This company is commonly known as Newcastle Production Limited. The company was founded 24 years ago and was given the registration number 03841839. The firm's registered office is in MANCHESTER. You can find them at The Zenith Building 5th Floor 26, Spring Gardens, Manchester, . This company's SIC code is 1589 - Manufacture of other food products.
Name | : | NEWCASTLE PRODUCTION LIMITED |
---|---|---|
Company Number | : | 03841839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1999 |
End of financial year | : | 31 December 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Zenith Building 5th Floor 26, Spring Gardens, Manchester, M2 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor Elizabeth House, Ruette Braye, St. Peter Port, Guernsey, GY1 1EW | Corporate Secretary | 23 July 2008 | Active |
19 The Rise, Darras Hall, NE20 9LH | Director | 06 July 2007 | Active |
Third Floor Elizabeth House, Ruettes Brayes, St Peter Port, GY1 1EW | Corporate Director | 23 July 2008 | Active |
Veenmos Un, Nieuwerkerk, The Netherlands, 291UXH | Secretary | 28 October 1999 | Active |
42 Blackstone Court, Blaydon, NE21 4HH | Secretary | 22 December 2003 | Active |
Keepers Cottage, Church Road, Scaynes Hill, RH17 7NH | Secretary | 10 February 2000 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 15 September 1999 | Active |
Little Upwood 115 Tupwood Lane, Caterham, CR3 6DD | Director | 25 January 2000 | Active |
Veenmos Un, Nieuwerkerk, The Netherlands, 291UXH | Director | 28 October 1999 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 15 September 1999 | Active |
Linnegatan 7, S-223 60 Lund, Sweden, | Director | 05 April 2001 | Active |
42 Blackstone Court, Blaydon, NE21 4HH | Director | 22 December 2003 | Active |
94 Consort Rise, 203 Buckingham Palace Road, London, SW1W 9TB | Director | 10 August 2006 | Active |
88 Consort Rise, 203 Buckingham Palace Road, London, SW1 9TB | Director | 06 April 2005 | Active |
32 Mariners Wharf, Quayside, Newcastle Upon Tyne, NE1 2BJ | Director | 19 January 2006 | Active |
Keepers Cottage, Church Road, Scaynes Hill, RH17 7NH | Director | 25 January 2000 | Active |
Malugnsvagen 6, Bromma, 16775, Sweden, | Director | 28 October 1999 | Active |
Sit Petri Kyrhogata 10, Lund 222 21, Sweden, | Director | 05 April 2001 | Active |
17 Abbots Drive, Virginia Water, GU25 4SE | Director | 29 January 2001 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 15 September 1999 | Active |
The Thatched White Cottage, Waltham St Lawrence, Reading, RG10 0NT | Director | 05 October 2001 | Active |
33 Ince Road, Burwood Park, Walton On Thames, KT12 5BJ | Director | 01 November 2002 | Active |
33 Ince Road, Walton On Thames, KT12 5BJ | Director | 10 February 2000 | Active |
Goudvinkendreef 6, 2900 Schoten, Belgium, | Director | 22 December 2003 | Active |
82 Brancaster Lane, Purley, CR8 1HH | Director | 01 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2015-12-01 | Restoration | Restoration order of court. | Download |
2013-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2013-01-11 | Insolvency | Liquidation in administration move to dissolution. | Download |
2012-08-06 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-06-21 | Insolvency | Liquidation in administration extension of period. | Download |
2012-01-27 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-07-26 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-02-02 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-01-19 | Insolvency | Liquidation in administration extension of period. | Download |
2010-07-29 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-06-25 | Address | Change registered office address company with date old address. | Download |
2010-01-15 | Insolvency | Liquidation in administration extension of period. | Download |
2010-01-14 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-07-31 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-03-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2009-03-13 | Insolvency | Liquidation in administration proposals. | Download |
2009-01-22 | Address | Legacy. | Download |
2009-01-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2008-11-10 | Change of name | Certificate change of name company. | Download |
2008-10-10 | Annual return | Legacy. | Download |
2008-09-09 | Accounts | Accounts with accounts type full. | Download |
2008-08-18 | Officers | Legacy. | Download |
2008-08-18 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.