Westmorland Road
Newcastle Upon Tyne
NE4 7QZ
Director Name | Jeremy Haywood Scutts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1997(6 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 15 January 2002) |
Role | Royal Mail Director |
Correspondence Address | 38 Whinfell Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9EW |
Secretary Name | Joyce Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 January 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 77 Cruddas Park Flats Westmorland Road Newcastle Upon Tyne NE4 7QZ |
Director Name | Brian Joseph Mead |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1993) |
Role | Community Enterprise Worker |
Correspondence Address | 8 Warrington Road Elswick Newcastle Upon Tyne Tyne & Wear NE4 6RP |
Director Name | John Joseph McLaughlin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 1992) |
Role | Community Worker |
Correspondence Address | 180 The Sycamores Newcastle Upon Tyne Tyne & Wear NE4 7ES |
Director Name | Heather Rosalind Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 March 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hawthorn Walk Newcastle Upon Tyne Tyne & Wear NE4 7HP |
Director Name | Mr Paul Thomas Cowen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 1992) |
Role | Unemployed |
Correspondence Address | 90 The Ceders Park Road Newcastle Upon Tyne NG4 7DY |
Director Name | Catherine Cook |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1993) |
Role | Training Counsellor |
Correspondence Address | 33 Teindland Close South Benwell Newcastle Upon Tyne Tyne & Wear NE4 8HE |
Director Name | Denise Bannen |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 June 1991) |
Role | Unemployed |
Correspondence Address | 5 Hornbeam Place Newcastle Upon Tyne Tyne & Wear NE4 7DU |
Secretary Name | Heather Rosalind Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hawthorn Walk Newcastle Upon Tyne Tyne & Wear NE4 7HP |
Director Name | Mrs Mayra Battista |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1993) |
Role | Shop Assistant |
Correspondence Address | 279 Westmorland Road Newcastle Upon Tyne Tyne & Wear NE4 7QR |
Director Name | Margaret Lily Rose Purvis |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 182 Cruddas Park Westmorland Road Newcastle Upon Tyne Tyne & Wear NE4 7RG |
Director Name | Lilian Mead |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 8 Warrington Road Elswick Newcastle Upon Tyne Tyne & Wear NE4 6RP |
Director Name | Mr Robert Dennis Ridley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 August 1999) |
Role | Unemployed |
Correspondence Address | 141 The Beeches Clumber Street Newcastle Upon Tyne Tyne & Wear NE4 7HE |
Director Name | Mr Colin Edward Faddy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 June 1996) |
Role | Manager |
Correspondence Address | 15 Edward Street Crawcrook Ryton Tyne & Wear NE40 4HQ |
Director Name | Mrs Josephine Odora |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 1995) |
Role | Retired |
Correspondence Address | 126 Haughton Court Brunel Terrace Newcastle Upon Tyne Tyne & Wear NE4 7RL |
Director Name | Mrs Flora Milne |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 1995) |
Role | Manager |
Correspondence Address | 26 Leaplish Fatfield Washington Tyne & Wear NE38 0RB |
Director Name | Mr David George Mead |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1994) |
Role | Barman |
Correspondence Address | The Rock Cambridge Street Newcastle Upon Tyne Tyne & Wear NE4 7EH |
Director Name | Mr Dennis Gilchrist |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(2 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 21 October 1993) |
Role | Team Leader,Princes Trust Volu |
Country of Residence | England |
Correspondence Address | 1 Landswood Terrace Winlaton Mill Blaydon-On-Tyne Tyne And Wear NE21 6RX |
Director Name | Philip Robinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 1996) |
Role | Unemployed |
Correspondence Address | 142 The Sycamores Cruddas Park Newcastle Upon Tyne Tyne & Wear NE4 7ES |
Director Name | Geoffrey Scott |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1995) |
Role | Unemployed |
Correspondence Address | 25 Woolsington Walk Cruddas Park Newcastle Upon Tyne Tyne & Wear NE4 7PW |
Director Name | Catherine Thomson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1995) |
Role | Lauderette Worker |
Correspondence Address | 10 Bracken Place Fenham Newcastle Upon Tyne Tyne & Wear NE4 9QS |
Director Name | Alice Hester |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1995) |
Role | Cleaner |
Correspondence Address | 91 Haughton Court Cruddas Park Newcastle Upon Tyne Tyne & Wear NE4 7RL |
Director Name | Joan Graham |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 1995) |
Role | Retired |
Correspondence Address | 73 The Poplars Cruddas Park Newcastle Upon Tyne Tyne & Wear NE4 7HB |
Director Name | Margaret Joan Allan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1995) |
Role | Barperson |
Correspondence Address | 12 Norland Road Ferguson Lane Estate Newcastle Upon Tyne Tyne & Wear NE15 6ET |
Secretary Name | Mr Robert Dennis Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 August 1999) |
Role | Unemployed |
Correspondence Address | 141 The Beeches Clumber Street Newcastle Upon Tyne Tyne & Wear NE4 7HE |
Director Name | Philip Hind |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 1999) |
Role | Unemployed |
Correspondence Address | 122 The Sycamores Park Road Newcastle Upon Tyne Tyne And Wear NE4 7ER |
Director Name | Mrs Josephine Odora |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 1999) |
Role | Retired |
Correspondence Address | 126 Haughton Court Brunel Terrace Newcastle Upon Tyne Tyne & Wear NE4 7RL |
Director Name | Christopher Drew |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1998) |
Role | Unemployed |
Correspondence Address | 28 Cruddas Park Flats Westmorland Road Newcastle Upon Tyne NE4 7QZ |
Director Name | Andrew Cousins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 1999) |
Role | Unemployed |
Correspondence Address | 30 The Polars Newcastle Upon Tyne NE4 7AH |
Director Name | Lesley Avery |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 1999) |
Role | Unemployed |
Correspondence Address | 95 Gill Street Benwell Newcastle Upon Tyne Tyne And Wear NE4 8BJ |
Director Name | Ian Taylor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1997) |
Role | Unemployed |
Correspondence Address | 33 Mill Farm Close Elswick Newcastle Upon Tyne Tyne And Wear NE4 6NF |
Director Name | Catherine Thompson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 1999) |
Role | Laundrette Manageress |
Correspondence Address | 6 Dobson Close Newcastle Upon Tyne Tyne And Wear NE4 7EA |
Director Name | Shona McLean |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 1999) |
Role | Training Officer |
Correspondence Address | 195 The Hawthorns Park Road Newcastle Upon Tyne Tyne And Wear NE4 7EP |
Director Name | Mr David Gray |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 1999) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 42 Oaklands Swalwell Newcastle Upon Tyne Tyne And Wear NE16 3EJ |
Registered Address | 77 Cruddas Park Westmorland Road Newcastle Upon Tyne Tyne & Wear NE4 7QZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £17,196 |
Gross Profit | £15,708 |
Net Worth | £9,472 |
Cash | £7,335 |
Current Liabilities | £735 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2001 | Application for striking-off (1 page) |
8 June 2001 | Annual return made up to 29/05/01
|
19 September 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 July 2000 | Annual return made up to 29/05/00 (6 pages) |
20 March 2000 | Annual return made up to 29/05/99
|
20 March 2000 | New secretary appointed (2 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 August 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Annual return made up to 29/05/98
|
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Annual return made up to 29/05/97 (8 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
26 June 1996 | Annual return made up to 29/05/96
|
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Annual return made up to 29/05/95
|
12 June 1995 | New secretary appointed (2 pages) |