Whitley Bay
Tyne & Wear
NE26 3LX
Director Name | Mrs Christine Mary Bellili |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 14 October 1993) |
Role | Teacher |
Correspondence Address | 5 Fergusons Lane West Benwell Newcastle Upon Tyne Tyne & Wear NE15 7PL |
Director Name | Mrs Caroline Stringer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 December 1997) |
Role | Advisor Educational Guidance O |
Correspondence Address | 34 Debdon Gardens Heaton Newcastle Upon Tyne NE6 5TJ |
Secretary Name | Ms Emma Alexandra Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 62 Fern Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2QY |
Director Name | Alison Marie Burton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 October 2000) |
Role | Local Authority |
Correspondence Address | 30a Queens Road Blackhill Consett County Durham DH8 0BL |
Director Name | Miss Brenda Fordy-Scott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 March 1999) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Hollyoak Grangemoor Road Widdrington Morpeth Northumberland NE61 5PU |
Director Name | Yve Straughan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1995) |
Role | Freelance Training Consultant |
Correspondence Address | 25 Lily Avenue Jesmond Newcastle Upon Tyne NE2 2SQ |
Director Name | Hilda Jardine Douglas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 1996) |
Role | Business Park Manager |
Correspondence Address | 27 Nuneaton Way North Walbottle Newcastle Upon Tyne NE5 1QG |
Director Name | Graham Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2000) |
Role | Development Worker |
Country of Residence | England |
Correspondence Address | 110 Coleridge Avenue South Shields Tyne & Wear NE33 3HB |
Secretary Name | Beverley Lucerne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 42 Cutlers Hall Road Shotley Bridge County Durham DH8 8RE |
Director Name | Hilary Jean Carr |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2005) |
Role | Lecturer |
Correspondence Address | The Old Forge 97 Snows Green Road Shotley Bridge County Durham DH8 0EP |
Director Name | Avril Gibson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2000) |
Role | Employee Involvement Manager |
Correspondence Address | 107 Monkseaton Terrace Ashington Northumberland NE63 0TZ |
Director Name | Ms Lynne Margaret Caffrey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hugar Road High Spen Rowlands Gill Tyne & Wear NE39 2AN |
Director Name | Patricia Gillian Budd |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 1999) |
Role | College Manager |
Correspondence Address | 7 Lyndhurst Avenue Newcastle Upon Tyne Tyne & Wear NE2 3HH |
Director Name | Dawn Parkin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2000) |
Role | Employment Development Officer |
Country of Residence | England |
Correspondence Address | 41 Glenhurst Drive Whickham Newcastle Upon Tyne Tyne & Wear NE16 5SJ |
Director Name | Lesley Colquhoun |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 March 2003) |
Role | Lecturer |
Correspondence Address | 9 The Paddock Newcastle Upon Tyne Tyne & Wear NE15 8JG |
Director Name | Sandra Mutch |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(14 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2005) |
Role | Local Government Officer |
Correspondence Address | 7 Hensby Court Newcastle Upon Tyne Tyne & Wear NE5 4TT |
Registered Address | Union Chambers 41 Grainger Street Newcastle Upon Tyne NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £3,980 |
Current Liabilities | £6,531 |
Latest Accounts | 23 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 December |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | Accounting reference date shortened from 31/07/05 to 23/12/04 (1 page) |
14 June 2005 | Total exemption full accounts made up to 23 December 2004 (12 pages) |
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2005 | Meeting minutes 09/12/04 (2 pages) |
8 April 2005 | Meeting minutes 04/11/04 (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
1 April 2005 | Application for striking-off (2 pages) |
17 December 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
26 October 2004 | Annual return made up to 16/10/04 (4 pages) |
5 March 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
21 October 2003 | Annual return made up to 16/10/03 (4 pages) |
21 July 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director resigned (1 page) |
23 October 2002 | Annual return made up to 16/10/02 (5 pages) |
25 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
19 October 2001 | Annual return made up to 16/10/01 (4 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
3 November 2000 | Annual return made up to 16/10/00
|
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
17 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
25 October 1999 | Annual return made up to 16/10/99
|
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
27 July 1999 | Full accounts made up to 31 July 1998 (11 pages) |
25 March 1999 | Director resigned (1 page) |
12 October 1998 | Annual return made up to 16/10/98
|
20 May 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
21 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
2 January 1998 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
31 December 1997 | Director resigned (1 page) |
22 October 1997 | Annual return made up to 16/10/97 (4 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 October 1996 | Annual return made up to 16/10/96
|
15 August 1996 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Registered 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 1995 | Director resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
30 October 1995 | Annual return made up to 16/10/95 (4 pages) |
3 May 1995 | Company name changed tyneside women's employment proj ect LIMITED\certificate issued on 04/05/95 (6 pages) |