van Ettinger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed22 April 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2003)
RoleBusiness Director
Correspondence AddressLavendellaar 1
Veghel
5467 Bg
The Netherlands
Director NameRudolf Louis Hulsman
Date of BirthJune 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed22 April 1999(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 June 1999)
RoleRetired
Correspondence Address3 Osiers The Old Mill Mill Lane
Kegworth
Derby
Derbyshire
DE74 2GD
Director NameDr William Harrison
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2001)
RoleInvestment Manager
Correspondence AddressBaldwins
High Street
Long Wittenham Abingdon
Oxford
OX14 4QH
Director NameMr Stuart Guthrie-Brown
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2003)
RoleGeneral Counsel Europe
Country of ResidenceUnited Kingdom
Correspondence AddressWealdcote Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QN
Director NameMr Nigel Goodall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMussenden House
Pool Bank, Otley
Leeds
LS21 1RS
Director NameMr John Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Eresby House
Rutland Gate
London
SW7 1BG
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed22 April 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NameMr Andrew Mark Bull
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadbroke Grove Farm
Windmill Lane
Southam
Warwickshire
CV47 2BW
Director NameGiles Morley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 12 March 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDalwhinnie
Oak Grange Road
West Clandon
Surrey
GU4 7UB
Director NameMr Geoffrey Mortimer Goodwill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
5 Foxhill Drive, Weetwood
Leeds
West Yorkshire
LS16 5PG
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed12 December 2003(4 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Director NameIain Nicoll Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressApartment 16 Woodside Court
205 Broadgate Lane Horsforth
Leeds
LS18 5BS
Director NameMr Stuart Jobbins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(9 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT

Location

Registered AddressMillshaw
Ring Road
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Evans (Gateshead) LTD
50.00%
Ordinary B
50 at £1Mars Pension Trustees LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(5 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(5 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Giles Morley on 12 March 2010 (2 pages)
12 March 2010Termination of appointment of Andrew Bull as a director (1 page)
12 March 2010Termination of appointment of Giles Morley as a director (1 page)
12 March 2010Director's details changed for Giles Morley on 12 March 2010 (2 pages)
12 March 2010Termination of appointment of Andrew Bull as a director (1 page)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
12 March 2010Termination of appointment of Giles Morley as a director (1 page)
12 March 2010Termination of appointment of John Bell as a director (1 page)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
12 March 2010Termination of appointment of John Bell as a director (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (19 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (19 pages)
7 April 2009Accounts made up to 31 March 2008 (19 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2008 (19 pages)
11 March 2009Director appointed mr james oliver pitt (1 page)
11 March 2009Director appointed mr james oliver pitt (1 page)
11 March 2009Appointment terminated director stuart jobbins (1 page)
11 March 2009Appointment Terminated Director stuart jobbins (1 page)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
16 December 2008Director's Change Of Particulars Stuart Jobbins Logged Form (1 page)
16 December 2008Director's change of particulars stuart jobbins logged form (1 page)
30 October 2008Director appointed mr stuart jobbins (1 page)
30 October 2008Director appointed mr stuart jobbins (1 page)
3 October 2008Appointment Terminated Director iain robertson (1 page)
3 October 2008Appointment terminated director iain robertson (1 page)
15 March 2008Return made up to 05/03/08; full list of members (4 pages)
15 March 2008Return made up to 05/03/08; full list of members (4 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (23 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (23 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
7 March 2007Return made up to 05/03/07; full list of members (3 pages)
7 March 2007Return made up to 05/03/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Accounts made up to 31 March 2006 (12 pages)
17 March 2006Return made up to 05/03/06; full list of members (8 pages)
17 March 2006Return made up to 05/03/06; full list of members (8 pages)
2 February 2006Accounts made up to 31 March 2005 (22 pages)
2 February 2006Full accounts made up to 31 March 2005 (22 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
27 May 2005New director appointed (3 pages)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (3 pages)
27 May 2005Director resigned (1 page)
18 March 2005Return made up to 05/03/05; full list of members (8 pages)
18 March 2005Return made up to 05/03/05; full list of members (8 pages)
4 February 2005Accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
25 March 2004Return made up to 05/03/04; full list of members (8 pages)
25 March 2004Return made up to 05/03/04; full list of members (8 pages)
9 February 2004Full accounts made up to 31 March 2003 (23 pages)
9 February 2004Accounts made up to 31 March 2003 (23 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
1 December 2003Director's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
28 April 2003Accounts made up to 31 March 2002 (25 pages)
28 April 2003Full accounts made up to 31 March 2002 (25 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (1 page)
27 March 2003Return made up to 05/03/03; full list of members (8 pages)
27 March 2003Return made up to 05/03/03; full list of members (8 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
8 February 2003Auditor's resignation (1 page)
8 February 2003Auditor's resignation (1 page)
9 March 2002Return made up to 05/03/02; full list of members (8 pages)
9 March 2002Return made up to 05/03/02; full list of members (8 pages)
8 February 2002Accounts made up to 31 March 2001 (26 pages)
8 February 2002Full accounts made up to 31 March 2001 (26 pages)
30 April 2001Full accounts made up to 31 March 2000 (23 pages)
30 April 2001Accounts made up to 31 March 2000 (23 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Return made up to 05/03/01; full list of members (8 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Return made up to 05/03/01; full list of members (8 pages)
5 April 2001New director appointed (2 pages)
14 March 2000Return made up to 05/03/00; full list of members (8 pages)
14 March 2000Return made up to 05/03/00; full list of members (8 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
17 May 1999New director appointed (3 pages)
17 May 1999New director appointed (3 pages)
14 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
12 May 1999New director appointed (3 pages)
12 May 1999Memorandum and Articles of Association (18 pages)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Memorandum and Articles of Association (18 pages)
22 April 1999Company name changed nottcor 91 LIMITED\certificate issued on 22/04/99 (2 pages)
22 April 1999Company name changed nottcor 91 LIMITED\certificate issued on 22/04/99 (2 pages)
5 March 1999Incorporation (25 pages)