Company NameBridge Training And Education Opportunities For Women
Company StatusDissolved
Company Number02408869
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 July 1989(34 years, 9 months ago)
Dissolution Date26 June 2014 (9 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Catherine Patricia Barnes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(2 years after company formation)
Appointment Duration22 years, 10 months (closed 26 June 2014)
RoleLecturer
Country of ResidenceEngland
Correspondence Address107 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director NameMandy Talbot
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(2 years after company formation)
Appointment Duration22 years, 10 months (closed 26 June 2014)
RoleCare Asst
Country of ResidenceUnited Kingdom
Correspondence Address15 Cairnsmore Drive
Washington
Tyne & Wear
NE38 0PS
Director NameAnn Lorna Lawson-McLean
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(2 years after company formation)
Appointment Duration22 years, 10 months (closed 26 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Chacombe
Biddick
Washington
Tyne & Wear
NE38 7HB
Secretary NameMandy Talbot
NationalityBritish
StatusClosed
Appointed09 August 1991(2 years after company formation)
Appointment Duration22 years, 10 months (closed 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cairnsmore Drive
Washington
Tyne & Wear
NE38 0PS
Director NameMiss Claire Louise Payton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(10 years, 11 months after company formation)
Appointment Duration14 years (closed 26 June 2014)
RoleCare Assistant
Country of ResidenceUnited Kingdom
Correspondence Address26 Hogarth Drive
Columbia
Washington
Tyne & Wear
NE38 7LB
Director NameIngrid Cheryl Chidgey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(12 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 26 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Charlbury Close
Springwell Village
Gateshead
Tyne & Wear
NE9 7NL
Director NameMarjorie Laidler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(13 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Westernmoor
Hawthorn Park
Washington
Tyne & Wear
NE37 1LT
Director NameJanet Scott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(17 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 26 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8a Poplars Lane
Carlton
Stockton On Tees
Cleveland
TS21 1QE
Director NameCllr Dianne Elizabeth Snowdon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2008(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 26 June 2014)
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence Address94 Roche Court
Glebe
Washington
Tyne And Wear
NE38 7PN
Director NameMrs Jessica Borley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2008(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 26 June 2014)
RoleUniversity Of Sunderland
Country of ResidenceEngland
Correspondence Address2 Office Row
New Herrington
Houghton Le Spring
Tyne And Wear
DH4 4NF
Director NameMs Lyn Boyd
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(19 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 26 June 2014)
RoleMental Health North East Co-Ord
Country of ResidenceEngland
Correspondence Address9 Watson Street
Stanley
County Durham
DH9 0ES
Director NameMrs Linda Ebbatson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(19 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 26 June 2014)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address7 Sheelin Avenue
Chester Le Street
County Durham
DH2 3DZ
Director NameMs Nynzi Maung
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(19 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 26 June 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 King Edward Road
Heaton
Newcastle Upon Tyne
NE6 5RE
Director NameMs Nicole Johnson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(20 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 26 June 2014)
RoleLocal Government Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMs Anne Marie Boyle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 26 June 2014)
RoleHead Of Market Research
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMiss Valerie Colling
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 26 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMs Susan Card
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 26 June 2014)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameLyn Laverick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleInsurance Clerk
Correspondence Address5 Mendip Lambton
Washington
Tyne & Wear
Director NameEvelyn Keena
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleEx-Wraf
Correspondence Address175 Sulgrave Road
Sulgrave
Washington
Tyne & Wear
NE37 3DB
Director NamePaula Hawkins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 1993)
RoleYouth Worker
Correspondence Address52 Rosedale Street
Sunderland
Tyne & Wear
SR1 3RW
Director NamePatricia Edwards
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 08 September 1997)
RoleMaintenance Scheme Controller
Correspondence Address1 St Nicholas Villas
West Boldon
East Boldon
Tyne & Wear
NE36 0QH
Director NameChristine Durkin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration1 year (resigned 30 August 1992)
RoleChambermaid
Correspondence Address7 Farrier Close
Fatfield
Washington
Tyne & Wear
NE38 8RW
Director NameJoan Day
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleBank Clerk
Correspondence Address56 Fatfield Park
Fatfield
Washington
Tyne & Wear
NE38 8BP
Director NamePatricia Common
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 07 September 1999)
RoleCare Asst
Correspondence Address6 Bredon Close
Lambton
Washington
Tyne & Wear
NE38 0PQ
Director NameAnne Bergrun
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 07 September 1999)
RoleCompany Director
Correspondence Address4 Rock Terrace
Washington
Tyne & Wear
NE37 3AH
Secretary NameLynette Wilkinson
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 1992)
RoleCompany Director
Correspondence Address15 Penshaw View
Sulgrave
Washington
Tyne & Wear
NE37 3BH
Director NameMrs Wendy Johnson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 1994)
RoleSecretary
Correspondence Address21 The Lawns
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0NF
Secretary NameMrs Wendy Johnson
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 1994)
RoleSecretary
Correspondence Address21 The Lawns
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0NF
Director NameMrs Moira Hughes
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(9 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 23 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Killingworth Drive
Sunderland
Tyne & Wear
SR4 8QS
Director NamePauline Donkin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2003)
RoleClerk
Correspondence Address73 Kirkham
Washington
Tyne & Wear
NE38 7EY
Director NameSandra Boddy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2002)
RoleChildminder
Correspondence Address27 Emmerson Terrace
Washington
Tyne & Wear
NE38 7LN
Director NameAnn Clarke
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(12 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 11 September 2007)
RoleCompany Director
Correspondence Address148 Stridingedge
Blackfell
Washington
NE37 1HN
Director NameKathryn Carpenter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(12 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 22 November 2011)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address38 Monterey
Concord
Washington
Tyne & Wear
NE37 2RG
Director NameGloria Lousie Finnigan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 September 2004)
RoleAdministrator
Correspondence AddressThe White Cottage
Heworth Road
Washington
Tyne & Wear
NE37 2LH
Director NameMiss Justine Gates
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address219 Coach Road Estate
Washington
Tyne And Wear
NE37 2ES

Location

Registered AddressBegbies Traynor Central Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£1,102,267
Net Worth£614,378
Cash£77,619
Current Liabilities£36,624

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2014Liquidators' statement of receipts and payments to 27 August 2013 (20 pages)
26 March 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
26 March 2014Liquidators statement of receipts and payments to 27 August 2013 (20 pages)
3 January 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 August 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2012Administrator's progress report to 4 October 2012 (23 pages)
5 November 2012Administrator's progress report to 4 October 2012 (23 pages)
24 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 September 2012Statement of administrator's proposal (34 pages)
20 September 2012Result of meeting of creditors (2 pages)
30 August 2012Statement of administrator's proposal (34 pages)
23 August 2012Statement of affairs with form 2.14B (9 pages)
20 August 2012Registered office address changed from Grasmere Terrace Columbia Washington Tyne & Wear NE38 7LP on 20 August 2012 (3 pages)
9 August 2012Appointment of an administrator (1 page)
23 January 2012Full accounts made up to 31 July 2011 (15 pages)
11 January 2012Appointment of Ms Anne Marie Boyle as a director (2 pages)
11 January 2012Appointment of Ms Susan Card as a director (2 pages)
11 January 2012Termination of appointment of Kathryn Carpenter as a director (1 page)
11 January 2012Appointment of Valerie Colling as a director (2 pages)
3 August 2011Annual return made up to 28 July 2011 no member list (16 pages)
2 August 2011Termination of appointment of Maylin Lloyd as a director (1 page)
2 August 2011Termination of appointment of Patricia Partington as a director (1 page)
2 August 2011Termination of appointment of Justine Gates as a director (1 page)
2 August 2011Termination of appointment of Moira Hughes as a director (1 page)
13 January 2011Full accounts made up to 31 July 2010 (16 pages)
9 August 2010Director's details changed for Kathryn Carpenter on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Ann Lorna Lawson-Mclean on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Ms Jessica Borley on 28 July 2010 (2 pages)
9 August 2010Annual return made up to 28 July 2010 no member list (20 pages)
9 August 2010Appointment of Ms Nicole Johnson as a director (2 pages)
9 August 2010Director's details changed for Mrs Diane Snowdon on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Ms Lyn Boyd on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Ingrid Cheryl Chidgey on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Miss Justine Gates on 28 July 2010 (2 pages)
9 August 2010Termination of appointment of Caroline Middleton as a director (1 page)
9 August 2010Director's details changed for Patricia Mary Partington on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Marjorie Laidler on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Mandy Talbot on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Mrs Moira Hughes on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Maylin Iscilda Lloyd on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Ms Nynzi Maung on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Janet Scott on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Mrs Linda Ebbatson on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Miss Claire Louise Payton on 28 July 2010 (2 pages)
21 October 2009Full accounts made up to 31 July 2009 (15 pages)
29 July 2009Annual return made up to 28/07/09 (8 pages)
28 July 2009Appointment terminated director mary pigg (1 page)
24 February 2009Director appointed ms jessica borley (1 page)
23 February 2009Director appointed mrs diane snowdon (1 page)
23 February 2009Appointment terminated director linda wylde (1 page)
19 January 2009Director appointed ms lyn boyd (1 page)
19 January 2009Director appointed mrs linda ebbatson (1 page)
14 January 2009Director appointed ms nynzi maung (1 page)
13 January 2009Director appointed mrs mary pigg (1 page)
13 January 2009Director appointed miss justine gates (1 page)
8 January 2009Director's change of particulars / claire payton / 01/11/2008 (2 pages)
28 November 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
2 October 2008Full accounts made up to 31 March 2008 (22 pages)
31 July 2008Annual return made up to 28/07/08 (6 pages)
31 July 2008Appointment terminated director ann clarke (1 page)
25 September 2007Full accounts made up to 31 March 2007 (15 pages)
23 August 2007Annual return made up to 28/07/07 (4 pages)
23 August 2007New director appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director resigned (1 page)
28 February 2007Annual return made up to 28/07/06 (4 pages)
22 January 2007Full accounts made up to 31 March 2006 (14 pages)
10 November 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
9 December 2005Full accounts made up to 31 March 2005 (13 pages)
1 September 2005Annual return made up to 28/07/05
  • 363(288) ‐ Director resigned
(11 pages)
1 September 2005New director appointed (2 pages)
9 November 2004Full accounts made up to 31 March 2004 (13 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Annual return made up to 28/07/04
  • 363(288) ‐ Director resigned
(11 pages)
10 December 2003Full accounts made up to 31 March 2003 (13 pages)
19 September 2003Annual return made up to 28/07/03
  • 363(288) ‐ Director resigned
(14 pages)
27 January 2003New director appointed (2 pages)
2 October 2002Full accounts made up to 31 March 2002 (13 pages)
5 September 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Annual return made up to 28/07/02
  • 363(288) ‐ Director resigned
(10 pages)
5 December 2001Full accounts made up to 31 March 2001 (9 pages)
29 August 2001Annual return made up to 28/07/01
  • 363(288) ‐ Director resigned
(8 pages)
7 November 2000Full accounts made up to 31 March 2000 (9 pages)
23 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Annual return made up to 28/07/00
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2000New director appointed (2 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Annual return made up to 28/07/99
  • 363(288) ‐ Director resigned
(10 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 August 1998New director appointed (2 pages)
17 August 1998Annual return made up to 28/07/98
  • 363(288) ‐ Director resigned
(10 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 August 1997Annual return made up to 28/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
20 October 1996Registered office changed on 20/10/96 from: sulgrave hall village centre, manor rd, washington tyne & wear NE38 3BJ (1 page)
2 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)