Company NameCentre For Public Services Ltd
Company StatusDissolved
Company Number01985820
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 1986(38 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 5 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 NameWill Haughen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 11 November 2008)
RoleLocal Govt Officer
Correspondence Address3 Eppleton Hall
Colliery Lane, Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 0QZ
Director NameHarry Rogers
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 11 November 2008)
RoleCentral Policy Resources Manag
Correspondence AddressPencnwcau House
Aberbanc
Llandysul
Ceredigion
SA44 5NP
Wales
Secretary NameDexter Whitfield
NationalityBritish
StatusClosed
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address49 High Park
Greystoke Gardens
Newcastle Upon Tyne
NE2 1PT
Director NameMr Keith Hayman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1996(10 years after company formation)
Appointment Duration12 years, 9 months (closed 11 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Southgrove Road
Sheffield
South Yorkshire
S10 2NQ
Director NameProf Lee Adams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2001(15 years after company formation)
Appointment Duration7 years, 9 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bower Road
Sheffield
Yorkshire
S10 1ER
Director NameMary Ursula Murray
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2001(15 years after company formation)
Appointment Duration7 years, 9 months (closed 11 November 2008)
RoleResearch Tutor
Correspondence Address37 Landrock Road
London
N8 9HR
Director NameMs Karen Escott
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2003(16 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 11 November 2008)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address8 Lawson Road
Sheffield
South Yorkshire
S10 5BW
Director NameMs Donna Michelle Bradshaw
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2004(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 11 November 2008)
RoleUniversity Senior Fellow
Country of ResidenceEngland
Correspondence Address32 Wood Road
Whalley Range
Manchester
M16 9RD
Director NamePhillip Wilson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 1993)
RoleLocal Govt Officer
Correspondence Address3 Park Road House
Park Road
Kingston Upon Thames
KT2 6DF
Director NameRoslyn Perkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 1993)
RoleHealth & Safety Advisor
Correspondence Address308 Grays Inn
London
WC1X 8DS
Director NameBrendan Martin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 1993)
RoleJournalist Researcher
Correspondence Address83 Alkham Road
London
N16 6XD
Director NameMs Jane Caroline Foot
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 1993)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressFlat D 51 Lady Margaret Road
London
NW5 2NH
Director NameDerek Doran
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 January 2003)
RoleHousing Manager
Correspondence Address119 Billing Road
Northampton
NN1 5RR
Director NameTrevor Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 1993)
RoleComputer Programmer
Correspondence Address186 Wyton Close
Nottingham
Nottinghamshire
NG5 5GX
Director NameMs Frances Elizabeth Carter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 1996)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address40 Hillfield Avenue
London
N8 7DT
Director NameKenny Bell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 March 2001)
RoleLocal Govt Officer
Correspondence Address32 River View
Blackhall Mill
Newcastle Upon Tyne
Tyne & Wear
NE17 7TQ
Director NameJim Jenkinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1993(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 1996)
RoleSafety Advisor
Correspondence Address32 Washington Avenue
Hemel Hempstead
Hertfordshire
HP2 6LT
Director NameMr Phil Parnham
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1993(7 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 November 1998)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address220 Sharrow Lane
Sheffield
South Yorkshire
S11 8AS
Director NameJennifer Davies
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1998)
RoleComputer Analyst
Correspondence Address18 Roxburgh Place
Newcastle Upon Tyne
Tyne & Wear
NE6 5HU
Director NameMargaret Isabella Stone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 1998)
RoleLocal Authority Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Gordon Lodge
Snitterton Road
Matlock
Derbyshire
DE4 3LZ
Director NameDavid Anderson
NationalityBritish
StatusResigned
Appointed03 February 1996(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 2001)
RoleLocal Government Officer
Correspondence Address15b Lydia Street
Willington
Crook
County Durham
DL15 0AE
Director NameFrederick Dennis Edwards
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2000)
RoleTrade Union Official
Correspondence Address21 Kelsey Gardens
Bessacarr
Doncaster
South Yorkshire
DN4 7QA

Location

Registered AddressC/O Sustainable Cities Research
Institute
6 North Street East
Newcastle Upon Tyne
NE1 8ST
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£16,960
Gross Profit£16,960
Net Worth-£1,554
Cash£153
Current Liabilities£1,707

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
6 December 2007Application for striking-off (2 pages)
3 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
2 May 2007Annual return made up to 14/04/07 (6 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
18 April 2006Annual return made up to 14/04/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/06
(6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
10 May 2005Annual return made up to 14/04/05 (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Annual return made up to 14/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Annual return made up to 14/04/03
  • 363(288) ‐ Director resigned
(6 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 May 2002Annual return made up to 14/04/02 (5 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 July 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Annual return made up to 14/04/01
  • 363(288) ‐ Director resigned
(5 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
15 May 2000Annual return made up to 14/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (12 pages)
22 May 1999Annual return made up to 14/04/99
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1999New director appointed (2 pages)
17 August 1998Full accounts made up to 31 March 1998 (9 pages)
5 May 1998Annual return made up to 14/04/98
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 April 1997Annual return made up to 14/04/97 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
14 May 1996Annual return made up to 14/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 December 1995Full accounts made up to 31 March 1995 (9 pages)
6 April 1995Annual return made up to 14/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)