10 Meadowfield Road
Stocksfield
Northumberland
NE43 7QX
Director Name | James McLoughlin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 2 Ingram Drive Chapel Park Estate Newcastle Upon Tyne Tyne & Wear NE5 1TG |
Director Name | Dr Mary-Clare Robinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 11 August 2009) |
Role | Consultant Pathologist |
Correspondence Address | 14 Graham Park Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BH |
Director Name | Sr Sheila Mary Whelan |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 11 August 2009) |
Role | Sister |
Correspondence Address | La Sagesse Convent Abbeyside 10 The Abbey Romsey Hampshire SO51 8EL |
Director Name | Sr Maureen Seddon |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 11 August 2009) |
Role | Religious Sister |
Correspondence Address | La Sagesse Convent Abbeyside 10 The Abbey Romsey Hampshire SO51 8EL |
Director Name | James Robert Adams |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1995(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 11 August 2009) |
Role | Barrister |
Correspondence Address | 134 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1DD |
Director Name | Dr Angela Mary Walsh |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(22 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 11 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oakfield Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4HS |
Secretary Name | Mr John Richard Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fenham Chase Fenham Newcastle Upon Tyne Tyne & Wear NE4 9XR |
Director Name | Prof Kathleen McCourt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 11 August 2009) |
Role | Principal Lecturer |
Country of Residence | England |
Correspondence Address | 15 Lytham Drive Whitley Bay Tyne & Wear NE25 9HZ |
Director Name | Anthony Sutherland |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rievaulx Biddick Village Washington Tyne & Wear NE38 7JP |
Director Name | Reverend Mother Marie Parsons |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 1994) |
Role | Reverend Mother |
Correspondence Address | La Sagesse Convent North Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3RJ |
Director Name | Dorothy Cecilia Parker |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1994) |
Role | Heamistress |
Correspondence Address | 36 Rectory Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XP |
Director Name | Maureen Teresa McClean |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 1996) |
Role | Deputy Headmistress (Retired) |
Correspondence Address | 19 The Oval Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8AS |
Director Name | Sr Mary McCallum |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 February 2000) |
Role | Sister |
Correspondence Address | 133 Cedar Road Fenham Newcastle Upon Tyne NE4 9PH |
Director Name | Karen Jane Gabrielle Johnston |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 92 Marine Avenue Whitley Bay Tyne & Wear NE26 3LS |
Director Name | Peter Gordon Jenkins |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 October 1996) |
Role | Engineer |
Correspondence Address | 139 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HN |
Director Name | Rosemary Harrison |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 20 September 1993) |
Role | Lecturer |
Correspondence Address | 68 Hallgarth Street Durham County Durham DH1 3AY |
Director Name | Michael Gregory Gregor |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 18 February 2002) |
Role | Solicitor |
Correspondence Address | 40 Beatrice Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RJ |
Director Name | Mary Colleen Graham |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 June 1998) |
Role | Schoolteacher (Retired) |
Correspondence Address | 16 Derwent Way Axwell Park Blaydon On Tyne Newcastle Upon Tyne NE21 5PA |
Director Name | Ann Patricia Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1994) |
Role | Teacher |
Correspondence Address | 28 Woodstock Road Low Fell Gateshead Tyne & Wear NE9 7TS |
Director Name | Michael Matthew George Charlton |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 1995) |
Role | Mechanical Engineer |
Correspondence Address | 14 Roseworth Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NR |
Secretary Name | Sir John Derek Richardson Bradbeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Forge Cottage Shilvington Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AP |
Director Name | Harigovind Menon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 09 June 1997(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 2002) |
Role | Barrister |
Correspondence Address | Flat 1 4 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RB |
Director Name | Nazar Amso |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1998) |
Role | Consultant |
Correspondence Address | 23 Reid Park Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2ER |
Director Name | Jane Plasom Scott |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 223 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LH |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,462,915 |
Net Worth | £15,642 |
Cash | £68,051 |
Current Liabilities | £85,504 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 April 2009 | Application for striking-off (2 pages) |
6 November 2008 | Full accounts made up to 31 August 2008 (11 pages) |
9 November 2007 | Full accounts made up to 31 August 2007 (11 pages) |
24 October 2006 | Full accounts made up to 31 August 2006 (11 pages) |
21 October 2005 | Full accounts made up to 31 August 2005 (10 pages) |
1 December 2004 | Full accounts made up to 31 August 2004 (10 pages) |
20 April 2004 | Annual return made up to 20/02/04
|
29 January 2004 | Full accounts made up to 31 August 2003 (9 pages) |
23 December 2002 | Full accounts made up to 31 August 2002 (9 pages) |
13 June 2002 | Annual return made up to 20/02/02
|
13 June 2002 | Director resigned (1 page) |
1 March 2002 | Company name changed la sagesse convent high school ( newcastle) LIMITED\certificate issued on 01/03/02 (2 pages) |
10 December 2001 | Full accounts made up to 31 August 2001 (9 pages) |
8 October 2001 | Full accounts made up to 31 August 2000 (9 pages) |
1 October 2001 | Annual return made up to 20/02/01 (6 pages) |
27 June 2000 | Annual return made up to 20/02/00 (6 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
15 June 1999 | Annual return made up to 20/02/99 (8 pages) |
10 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
26 June 1998 | Annual return made up to 20/02/98 (8 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
22 May 1997 | Full accounts made up to 31 August 1996 (8 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Annual return made up to 20/02/97 (8 pages) |
21 May 1996 | Full accounts made up to 31 August 1995 (8 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Annual return made up to 20/02/96 (8 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
26 March 1990 | Resolutions
|
14 May 1987 | Full accounts made up to 31 August 1986 (10 pages) |
6 September 1974 | Incorporation (26 pages) |