Company NameCruddas Park Community Trust Limited
Company StatusDissolved
Company Number02506187
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 1990(33 years, 11 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameJoyce Robinson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1991(1 year, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Cruddas Park Flats
Westmorland Road
Newcastle Upon Tyne
NE4 7QZ
Director NameJeremy Haywood Scutts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(6 years, 7 months after company formation)
Appointment Duration5 years (closed 15 January 2002)
RoleRoyal Mail Director
Correspondence Address38 Whinfell Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EW
Secretary NameJoyce Robinson
NationalityBritish
StatusClosed
Appointed10 March 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 January 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77 Cruddas Park Flats
Westmorland Road
Newcastle Upon Tyne
NE4 7QZ
Director NameBrian Joseph Mead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1993)
RoleCommunity Enterprise Worker
Correspondence Address8 Warrington Road
Elswick
Newcastle Upon Tyne
Tyne & Wear
NE4 6RP
Director NameJohn Joseph McLaughlin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 1992)
RoleCommunity Worker
Correspondence Address180 The Sycamores
Newcastle Upon Tyne
Tyne & Wear
NE4 7ES
Director NameHeather Rosalind Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Hawthorn Walk
Newcastle Upon Tyne
Tyne & Wear
NE4 7HP
Director NameMr Paul Thomas Cowen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 1992)
RoleUnemployed
Correspondence Address90 The Ceders Park Road
Newcastle Upon Tyne
NG4 7DY
Director NameCatherine Cook
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1993)
RoleTraining Counsellor
Correspondence Address33 Teindland Close
South Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8HE
Director NameDenise Bannen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration1 week, 5 days (resigned 10 June 1991)
RoleUnemployed
Correspondence Address5 Hornbeam Place
Newcastle Upon Tyne
Tyne & Wear
NE4 7DU
Secretary NameHeather Rosalind Evans
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hawthorn Walk
Newcastle Upon Tyne
Tyne & Wear
NE4 7HP
Director NameMrs Mayra Battista
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1993)
RoleShop Assistant
Correspondence Address279 Westmorland Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7QR
Director NameMargaret Lily Rose Purvis
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Cruddas Park
Westmorland Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7RG
Director NameLilian Mead
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address8 Warrington Road
Elswick
Newcastle Upon Tyne
Tyne & Wear
NE4 6RP
Director NameMr Robert Dennis Ridley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 August 1999)
RoleUnemployed
Correspondence Address141 The Beeches
Clumber Street
Newcastle Upon Tyne
Tyne & Wear
NE4 7HE
Director NameMr Colin Edward Faddy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 1996)
RoleManager
Correspondence Address15 Edward Street
Crawcrook
Ryton
Tyne & Wear
NE40 4HQ
Director NameMrs Josephine Odora
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 1995)
RoleRetired
Correspondence Address126 Haughton Court
Brunel Terrace
Newcastle Upon Tyne
Tyne & Wear
NE4 7RL
Director NameMrs Flora Milne
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 1995)
RoleManager
Correspondence Address26 Leaplish
Fatfield
Washington
Tyne & Wear
NE38 0RB
Director NameMr David George Mead
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1994)
RoleBarman
Correspondence AddressThe Rock
Cambridge Street
Newcastle Upon Tyne
Tyne & Wear
NE4 7EH
Director NameMr Dennis Gilchrist
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 years, 10 months after company formation)
Appointment Duration7 months (resigned 21 October 1993)
RoleTeam Leader,Princes Trust Volu
Country of ResidenceEngland
Correspondence Address1 Landswood Terrace
Winlaton Mill
Blaydon-On-Tyne
Tyne And Wear
NE21 6RX
Director NamePhilip Robinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 1996)
RoleUnemployed
Correspondence Address142 The Sycamores
Cruddas Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7ES
Director NameGeoffrey Scott
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 March 1995)
RoleUnemployed
Correspondence Address25 Woolsington Walk
Cruddas Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7PW
Director NameCatherine Thomson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 March 1995)
RoleLauderette Worker
Correspondence Address10 Bracken Place
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9QS
Director NameAlice Hester
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 March 1995)
RoleCleaner
Correspondence Address91 Haughton Court
Cruddas Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7RL
Director NameJoan Graham
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1995)
RoleRetired
Correspondence Address73 The Poplars
Cruddas Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7HB
Director NameMargaret Joan Allan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 March 1995)
RoleBarperson
Correspondence Address12 Norland Road
Ferguson Lane Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 6ET
Secretary NameMr Robert Dennis Ridley
NationalityBritish
StatusResigned
Appointed24 May 1995(4 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 August 1999)
RoleUnemployed
Correspondence Address141 The Beeches
Clumber Street
Newcastle Upon Tyne
Tyne & Wear
NE4 7HE
Director NamePhilip Hind
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1999)
RoleUnemployed
Correspondence Address122 The Sycamores
Park Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7ER
Director NameMrs Josephine Odora
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1999)
RoleRetired
Correspondence Address126 Haughton Court
Brunel Terrace
Newcastle Upon Tyne
Tyne & Wear
NE4 7RL
Director NameChristopher Drew
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1998)
RoleUnemployed
Correspondence Address28 Cruddas Park Flats
Westmorland Road
Newcastle Upon Tyne
NE4 7QZ
Director NameAndrew Cousins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1999)
RoleUnemployed
Correspondence Address30 The Polars
Newcastle Upon Tyne
NE4 7AH
Director NameLesley Avery
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1999)
RoleUnemployed
Correspondence Address95 Gill Street
Benwell
Newcastle Upon Tyne
Tyne And Wear
NE4 8BJ
Director NameIan Taylor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1997)
RoleUnemployed
Correspondence Address33 Mill Farm Close
Elswick
Newcastle Upon Tyne
Tyne And Wear
NE4 6NF
Director NameCatherine Thompson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1999)
RoleLaundrette Manageress
Correspondence Address6 Dobson Close
Newcastle Upon Tyne
Tyne And Wear
NE4 7EA
Director NameShona McLean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 October 1999)
RoleTraining Officer
Correspondence Address195 The Hawthorns
Park Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7EP
Director NameMr David Gray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 October 1999)
RolePharmacist
Country of ResidenceEngland
Correspondence Address42 Oaklands
Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3EJ

Location

Registered Address77 Cruddas Park
Westmorland Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7QZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Turnover£17,196
Gross Profit£15,708
Net Worth£9,472
Cash£7,335
Current Liabilities£735

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
8 June 2001Annual return made up to 29/05/01
  • 363(288) ‐ Director resigned
(6 pages)
19 September 2000Full accounts made up to 31 March 1999 (9 pages)
27 July 2000Annual return made up to 29/05/00 (6 pages)
20 March 2000Annual return made up to 29/05/99
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 March 2000New secretary appointed (2 pages)
16 December 1998Full accounts made up to 31 March 1998 (11 pages)
7 August 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Annual return made up to 29/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 June 1997New director appointed (2 pages)
28 June 1997Annual return made up to 29/05/97 (8 pages)
27 January 1997Full accounts made up to 31 March 1996 (14 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
26 June 1996Annual return made up to 29/05/96
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Annual return made up to 29/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 June 1995New secretary appointed (2 pages)