Colliery Lane, Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 0QZ
Director Name | Harry Rogers |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 11 November 2008) |
Role | Central Policy Resources Manag |
Correspondence Address | Pencnwcau House Aberbanc Llandysul Ceredigion SA44 5NP Wales |
Secretary Name | Dexter Whitfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 49 High Park Greystoke Gardens Newcastle Upon Tyne NE2 1PT |
Director Name | Mr Keith Hayman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1996(10 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 11 November 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Southgrove Road Sheffield South Yorkshire S10 2NQ |
Director Name | Prof Lee Adams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2001(15 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Bower Road Sheffield Yorkshire S10 1ER |
Director Name | Mary Ursula Murray |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2001(15 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 11 November 2008) |
Role | Research Tutor |
Correspondence Address | 37 Landrock Road London N8 9HR |
Director Name | Ms Karen Escott |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2003(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 11 November 2008) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 8 Lawson Road Sheffield South Yorkshire S10 5BW |
Director Name | Ms Donna Michelle Bradshaw |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2004(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 November 2008) |
Role | University Senior Fellow |
Country of Residence | England |
Correspondence Address | 32 Wood Road Whalley Range Manchester M16 9RD |
Director Name | Phillip Wilson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 February 1993) |
Role | Local Govt Officer |
Correspondence Address | 3 Park Road House Park Road Kingston Upon Thames KT2 6DF |
Director Name | Roslyn Perkins |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 1993) |
Role | Health & Safety Advisor |
Correspondence Address | 308 Grays Inn London WC1X 8DS |
Director Name | Brendan Martin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 February 1993) |
Role | Journalist Researcher |
Correspondence Address | 83 Alkham Road London N16 6XD |
Director Name | Ms Jane Caroline Foot |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 1993) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Flat D 51 Lady Margaret Road London NW5 2NH |
Director Name | Derek Doran |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 January 2003) |
Role | Housing Manager |
Correspondence Address | 119 Billing Road Northampton NN1 5RR |
Director Name | Trevor Clarke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 February 1993) |
Role | Computer Programmer |
Correspondence Address | 186 Wyton Close Nottingham Nottinghamshire NG5 5GX |
Director Name | Ms Frances Elizabeth Carter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 1996) |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | 40 Hillfield Avenue London N8 7DT |
Director Name | Kenny Bell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 March 2001) |
Role | Local Govt Officer |
Correspondence Address | 32 River View Blackhall Mill Newcastle Upon Tyne Tyne & Wear NE17 7TQ |
Director Name | Jim Jenkinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 1996) |
Role | Safety Advisor |
Correspondence Address | 32 Washington Avenue Hemel Hempstead Hertfordshire HP2 6LT |
Director Name | Mr Phil Parnham |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 November 1998) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 220 Sharrow Lane Sheffield South Yorkshire S11 8AS |
Director Name | Jennifer Davies |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1998) |
Role | Computer Analyst |
Correspondence Address | 18 Roxburgh Place Newcastle Upon Tyne Tyne & Wear NE6 5HU |
Director Name | Margaret Isabella Stone |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 1998) |
Role | Local Authority Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gordon Lodge Snitterton Road Matlock Derbyshire DE4 3LZ |
Director Name | David Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(10 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 2001) |
Role | Local Government Officer |
Correspondence Address | 15b Lydia Street Willington Crook County Durham DL15 0AE |
Director Name | Frederick Dennis Edwards |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2000) |
Role | Trade Union Official |
Correspondence Address | 21 Kelsey Gardens Bessacarr Doncaster South Yorkshire DN4 7QA |
Registered Address | C/O Sustainable Cities Research Institute 6 North Street East Newcastle Upon Tyne NE1 8ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £16,960 |
Gross Profit | £16,960 |
Net Worth | -£1,554 |
Cash | £153 |
Current Liabilities | £1,707 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
6 December 2007 | Application for striking-off (2 pages) |
3 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 May 2007 | Annual return made up to 14/04/07 (6 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
18 April 2006 | Annual return made up to 14/04/06
|
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
10 May 2005 | Annual return made up to 14/04/05 (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Annual return made up to 14/04/04
|
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Annual return made up to 14/04/03
|
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 May 2002 | Annual return made up to 14/04/02 (5 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 July 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Annual return made up to 14/04/01
|
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 May 2000 | Annual return made up to 14/04/00
|
30 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
22 May 1999 | Annual return made up to 14/04/99
|
22 May 1999 | New director appointed (2 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 May 1998 | Annual return made up to 14/04/98
|
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 April 1997 | Annual return made up to 14/04/97 (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
14 May 1996 | Annual return made up to 14/04/96
|
22 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
6 April 1995 | Annual return made up to 14/04/95
|