ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newcastle-Under-Lyme Town Centre Partnership Community Interest Company

Newcastle-Under-Lyme Town Centre Partnership Community Interest Company is a dissolved company incorporated on 8 January 2013 with the registered office located in Newcastle, Staffordshire. Newcastle-Under-Lyme Town Centre Partnership Community Interest Company was registered 12 years ago.
Status
Dissolved
Dissolved on 17 April 2018 (7 years ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
08352444
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
12 years
Incorporated 8 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Queens Gardens Business Centre
Ironmarket
Newcastle-Under-Lyme
Staffordshire
ST5 1RP
England
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Jan 1939
Director • Executive Director • British • Lives in England • Born in May 1966
Director • Solicitor • British • Lives in England • Born in Mar 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newcastle Under Lyme Bid Ltd
Edward Christopher Leligdowicz and Andrea Fiona Wallace are mutual people.
Active
63 Alma Road Limited
Mrs Glenda Katherine Helena Miller is a mutual person.
Active
New Victoria Theatre Projects Limited
Andrea Fiona Wallace is a mutual person.
Active
Lemaca Limited
Edward Christopher Leligdowicz is a mutual person.
Active
New Vic Theatre Productions Limited
Andrea Fiona Wallace is a mutual person.
Active
Stoke Creates Cic
Andrea Fiona Wallace is a mutual person.
Converted/Closed
Financials
Net Assets, Total Assets & Total Liabilities (2014–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
£4.73K
Decreased by £30.09K (-86%)
Turnover
£85.97K
Decreased by £53.18K (-38%)
Employees
Unreported
Same as previous period
Total Assets
£6.2K
Decreased by £34.6K (-85%)
Total Liabilities
-£6.2K
Decreased by £34.71K (-85%)
Net Assets
£0
Increased by £112 (-100%)
Debt Ratio (%)
100%
Decreased by 0.27% (-0%)
Latest Activity
Voluntarily Dissolution
7 Years Ago on 17 Apr 2018
Voluntary Gazette Notice
7 Years Ago on 30 Jan 2018
Application To Strike Off
7 Years Ago on 17 Jan 2018
Confirmation Submitted
8 Years Ago on 23 Mar 2017
Registered Address Changed
8 Years Ago on 20 Mar 2017
Full Accounts Submitted
8 Years Ago on 12 Jan 2017
Confirmation Submitted
9 Years Ago on 31 Mar 2016
Full Accounts Submitted
9 Years Ago on 12 Jan 2016
Registered Address Changed
10 Years Ago on 27 Jul 2015
Susan Rachael Mccarthy Resigned
10 Years Ago on 30 Jun 2015
Get Credit Report
Discover Newcastle-Under-Lyme Town Centre Partnership Community Interest Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Apr 2018
First Gazette notice for voluntary strike-off
Submitted on 30 Jan 2018
Application to strike the company off the register
Submitted on 17 Jan 2018
Confirmation statement made on 8 January 2017 with updates
Submitted on 23 Mar 2017
Registered office address changed from Lymelight Boulevard 98-104 High Street Newcastle Staffordshire ST5 1PT England to Queens Gardens Business Centre Ironmarket Newcastle-Under-Lyme Staffordshire ST5 1RP on 20 March 2017
Submitted on 20 Mar 2017
Total exemption full accounts made up to 31 March 2016
Submitted on 12 Jan 2017
Annual return made up to 8 January 2016 no member list
Submitted on 31 Mar 2016
Termination of appointment of Susan Rachael Mccarthy as a director on 30 June 2015
Submitted on 30 Mar 2016
Total exemption full accounts made up to 31 March 2015
Submitted on 12 Jan 2016
Registered office address changed from Civic Offices Merrial Street Newcastle Staffordshire ST5 2AG to Lymelight Boulevard 98-104 High Street Newcastle Staffordshire ST5 1PT on 27 July 2015
Submitted on 27 Jul 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year