Company NameNewcastle Education Business Partnership
Company StatusDissolved
Company Number02501985
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 May 1990(33 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NamesTyneside Education Business Partnership and Newcastle Compact

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Clifford Thornton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(1 year, 10 months after company formation)
Appointment Duration24 years, 6 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Springfield
Ovington
Prudhoe
Northumberland
NE42 6EQ
Director NameMr Robert John Phillips
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(12 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 04 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Hawthorn Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director NameMr Andrew Geoffrey Purves
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(12 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 04 October 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
Kirkwhelpington
Newcastle Upon Tyne
Tyne & Wear
NE19 2RT
Director NameMrs Sarojini Saravanamuttu Hogg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(13 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 04 October 2016)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address30 Mitcham Crescent
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7QU
Director NameMr John Lauder Purvis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(13 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 04 October 2016)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address2 Thornley Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TG
Director NameLynne Robinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(13 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 04 October 2016)
RolePublic Affairs Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Crompton Road
Heaton
Newcastle
Tyne & Wear
NE6 5QL
Director NameMr Glyn Evans
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(18 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 04 October 2016)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address12 The Glebe
Stannington
Morpeth
Northumberland
NE61 6HW
Director NameMr Richard Andrew Hunter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(18 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 04 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurnside View Kirkwhelpington
Newcastle Upon Tyne
Northumberland
NE19 2RT
Secretary NameMrs Tracy Allison
StatusClosed
Appointed01 November 2011(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 04 October 2016)
RoleCompany Director
Correspondence Address2 Loraine Terrace
Lemington
Newcastle Upon Tyne
NE15 8EA
Director NameMr William Paul Sampson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(22 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 04 October 2016)
RoleSecondary Head Teacher
Country of ResidenceEngland
Correspondence AddressWalbottle Campus Hexham Road
Walbottle
Newcastle Upon Tyne
NE15 9TP
Director NameMr James Neil Walker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(22 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 04 October 2016)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressBenfield School Benfield Road
Newcastle Upon Tyne
NE6 4NU
Director NameAndrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 1993)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Longhirst
Morpeth
Northumberland
NE61 1BZ
Director NameMr John Walter Eversley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration7 months (resigned 11 December 1992)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address92 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Secretary NameJames Michael Moore
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address21 Eddrington Grove
Newcastle Upon Tyne
Tyne & Wear
NE5 1JG
Director NameMrs Jacqueline Olivia Gentle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 16 March 2000)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Rosemount
Pity Me
Durham
County Durham
DH1 5GA
Director NameJohn Thomas Leslie Coltman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 1994)
RolePersonell Manager
Correspondence AddressRocklea
2 Abbotsford Grove
Sunderland
SR2 7JS
Director NameDavid Campbell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleRegional Personnel Manager
Correspondence AddressInglewood
78 Abbey Road
Darlington
County Durham
DL3 8NN
Director NameJohn Raymond Calvert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressDorset Cottage Droitwich Road
Feckenham
Redditch
Worcestershire
B96 6HX
Director NameJane Allyson Harrison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(4 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2000)
RoleBuilding Society Executive
Correspondence Address9 Wallace Terrace
Ryton
Tyne & Wear
NE40 3PL
Director NameDavid Robert Bell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 2000)
RoleChief Education Officer
Correspondence Address5 Elm Close
Highford Park
Hexham
Northumberland
NE46 2RD
Director NameStan Godfrey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 1996)
RoleCivil Servant
Correspondence Address12 Glenshiel Close
Lambton
Washington
Tyne & Wear
NE38 0DU
Secretary NameStephen Durrant
NationalityBritish
StatusResigned
Appointed10 January 1996(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence Address49 Sullivan Walk
Hebburn
Tyne & Wear
NE31 1YN
Secretary NameEunice Roberts
NationalityBritish
StatusResigned
Appointed30 January 1997(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2002)
RoleGeneral Manager
Correspondence Address6 Seaburn Drive
Houghton Le Spring
Tyne & Wear
DH4 5DW
Director NameDavid Besford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2002)
RoleHeadteacher
Correspondence Address135a Runnymede Road
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9HN
Director NamePaul Birt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 14 December 2000)
RoleManaging Consultant
Correspondence Address22 Brumell Drive
Lancaster Park
Morpeth
Northumberland
NE61 3RB
Director NameDavid Paul Dobbie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 November 2003)
RolePR Consultant
Correspondence AddressHazeldene
Lucy Street
Blaydon On Tyne
Tyne & Wear
NE21 5PU
Director NamePaul James Blake
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 04 October 2007)
RoleGeneral Manager Newcastle Eagl
Country of ResidenceEngland
Correspondence Address11 Eskdale Mansions
Eskdale Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4DL
Director NameSimon Michael Band
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(11 years, 1 month after company formation)
Appointment Duration12 months (resigned 20 June 2002)
RoleManaging Director
Correspondence AddressMiddle Farm
Slaley
Hexham
Northumberland
NE47 0AA
Director NameSusan Lynn Dix
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2003)
RoleHeadteacher
Correspondence Address2 Horwood Avenue
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5NL
Director NameMr Steven John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lea Cottage
Carlton In Cleveland
North Yorkshire
TS9 7BB
Director NameNicholas Halliday
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(12 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 April 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Secretary NameGillian Bulman
NationalityBritish
StatusResigned
Appointed05 September 2002(12 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2011)
RoleGeneral Manager
Correspondence AddressThe Old School
Catton
Hexham
Northumberland
NE47 9QR
Director NameJames Farnie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2008)
RoleHeadteacher
Correspondence Address45 Colchester Terrace
Sunderland
Tyne & Wear
SR4 7RY
Director NameMs Melanie Ann Bear
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2012)
RoleSenior Adviser Local Authority
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameGLYN Evans (Corporation)
StatusResigned
Appointed18 December 2008(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 December 2009)
Correspondence Address12 The Glebe
Stannington
Morpeth
Northumberland
NE61 6HW

Location

Registered AddressC12 Marquis Court
Marquisway Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Turnover£305,105
Net Worth£83,209
Cash£96,436
Current Liabilities£44,267

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 October 2016Final Gazette dissolved following liquidation (1 page)
4 October 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
4 July 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
23 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (8 pages)
23 October 2015Liquidators statement of receipts and payments to 28 August 2015 (8 pages)
23 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (8 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
7 September 2014Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 September 2014 (2 pages)
4 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
(1 page)
4 September 2014Statement of affairs with form 4.19 (3 pages)
4 September 2014Appointment of a voluntary liquidator (1 page)
4 September 2014Statement of affairs with form 4.19 (3 pages)
4 September 2014Appointment of a voluntary liquidator (1 page)
23 May 2013Annual return made up to 6 May 2013 no member list (12 pages)
23 May 2013Annual return made up to 6 May 2013 no member list (12 pages)
23 May 2013Annual return made up to 6 May 2013 no member list (12 pages)
16 May 2013Full accounts made up to 31 August 2012 (17 pages)
16 May 2013Full accounts made up to 31 August 2012 (17 pages)
23 January 2013Appointment of Mr James Neil Walker as a director (2 pages)
23 January 2013Appointment of Mr James Neil Walker as a director (2 pages)
19 December 2012Appointment of Mr William Paul Sampson as a director (2 pages)
19 December 2012Appointment of Mr William Paul Sampson as a director (2 pages)
10 September 2012Annual return made up to 6 May 2012 no member list (11 pages)
10 September 2012Annual return made up to 6 May 2012 no member list (11 pages)
10 September 2012Annual return made up to 6 May 2012 no member list (11 pages)
7 September 2012Termination of appointment of Timothy Lamb as a director (1 page)
7 September 2012Termination of appointment of Timothy Lamb as a director (1 page)
11 June 2012Full accounts made up to 31 August 2011 (15 pages)
11 June 2012Full accounts made up to 31 August 2011 (15 pages)
21 May 2012Termination of appointment of Timothy Lamb as a director (1 page)
21 May 2012Termination of appointment of Timothy Lamb as a director (1 page)
28 February 2012Termination of appointment of Melanie Bear as a director (1 page)
28 February 2012Termination of appointment of Melanie Bear as a director (1 page)
5 December 2011Termination of appointment of Kenneth Millar as a director (1 page)
5 December 2011Director's details changed for Ms Melanie Ann Bear on 5 December 2011 (2 pages)
5 December 2011Secretary's details changed for Mrs Tracy Allison on 5 December 2011 (2 pages)
5 December 2011Termination of appointment of Gillian Bulman as a secretary (1 page)
5 December 2011Director's details changed for Ms Melanie Ann Bear on 5 December 2011 (2 pages)
5 December 2011Secretary's details changed for Mrs Tracy Allison on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Ms Melanie Ann Bear on 5 December 2011 (2 pages)
5 December 2011Secretary's details changed for Mrs Tracy Allison on 5 December 2011 (2 pages)
5 December 2011Termination of appointment of Kenneth Millar as a director (1 page)
5 December 2011Termination of appointment of Gillian Bulman as a secretary (1 page)
21 November 2011Appointment of Mrs Tracy Allison as a secretary (1 page)
21 November 2011Appointment of Mrs Tracy Allison as a secretary (1 page)
18 July 2011Annual return made up to 6 May 2011 no member list (12 pages)
18 July 2011Annual return made up to 6 May 2011 no member list (12 pages)
18 July 2011Annual return made up to 6 May 2011 no member list (12 pages)
11 April 2011Full accounts made up to 31 August 2010 (17 pages)
11 April 2011Full accounts made up to 31 August 2010 (17 pages)
14 February 2011Appointment of Mr Kenneth Millar as a director (2 pages)
14 February 2011Appointment of Mr Kenneth Millar as a director (2 pages)
12 May 2010Director's details changed for Mr Richard Andrew Hunter on 6 May 2010 (2 pages)
12 May 2010Annual return made up to 6 May 2010 no member list (7 pages)
12 May 2010Appointment of Mr Richard Andrew Hunter as a director (1 page)
12 May 2010Director's details changed for John Lauder Purvis on 6 May 2010 (2 pages)
12 May 2010Director's details changed for Sarojini Saravanamuttu Hogg on 6 May 2010 (2 pages)
12 May 2010Director's details changed for Reverend Glyn Evans on 6 May 2010 (2 pages)
12 May 2010Termination of appointment of Richard Hunter as a director (1 page)
12 May 2010Director's details changed for Timothy James Lamb on 6 May 2010 (2 pages)
12 May 2010Director's details changed for Lynne Robinson on 6 May 2010 (2 pages)
12 May 2010Director's details changed for Timothy James Lamb on 6 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Clifford Thornton on 6 May 2010 (2 pages)
12 May 2010Appointment of Reverend Glyn Evans as a director (1 page)
12 May 2010Director's details changed for John Lauder Purvis on 6 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Richard Andrew Hunter on 6 May 2010 (2 pages)
12 May 2010Director's details changed for Lynne Robinson on 6 May 2010 (2 pages)
12 May 2010Director's details changed for Sarojini Saravanamuttu Hogg on 6 May 2010 (2 pages)
12 May 2010Termination of appointment of Richard Hunter as a director (1 page)
12 May 2010Director's details changed for Mr Richard Andrew Hunter on 6 May 2010 (2 pages)
12 May 2010Termination of appointment of Glyn Evans as a director (1 page)
12 May 2010Director's details changed for Mr Clifford Thornton on 6 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Clifford Thornton on 6 May 2010 (2 pages)
12 May 2010Termination of appointment of Glyn Evans as a director (1 page)
12 May 2010Director's details changed for Reverend Glyn Evans on 6 May 2010 (2 pages)
12 May 2010Appointment of Mr Richard Andrew Hunter as a director (1 page)
12 May 2010Director's details changed for Lynne Robinson on 6 May 2010 (2 pages)
12 May 2010Director's details changed for Timothy James Lamb on 6 May 2010 (2 pages)
12 May 2010Director's details changed for Sarojini Saravanamuttu Hogg on 6 May 2010 (2 pages)
12 May 2010Annual return made up to 6 May 2010 no member list (7 pages)
12 May 2010Annual return made up to 6 May 2010 no member list (7 pages)
12 May 2010Director's details changed for John Lauder Purvis on 6 May 2010 (2 pages)
12 May 2010Appointment of Reverend Glyn Evans as a director (1 page)
12 May 2010Director's details changed for Reverend Glyn Evans on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Richard Hunter on 6 May 2010 (1 page)
10 May 2010Director's details changed for Glyn Evans on 6 May 2010 (1 page)
10 May 2010Director's details changed for Richard Hunter on 6 May 2010 (1 page)
10 May 2010Director's details changed for Glyn Evans on 6 May 2010 (1 page)
10 May 2010Director's details changed for Richard Hunter on 6 May 2010 (1 page)
10 May 2010Director's details changed for Glyn Evans on 6 May 2010 (1 page)
26 April 2010Full accounts made up to 31 August 2009 (17 pages)
26 April 2010Full accounts made up to 31 August 2009 (17 pages)
14 April 2010Appointment of Ms Melanie Ann Bear as a director (2 pages)
14 April 2010Appointment of Ms Melanie Ann Bear as a director (2 pages)
9 April 2010Appointment of Parish Church of St Andrews as a director (1 page)
9 April 2010Director's details changed for Venator Int Ltd on 18 December 2008 (2 pages)
9 April 2010Appointment of Parish Church of St Andrews as a director (1 page)
9 April 2010Director's details changed for Venator Int Ltd on 18 December 2008 (2 pages)
9 April 2010Director's details changed for Parish Church of St Andrews on 18 December 2008 (1 page)
9 April 2010Director's details changed for Parish Church of St Andrews on 18 December 2008 (1 page)
9 April 2010Appointment of Venator Int Ltd as a director (1 page)
9 April 2010Appointment of Venator Int Ltd as a director (1 page)
18 March 2010Termination of appointment of Raymond Steele as a director (1 page)
18 March 2010Termination of appointment of Raymond Steele as a director (1 page)
6 July 2009Appointment terminated director james farnie (1 page)
6 July 2009Annual return made up to 06/05/09 (4 pages)
6 July 2009Appointment terminated director james farnie (1 page)
6 July 2009Appointment terminated director elizabeth turnbull (1 page)
6 July 2009Annual return made up to 06/05/09 (4 pages)
6 July 2009Appointment terminated director elizabeth turnbull (1 page)
28 May 2009Full accounts made up to 31 August 2008 (16 pages)
28 May 2009Full accounts made up to 31 August 2008 (16 pages)
30 October 2008Annual return made up to 06/05/08 (8 pages)
30 October 2008Annual return made up to 06/05/08 (8 pages)
26 June 2008Full accounts made up to 31 August 2007 (21 pages)
26 June 2008Full accounts made up to 31 August 2007 (21 pages)
26 February 2008Registered office changed on 26/02/2008 from ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
26 February 2008Registered office changed on 26/02/2008 from ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
4 July 2007Full accounts made up to 31 August 2006 (14 pages)
4 July 2007Full accounts made up to 31 August 2006 (14 pages)
1 June 2007Annual return made up to 06/05/07 (8 pages)
1 June 2007Annual return made up to 06/05/07 (8 pages)
3 October 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
3 October 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
16 May 2006Annual return made up to 06/05/06 (8 pages)
16 May 2006Annual return made up to 06/05/06 (8 pages)
6 February 2006Full accounts made up to 31 March 2005 (14 pages)
6 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
8 June 2005Annual return made up to 06/05/05 (8 pages)
8 June 2005Annual return made up to 06/05/05 (8 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
4 October 2004Full accounts made up to 31 March 2004 (12 pages)
4 October 2004Full accounts made up to 31 March 2004 (12 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
15 July 2004Annual return made up to 06/05/04 (6 pages)
15 July 2004Annual return made up to 06/05/04 (6 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
10 December 2003Full accounts made up to 31 March 2003 (14 pages)
10 December 2003Full accounts made up to 31 March 2003 (14 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
11 November 2003Registered office changed on 11/11/03 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (1 page)
23 May 2003Annual return made up to 06/05/03 (8 pages)
23 May 2003Annual return made up to 06/05/03 (8 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
23 May 2002Annual return made up to 06/05/02 (6 pages)
23 May 2002Annual return made up to 06/05/02 (6 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
10 August 2001Full accounts made up to 31 March 2001 (14 pages)
10 August 2001Full accounts made up to 31 March 2001 (14 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
21 June 2001Annual return made up to 14/05/01
  • 363(288) ‐ Director resigned
(5 pages)
21 June 2001Annual return made up to 14/05/01
  • 363(288) ‐ Director resigned
(5 pages)
21 September 2000Full accounts made up to 31 March 2000 (12 pages)
21 September 2000Full accounts made up to 31 March 2000 (12 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
7 June 2000Annual return made up to 14/05/00 (4 pages)
7 June 2000Annual return made up to 14/05/00 (4 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
24 May 1999Annual return made up to 14/05/99 (6 pages)
24 May 1999Annual return made up to 14/05/99 (6 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
2 October 1998Full accounts made up to 31 March 1998 (14 pages)
2 October 1998Full accounts made up to 31 March 1998 (14 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
18 July 1997New director appointed (3 pages)
18 July 1997New director appointed (3 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
16 June 1997Annual return made up to 14/05/97
  • 363(287) ‐ Registered office changed on 16/06/97
(6 pages)
16 June 1997Annual return made up to 14/05/97
  • 363(287) ‐ Registered office changed on 16/06/97
(6 pages)
16 June 1997Registered office changed on 16/06/97 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
26 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 May 1996Annual return made up to 14/05/96 (6 pages)
23 May 1996Annual return made up to 14/05/96 (6 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996Secretary resigned (2 pages)
26 March 1996Secretary resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
12 September 1995Full accounts made up to 31 March 1995 (11 pages)
12 September 1995Full accounts made up to 31 March 1995 (11 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
25 May 1995Annual return made up to 14/05/95
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1995Annual return made up to 14/05/95
  • 363(288) ‐ Director resigned
(6 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
14 May 1990Incorporation (28 pages)
14 May 1990Incorporation (28 pages)