Company NameNewcastle International Youth Festival
Company StatusDissolved
Company Number02394256
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 June 1989(34 years, 11 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 10 July 2001)
RoleBuilding Society Che
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameJeremy Haywood Scutts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 10 July 2001)
RoleChief Executive
Correspondence Address38 Whinfell Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EW
Secretary NameJeremy Haywood Scutts
NationalityBritish
StatusClosed
Appointed01 September 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 10 July 2001)
RoleChief Executive
Correspondence Address38 Whinfell Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EW
Director NameMrs Heather Ging
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AH
Director NameMr Peter Alexander Christopher Jennings
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 12 October 1996)
RoleMarketing Director Vaux Breweries
Correspondence Address6 Goodwell Lea
Brancepeth
Durham
County Durham
DH7 8EN
Director NameMr Anthony Reginald Pender
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 1996)
RoleChartered Surveyor
Correspondence Address24 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JJ
Director NameRonald Scott
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 1996)
RoleChartered Surveyor
Correspondence Address31 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Secretary NameJohn Angus Pickering Hutchinson
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address13 Moonfield
Hexham
Northumberland
NE46 1EG
Secretary NameJohn Spencer Collier
NationalityBritish
StatusResigned
Appointed20 September 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address32 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4BH
Secretary NameSusan Margaret Wilson
NationalityBritish
StatusResigned
Appointed21 March 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1997)
RoleChief Executive
Correspondence AddressEast House
Whalton
Morpeth
Northumberland
NE61 3UU
Director NameSusan Margaret Wilson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1997)
RoleChief Executive
Correspondence AddressEast House
Whalton
Morpeth
Northumberland
NE61 3UU

Location

Registered Address5th Floor Kelburn House
7-19 Mosley Street
Newcastle Upon Tyne
NE1 1YE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
6 February 2001Application for striking-off (1 page)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
12 July 2000Annual return made up to 12/06/00 (3 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 July 1999Annual return made up to 12/06/99 (4 pages)
13 July 1998Annual return made up to 12/06/98 (4 pages)
22 October 1997Full accounts made up to 31 December 1996 (8 pages)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997Secretary resigned;director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
14 July 1997Annual return made up to 12/06/97 (4 pages)
24 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
1 July 1996Annual return made up to 12/06/96 (6 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (3 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
20 July 1995Secretary resigned (2 pages)
20 July 1995Annual return made up to 12/06/95
  • 363(288) ‐ Secretary resigned
(4 pages)
20 July 1995New secretary appointed (2 pages)