Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director Name | Mandy Talbot |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 22 years, 10 months (closed 26 June 2014) |
Role | Care Asst |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cairnsmore Drive Washington Tyne & Wear NE38 0PS |
Director Name | Ann Lorna Lawson-McLean |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 22 years, 10 months (closed 26 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chacombe Biddick Washington Tyne & Wear NE38 7HB |
Secretary Name | Mandy Talbot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 22 years, 10 months (closed 26 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cairnsmore Drive Washington Tyne & Wear NE38 0PS |
Director Name | Miss Claire Louise Payton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 14 years (closed 26 June 2014) |
Role | Care Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hogarth Drive Columbia Washington Tyne & Wear NE38 7LB |
Director Name | Ingrid Cheryl Chidgey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 26 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Charlbury Close Springwell Village Gateshead Tyne & Wear NE9 7NL |
Director Name | Marjorie Laidler |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 26 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Westernmoor Hawthorn Park Washington Tyne & Wear NE37 1LT |
Director Name | Janet Scott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2006(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8a Poplars Lane Carlton Stockton On Tees Cleveland TS21 1QE |
Director Name | Cllr Dianne Elizabeth Snowdon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2008(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 June 2014) |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Roche Court Glebe Washington Tyne And Wear NE38 7PN |
Director Name | Mrs Jessica Borley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2008(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 June 2014) |
Role | University Of Sunderland |
Country of Residence | England |
Correspondence Address | 2 Office Row New Herrington Houghton Le Spring Tyne And Wear DH4 4NF |
Director Name | Ms Lyn Boyd |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 June 2014) |
Role | Mental Health North East Co-Ord |
Country of Residence | England |
Correspondence Address | 9 Watson Street Stanley County Durham DH9 0ES |
Director Name | Mrs Linda Ebbatson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 June 2014) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sheelin Avenue Chester Le Street County Durham DH2 3DZ |
Director Name | Ms Nynzi Maung |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 June 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 King Edward Road Heaton Newcastle Upon Tyne NE6 5RE |
Director Name | Ms Nicole Johnson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2009(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 June 2014) |
Role | Local Government Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Ms Anne Marie Boyle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 June 2014) |
Role | Head Of Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Miss Valerie Colling |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Ms Susan Card |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 June 2014) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Lyn Laverick |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 September 1993) |
Role | Insurance Clerk |
Correspondence Address | 5 Mendip Lambton Washington Tyne & Wear |
Director Name | Evelyn Keena |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 September 1993) |
Role | Ex-Wraf |
Correspondence Address | 175 Sulgrave Road Sulgrave Washington Tyne & Wear NE37 3DB |
Director Name | Paula Hawkins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 1993) |
Role | Youth Worker |
Correspondence Address | 52 Rosedale Street Sunderland Tyne & Wear SR1 3RW |
Director Name | Patricia Edwards |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 September 1997) |
Role | Maintenance Scheme Controller |
Correspondence Address | 1 St Nicholas Villas West Boldon East Boldon Tyne & Wear NE36 0QH |
Director Name | Christine Durkin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 August 1992) |
Role | Chambermaid |
Correspondence Address | 7 Farrier Close Fatfield Washington Tyne & Wear NE38 8RW |
Director Name | Joan Day |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 September 1993) |
Role | Bank Clerk |
Correspondence Address | 56 Fatfield Park Fatfield Washington Tyne & Wear NE38 8BP |
Director Name | Patricia Common |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 September 1999) |
Role | Care Asst |
Correspondence Address | 6 Bredon Close Lambton Washington Tyne & Wear NE38 0PQ |
Director Name | Anne Bergrun |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 4 Rock Terrace Washington Tyne & Wear NE37 3AH |
Secretary Name | Lynette Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 15 Penshaw View Sulgrave Washington Tyne & Wear NE37 3BH |
Director Name | Mrs Wendy Johnson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 1994) |
Role | Secretary |
Correspondence Address | 21 The Lawns Easington Lane Houghton Le Spring Tyne & Wear DH5 0NF |
Secretary Name | Mrs Wendy Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 1994) |
Role | Secretary |
Correspondence Address | 21 The Lawns Easington Lane Houghton Le Spring Tyne & Wear DH5 0NF |
Director Name | Mrs Moira Hughes |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Killingworth Drive Sunderland Tyne & Wear SR4 8QS |
Director Name | Pauline Donkin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2003) |
Role | Clerk |
Correspondence Address | 73 Kirkham Washington Tyne & Wear NE38 7EY |
Director Name | Sandra Boddy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2002) |
Role | Childminder |
Correspondence Address | 27 Emmerson Terrace Washington Tyne & Wear NE38 7LN |
Director Name | Ann Clarke |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 September 2007) |
Role | Company Director |
Correspondence Address | 148 Stridingedge Blackfell Washington NE37 1HN |
Director Name | Kathryn Carpenter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 November 2011) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 38 Monterey Concord Washington Tyne & Wear NE37 2RG |
Director Name | Gloria Lousie Finnigan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 September 2004) |
Role | Administrator |
Correspondence Address | The White Cottage Heworth Road Washington Tyne & Wear NE37 2LH |
Director Name | Miss Justine Gates |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 219 Coach Road Estate Washington Tyne And Wear NE37 2ES |
Registered Address | Begbies Traynor Central Llp 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,102,267 |
Net Worth | £614,378 |
Cash | £77,619 |
Current Liabilities | £36,624 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2014 | Liquidators' statement of receipts and payments to 27 August 2013 (20 pages) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 27 August 2013 (20 pages) |
3 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 August 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 November 2012 | Administrator's progress report to 4 October 2012 (23 pages) |
5 November 2012 | Administrator's progress report to 4 October 2012 (23 pages) |
24 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 September 2012 | Statement of administrator's proposal (34 pages) |
20 September 2012 | Result of meeting of creditors (2 pages) |
30 August 2012 | Statement of administrator's proposal (34 pages) |
23 August 2012 | Statement of affairs with form 2.14B (9 pages) |
20 August 2012 | Registered office address changed from Grasmere Terrace Columbia Washington Tyne & Wear NE38 7LP on 20 August 2012 (3 pages) |
9 August 2012 | Appointment of an administrator (1 page) |
23 January 2012 | Full accounts made up to 31 July 2011 (15 pages) |
11 January 2012 | Appointment of Ms Anne Marie Boyle as a director (2 pages) |
11 January 2012 | Appointment of Ms Susan Card as a director (2 pages) |
11 January 2012 | Termination of appointment of Kathryn Carpenter as a director (1 page) |
11 January 2012 | Appointment of Valerie Colling as a director (2 pages) |
3 August 2011 | Annual return made up to 28 July 2011 no member list (16 pages) |
2 August 2011 | Termination of appointment of Maylin Lloyd as a director (1 page) |
2 August 2011 | Termination of appointment of Patricia Partington as a director (1 page) |
2 August 2011 | Termination of appointment of Justine Gates as a director (1 page) |
2 August 2011 | Termination of appointment of Moira Hughes as a director (1 page) |
13 January 2011 | Full accounts made up to 31 July 2010 (16 pages) |
9 August 2010 | Director's details changed for Kathryn Carpenter on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ann Lorna Lawson-Mclean on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ms Jessica Borley on 28 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 28 July 2010 no member list (20 pages) |
9 August 2010 | Appointment of Ms Nicole Johnson as a director (2 pages) |
9 August 2010 | Director's details changed for Mrs Diane Snowdon on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ms Lyn Boyd on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ingrid Cheryl Chidgey on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Miss Justine Gates on 28 July 2010 (2 pages) |
9 August 2010 | Termination of appointment of Caroline Middleton as a director (1 page) |
9 August 2010 | Director's details changed for Patricia Mary Partington on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Marjorie Laidler on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mandy Talbot on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Moira Hughes on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Maylin Iscilda Lloyd on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ms Nynzi Maung on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Janet Scott on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Linda Ebbatson on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Miss Claire Louise Payton on 28 July 2010 (2 pages) |
21 October 2009 | Full accounts made up to 31 July 2009 (15 pages) |
29 July 2009 | Annual return made up to 28/07/09 (8 pages) |
28 July 2009 | Appointment terminated director mary pigg (1 page) |
24 February 2009 | Director appointed ms jessica borley (1 page) |
23 February 2009 | Director appointed mrs diane snowdon (1 page) |
23 February 2009 | Appointment terminated director linda wylde (1 page) |
19 January 2009 | Director appointed ms lyn boyd (1 page) |
19 January 2009 | Director appointed mrs linda ebbatson (1 page) |
14 January 2009 | Director appointed ms nynzi maung (1 page) |
13 January 2009 | Director appointed mrs mary pigg (1 page) |
13 January 2009 | Director appointed miss justine gates (1 page) |
8 January 2009 | Director's change of particulars / claire payton / 01/11/2008 (2 pages) |
28 November 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
2 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
31 July 2008 | Annual return made up to 28/07/08 (6 pages) |
31 July 2008 | Appointment terminated director ann clarke (1 page) |
25 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
23 August 2007 | Annual return made up to 28/07/07 (4 pages) |
23 August 2007 | New director appointed (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director resigned (1 page) |
28 February 2007 | Annual return made up to 28/07/06 (4 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 November 2006 | New director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
9 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 September 2005 | Annual return made up to 28/07/05
|
1 September 2005 | New director appointed (2 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Annual return made up to 28/07/04
|
10 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
19 September 2003 | Annual return made up to 28/07/03
|
27 January 2003 | New director appointed (2 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 September 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Annual return made up to 28/07/02
|
5 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
29 August 2001 | Annual return made up to 28/07/01
|
7 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Annual return made up to 28/07/00
|
15 August 2000 | New director appointed (2 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Annual return made up to 28/07/99
|
9 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 August 1998 | New director appointed (2 pages) |
17 August 1998 | Annual return made up to 28/07/98
|
18 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 August 1997 | Annual return made up to 28/07/97
|
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: sulgrave hall village centre, manor rd, washington tyne & wear NE38 3BJ (1 page) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |