Company NameLa Sagesse School Limited
Company StatusDissolved
Company Number01183159
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 1974(49 years, 8 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameLa Sagesse Convent High School (Newcastle) Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameFrances McGhee
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 11 August 2009)
RoleHousewife
Correspondence AddressHillcrest
10 Meadowfield Road
Stocksfield
Northumberland
NE43 7QX
Director NameJames McLoughlin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address2 Ingram Drive
Chapel Park Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1TG
Director NameDr Mary-Clare Robinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 11 August 2009)
RoleConsultant Pathologist
Correspondence Address14 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Director NameSr Sheila Mary Whelan
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 11 August 2009)
RoleSister
Correspondence AddressLa Sagesse Convent Abbeyside
10 The Abbey
Romsey
Hampshire
SO51 8EL
Director NameSr Maureen Seddon
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1994(20 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 11 August 2009)
RoleReligious Sister
Correspondence AddressLa Sagesse Convent
Abbeyside 10 The Abbey
Romsey
Hampshire
SO51 8EL
Director NameJames Robert Adams
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(20 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 11 August 2009)
RoleBarrister
Correspondence Address134 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1DD
Director NameDr Angela Mary Walsh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(22 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 11 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4HS
Secretary NameMr John Richard Anderson
NationalityBritish
StatusClosed
Appointed19 October 1998(24 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fenham Chase
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9XR
Director NameProf Kathleen McCourt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(24 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 11 August 2009)
RolePrincipal Lecturer
Country of ResidenceEngland
Correspondence Address15 Lytham Drive
Whitley Bay
Tyne & Wear
NE25 9HZ
Director NameAnthony Sutherland
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Rievaulx
Biddick Village
Washington
Tyne & Wear
NE38 7JP
Director NameReverend Mother Marie Parsons
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1994)
RoleReverend Mother
Correspondence AddressLa Sagesse Convent
North Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3RJ
Director NameDorothy Cecilia Parker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleHeamistress
Correspondence Address36 Rectory Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XP
Director NameMaureen Teresa McClean
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 February 1996)
RoleDeputy Headmistress (Retired)
Correspondence Address19 The Oval
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AS
Director NameSr Mary McCallum
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 February 2000)
RoleSister
Correspondence Address133 Cedar Road
Fenham
Newcastle Upon Tyne
NE4 9PH
Director NameKaren Jane Gabrielle Johnston
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address92 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LS
Director NamePeter Gordon Jenkins
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 October 1996)
RoleEngineer
Correspondence Address139 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HN
Director NameRosemary Harrison
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration7 months (resigned 20 September 1993)
RoleLecturer
Correspondence Address68 Hallgarth Street
Durham
County Durham
DH1 3AY
Director NameMichael Gregory Gregor
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 February 2002)
RoleSolicitor
Correspondence Address40 Beatrice Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RJ
Director NameMary Colleen Graham
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 1998)
RoleSchoolteacher (Retired)
Correspondence Address16 Derwent Way
Axwell Park Blaydon On Tyne
Newcastle Upon Tyne
NE21 5PA
Director NameAnn Patricia Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleTeacher
Correspondence Address28 Woodstock Road
Low Fell
Gateshead
Tyne & Wear
NE9 7TS
Director NameMichael Matthew George Charlton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1995)
RoleMechanical Engineer
Correspondence Address14 Roseworth Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NR
Secretary NameSir John Derek Richardson Bradbeer
NationalityBritish
StatusResigned
Appointed20 February 1993(18 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressForge Cottage
Shilvington Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AP
Director NameHarigovind Menon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed09 June 1997(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2002)
RoleBarrister
Correspondence AddressFlat 1 4 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RB
Director NameNazar Amso
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 June 1998)
RoleConsultant
Correspondence Address23 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2ER
Director NameJane Plasom Scott
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(24 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2002)
RoleChartered Accountant
Correspondence Address223 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LH

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£1,462,915
Net Worth£15,642
Cash£68,051
Current Liabilities£85,504

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (2 pages)
6 November 2008Full accounts made up to 31 August 2008 (11 pages)
9 November 2007Full accounts made up to 31 August 2007 (11 pages)
24 October 2006Full accounts made up to 31 August 2006 (11 pages)
21 October 2005Full accounts made up to 31 August 2005 (10 pages)
1 December 2004Full accounts made up to 31 August 2004 (10 pages)
20 April 2004Annual return made up to 20/02/04
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2004Full accounts made up to 31 August 2003 (9 pages)
23 December 2002Full accounts made up to 31 August 2002 (9 pages)
13 June 2002Annual return made up to 20/02/02
  • 363(287) ‐ Registered office changed on 13/06/02
(6 pages)
13 June 2002Director resigned (1 page)
1 March 2002Company name changed la sagesse convent high school ( newcastle) LIMITED\certificate issued on 01/03/02 (2 pages)
10 December 2001Full accounts made up to 31 August 2001 (9 pages)
8 October 2001Full accounts made up to 31 August 2000 (9 pages)
1 October 2001Annual return made up to 20/02/01 (6 pages)
27 June 2000Annual return made up to 20/02/00 (6 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Full accounts made up to 31 August 1999 (9 pages)
15 June 1999Annual return made up to 20/02/99 (8 pages)
10 April 1999Full accounts made up to 31 August 1998 (8 pages)
23 February 1999Director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
26 June 1998Annual return made up to 20/02/98 (8 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 31 August 1997 (8 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
22 May 1997Full accounts made up to 31 August 1996 (8 pages)
22 May 1997Director resigned (1 page)
22 May 1997Annual return made up to 20/02/97 (8 pages)
21 May 1996Full accounts made up to 31 August 1995 (8 pages)
21 May 1996Director resigned (1 page)
21 May 1996Annual return made up to 20/02/96 (8 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
26 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
14 May 1987Full accounts made up to 31 August 1986 (10 pages)
6 September 1974Incorporation (26 pages)