Company NameTyneside Women's Employment Project
Company StatusDissolved
Company Number01908072
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 1985(39 years ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)
Previous NameTyneside Women's Employment Project Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMrs Janice Helen Anthony
NationalityBritish
StatusResigned
Appointed16 June 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Eastbourne Gardens
Whitley Bay
Tyne & Wear
NE26 3LX
Director NameMrs Christine Mary Bellili
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(7 years, 5 months after company formation)
Appointment Duration12 months (resigned 14 October 1993)
RoleTeacher
Correspondence Address5 Fergusons Lane
West Benwell
Newcastle Upon Tyne
Tyne & Wear
NE15 7PL
Director NameMrs Caroline Stringer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 1997)
RoleAdvisor Educational Guidance O
Correspondence Address34 Debdon Gardens
Heaton
Newcastle Upon Tyne
NE6 5TJ
Secretary NameMs Emma Alexandra Osborne
NationalityBritish
StatusResigned
Appointed16 October 1992(7 years, 5 months after company formation)
Appointment Duration8 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address62 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QY
Director NameAlison Marie Burton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 14 October 2000)
RoleLocal Authority
Correspondence Address30a Queens Road
Blackhill
Consett
County Durham
DH8 0BL
Director NameMiss Brenda Fordy-Scott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 17 March 1999)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressHollyoak
Grangemoor Road Widdrington
Morpeth
Northumberland
NE61 5PU
Director NameYve Straughan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 November 1995)
RoleFreelance Training Consultant
Correspondence Address25 Lily Avenue
Jesmond
Newcastle Upon Tyne
NE2 2SQ
Director NameHilda Jardine Douglas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 1996)
RoleBusiness Park Manager
Correspondence Address27 Nuneaton Way
North Walbottle
Newcastle Upon Tyne
NE5 1QG
Director NameGraham Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2000)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address110 Coleridge Avenue
South Shields
Tyne & Wear
NE33 3HB
Secretary NameBeverley Lucerne Hill
NationalityBritish
StatusResigned
Appointed12 August 1997(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address42 Cutlers Hall Road
Shotley Bridge
County Durham
DH8 8RE
Director NameHilary Jean Carr
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2005)
RoleLecturer
Correspondence AddressThe Old Forge
97 Snows Green Road
Shotley Bridge
County Durham
DH8 0EP
Director NameAvril Gibson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2000)
RoleEmployee Involvement Manager
Correspondence Address107 Monkseaton Terrace
Ashington
Northumberland
NE63 0TZ
Director NameMs Lynne Margaret Caffrey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hugar Road
High Spen
Rowlands Gill
Tyne & Wear
NE39 2AN
Director NamePatricia Gillian Budd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 1999)
RoleCollege Manager
Correspondence Address7 Lyndhurst Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 3HH
Director NameDawn Parkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2000)
RoleEmployment Development Officer
Country of ResidenceEngland
Correspondence Address41 Glenhurst Drive
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5SJ
Director NameLesley Colquhoun
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(14 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 2003)
RoleLecturer
Correspondence Address9 The Paddock
Newcastle Upon Tyne
Tyne & Wear
NE15 8JG
Director NameSandra Mutch
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 2005)
RoleLocal Government Officer
Correspondence Address7 Hensby Court
Newcastle Upon Tyne
Tyne & Wear
NE5 4TT

Location

Registered AddressUnion Chambers
41 Grainger Street
Newcastle Upon Tyne
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£3,980
Current Liabilities£6,531

Accounts

Latest Accounts23 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 December

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005Accounting reference date shortened from 31/07/05 to 23/12/04 (1 page)
14 June 2005Total exemption full accounts made up to 23 December 2004 (12 pages)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Meeting minutes 09/12/04 (2 pages)
8 April 2005Meeting minutes 04/11/04 (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
1 April 2005Application for striking-off (2 pages)
17 December 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
26 October 2004Annual return made up to 16/10/04 (4 pages)
5 March 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
21 October 2003Annual return made up to 16/10/03 (4 pages)
21 July 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director resigned (1 page)
23 October 2002Annual return made up to 16/10/02 (5 pages)
25 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
19 October 2001Annual return made up to 16/10/01 (4 pages)
30 March 2001Full accounts made up to 31 July 2000 (11 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
3 November 2000Annual return made up to 16/10/00
  • 363(288) ‐ Director resigned
(5 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
17 April 2000Full accounts made up to 31 July 1999 (12 pages)
25 October 1999Annual return made up to 16/10/99
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
27 July 1999Full accounts made up to 31 July 1998 (11 pages)
25 March 1999Director resigned (1 page)
12 October 1998Annual return made up to 16/10/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
21 January 1998Full accounts made up to 31 July 1997 (11 pages)
2 January 1998Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
31 December 1997Director resigned (1 page)
22 October 1997Annual return made up to 16/10/97 (4 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
27 October 1996Annual return made up to 16/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Registered office changed on 14/12/95 from: c/o david gray & co solicitors old county court 56 westgate road newcastle upon tyne NE1 5XU (1 page)
14 December 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
9 November 1995Full accounts made up to 31 March 1995 (11 pages)
30 October 1995Annual return made up to 16/10/95 (4 pages)
3 May 1995Company name changed tyneside women's employment proj ect LIMITED\certificate issued on 04/05/95 (6 pages)