Company NameTyneside Housing Aid Centre Limited(The)
Company StatusDissolved
Company Number01864737
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1984(39 years, 5 months ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDaniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 06 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Director NameWinifred Sharon Lamb
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1994(10 years after company formation)
Appointment Duration5 years, 6 months (closed 06 June 2000)
RoleCompany Director
Correspondence AddressRanmore 49 Woodcroft Road
Wylam
Northumberland
NE41 8DH
Director NameRoberta Carol Sears Rominger
Date of BirthAugust 1955 (Born 68 years ago)
NationalityUk/Usa Dual
StatusClosed
Appointed04 March 1996(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 06 June 2000)
RoleMinister
Correspondence Address33 Halton Drive
Wideopen
Newcastle Upon Tyne
NE13 6AA
Director NameMr Nicholas John Franklin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 06 June 2000)
RoleBusiness Banking Manager
Country of ResidenceEngland
Correspondence Address5 Dilston Close
Pegswood
Morpeth
Northumberland
NE61 6TR
Director NameMiss Kirsten Amanda Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 06 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Douglas Avenue
Newcastle Upon Tyne
NE3 4XD
Secretary NameShirley Ann Chambers
NationalityBritish
StatusClosed
Appointed18 July 1997(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 06 June 2000)
RoleHousing Advisor
Correspondence Address2 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameMr Richard Brewis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1996)
RoleBank Manager
Correspondence Address5 Melbury Gardens
Red House Farm Estate
Whitley Bay
Tyne And Wear
NE25 9XP
Director NameRev Ian David Houghton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1995)
RoleClerk In Holy Orders
Correspondence Address9 Chester Crescent
Sandyford
Newcastle Upon Tyne
Tyne And Wear
NE2 1DH
Director NameMr  Ian Poole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 1996)
RoleManager
Correspondence Address31 Gladstone Terrace
Penshaw
Houghton Le Spring
Tyne And Wear
DH4 7PJ
Director NameMr Kevin Ronald Mochrie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 1996)
RoleLecturer
Correspondence Address80 Beaumont Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1AS
Director NameMr Nicholas David John Price
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1995)
RoleHousing Officer
Correspondence Address284 Simonside Terrace
Newcastle Upon Tyne
Tyne And Wear
NE6 5DR
Director NameMr Nigel Sprigings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 1994)
RoleRegional Co-Ordinator Shelter
Correspondence Address6 Rock View
Huddersfield
Yorkshire
HD7 6DY
Director NameMs Christine Margaret Storrs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleHousing Manager
Correspondence Address3 Wishart Terrace
High Spen
Rowlands Gill
Tyne And Wear
NE39 2ED
Secretary NameMs Carole Ann Odonnell
NationalityBritish
StatusResigned
Appointed28 February 1993(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 March 1997)
RoleCompany Director
Correspondence AddressEast Side Cottage
Bingfield
Newcastle Upon Tyne
Tyne & Wear
NE19 2LG
Secretary NameIrene Sword
NationalityBritish
StatusResigned
Appointed08 March 1997(12 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 July 1997)
RoleCompany Director
Correspondence Address3 Bridge Terrace
Shiremoor
Newcastle Upon Tyne
NE27 0TA

Location

Registered Address1 Charlotte Square
Newcastle Upon Tyne
NE1 4XF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
29 December 1999Application for striking-off (1 page)
10 July 1998Full accounts made up to 31 March 1998 (13 pages)
4 March 1998Annual return made up to 28/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
18 March 1997Auditor's resignation (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
20 October 1996Full accounts made up to 31 March 1996 (11 pages)
14 June 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Annual return made up to 28/02/96 (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (12 pages)