Company NameNewcastle-Upon-Tyne Church Of England Institute(Incorporated)The
Company StatusDissolved
Company Number00039546
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameCanon Peter Robert Strange
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1992(90 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 21 December 2004)
RoleChurch Of England Canon
Correspondence Address55 Queens Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PL
Director NameMr David William Hide
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(97 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 21 December 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
Director NameMr William Robert Wilson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(90 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 February 1996)
RoleAccountant
Correspondence Address22 Granville Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TQ
Secretary NameRev Frank Dexter
NationalityBritish
StatusResigned
Appointed03 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressThe Vicarage St Georges Close
Jesmond
Newcastle On Tyne
Secretary NameRonald Carver
NationalityBritish
StatusResigned
Appointed03 March 1993(91 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address2 Redewater Road
Fenham
Newcastle Upon Tyne
NE4 9UD
Secretary NameCanon Ian Frederick Bennett
NationalityBritish
StatusResigned
Appointed04 March 1993(91 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address21 Otterburn Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RR
Director NameJohn Michael Craster
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(94 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 1999)
RoleChurch Worker
Correspondence AddressCraster Tower
Alnwick
Northumberland
NE66 3SS

Location

Registered Address24 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£492,557
Cash£33,064
Current Liabilities£350

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
28 July 2004Application for striking-off (1 page)
3 March 2004Annual return made up to 03/03/04
  • 363(288) ‐ Secretary resigned
(4 pages)
14 February 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 April 2003Annual return made up to 03/03/03 (4 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 March 2001Annual return made up to 03/03/01
  • 363(288) ‐ Director resigned
(4 pages)
26 April 2000Full accounts made up to 31 December 1999 (8 pages)
5 April 2000Annual return made up to 03/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1999Full accounts made up to 31 December 1998 (8 pages)
25 April 1999Annual return made up to 03/03/99 (4 pages)
25 April 1999New director appointed (2 pages)
18 March 1998Full accounts made up to 31 December 1997 (8 pages)
20 February 1998Annual return made up to 03/03/98 (4 pages)
27 February 1997Full accounts made up to 31 December 1996 (9 pages)
27 February 1997Annual return made up to 03/03/97 (4 pages)
17 December 1996Full accounts made up to 31 December 1995 (8 pages)
7 March 1995Secretary resigned (2 pages)
7 March 1995Annual return made up to 03/03/95 (4 pages)