Company NameNewcastle And Gateshead Business Club Limited
Company StatusDissolved
Company Number01555755
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 1981(43 years ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NameTyne And Wear Business Club Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Leslie Wilson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(10 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 03 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenacre Park
Low Fell
Gateshead
Tyne & Wear
NE9 6HF
Director NameMr Geoffrey Colin Torbitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(11 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 03 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Slaley
Fatfield
Washington
Tyne & Wear
NE38 8PG
Director NameDanitza Maria Caceres Billingham
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 03 February 2004)
RoleAdministrator
Correspondence Address62 Old Durham Road
Gateshead
Tyne & Wear
NE8 4BL
Secretary NameMr Geoffrey Colin Torbitt
NationalityBritish
StatusClosed
Appointed01 July 2002(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 03 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Slaley
Fatfield
Washington
Tyne & Wear
NE38 8PG
Director NameJohn Weddle
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 June 1998)
RoleCompany Director
Correspondence AddressWoodlands Brackendene Drive
Gateshead
Tyne & Wear
NE9 6DP
Director NameAlan Sperrin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(10 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 August 1991)
RoleBusiness Consultant
Correspondence AddressThe Old Forge
Brancepath
Co Durham
DH7 8EW
Director NameMr Geoffrey Richard Lionel Parkinson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 1995)
RoleAcademic
Correspondence Address16 Sturdee Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 3QT
Director NameMr Michael Joseph Leithrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(10 years, 5 months after company formation)
Appointment Duration12 months (resigned 09 September 1992)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlderdene House Cadger Bank
Lanchester
Durham
County Durham
DH7 0HD
Director NameMr Terence Gardner
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 1991(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 September 1994)
RoleFlooring Contractor
Correspondence Address5 Chapel Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5QS
Director NameMr David Alan Faulkner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2001)
RoleCorporate Affairs Director (Non-Board)
Country of ResidenceUnited Kingdom
Correspondence Address3 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Director NameMr John Walter Eversley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(10 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 1992)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameDuncan McLeod Carson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 1993)
RoleAdvertising Agency Director
Correspondence Address31 Harwood Close
Cramlington
Northumberland
NE23 6AW
Director NameKaren Boyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(10 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 March 1992)
RoleCompany Director
Correspondence Address58 Launceston Close
Newcastle Upon Tyne
Tyne & Wear
NE3 2XX
Director NameGarth Bownes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1993)
RoleSolicitor
Correspondence Address11 Aberford Close
Abbey Grange
Thorckley
Newcastle-Upon-Tyne
NE5 1PX
Secretary NameBrian Leslie Wilson
NationalityBritish
StatusResigned
Appointed11 September 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenacre Park
Low Fell
Gateshead
Tyne & Wear
NE9 6HF
Director NameIan Kenneth Farrier
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 1995)
RoleBank Manager
Correspondence Address127 Picktree Lodge
Picktree Lodge
Chester Le Street
County Durham
DH3 4DQ
Director NameKevin Joseph Parker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1993)
RoleBusiness Consultant
Correspondence Address2 Prudhoe Terrace
Tynemouth
Tyne & Wear
NE30 4EZ
Director NameAndrew Christopher Hoyle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(12 years after company formation)
Appointment Duration8 years, 7 months (resigned 20 November 2001)
RoleSolicitor
Correspondence Address15 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RR
Secretary NameAndrew Christopher Hoyle
NationalityBritish
StatusResigned
Appointed21 April 1993(12 years after company formation)
Appointment Duration8 years, 7 months (resigned 20 November 2001)
RoleSolicitor
Correspondence Address15 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RR
Director NameAnthony Gerard Barras
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1995)
RoleBank Manager
Correspondence Address14 Lingdale
Cheveley Park Belmont
Durham
DH1 2AN
Director NamePamela Harrison
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2000)
RoleAdministrator
Correspondence Address297 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5QD
Director NameJoseph Blythe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 1998)
RoleBank Manager
Correspondence Address13 Garden Lane
Cleadon
Tyne And Wear
SR6 7QU
Director NameMr Graham John Murray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hiddleston Avenue
Newcastle Upon Tyne
Tyne & Wear
NE7 7NJ

Location

Registered Address27 Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth£671
Cash£679
Current Liabilities£18

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
11 September 2003Application for striking-off (1 page)
6 November 2002Annual return made up to 11/09/02
  • 363(288) ‐ Director resigned
(5 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 July 2002New secretary appointed (2 pages)
5 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002Registered office changed on 31/01/02 from: armstrong house district 12 washington tyne & wear NE37 1PR (1 page)
20 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 November 2001Annual return made up to 11/09/01 (4 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 November 2000Annual return made up to 11/09/00
  • 363(288) ‐ Director resigned
(4 pages)
11 February 2000Full accounts made up to 31 March 1999 (10 pages)
20 October 1999Annual return made up to 11/09/99 (6 pages)
23 November 1998Full accounts made up to 31 March 1998 (10 pages)
5 October 1998Annual return made up to 11/09/97 (6 pages)
5 October 1998Registered office changed on 05/10/98 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
15 December 1997Director resigned (1 page)
26 November 1997Full accounts made up to 31 March 1997 (8 pages)
9 October 1997Annual return made up to 11/09/96 (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
22 January 1996Full accounts made up to 31 March 1995 (8 pages)
5 December 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Annual return made up to 11/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)