Company NameSunderland Arts Resource
Company StatusDissolved
Company Number02597165
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 1991(33 years, 1 month ago)
Dissolution Date6 April 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoger Dickinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 06 April 2004)
RoleSelf Employed Artist
Correspondence Address34 Belleview Park
Tunstall
Sunderland
Tyne & Wear
SR2 7SA
Director NameChristopher Dale Growcott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(4 years after company formation)
Appointment Duration9 years (closed 06 April 2004)
RoleCommunity Liaison Officer
Correspondence AddressEndymion Thornton Towers
Newbrough
Hexham
Northumberland
NE47 5AN
Director NameSusan Priestley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(4 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address3 West End Cottages
West Road
Ovingham
Northumberland
NE42 6AQ
Director NameFiona Rutherford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1995(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 06 April 2004)
RoleArtist
Correspondence Address48 Larkspur Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2DU
Director NameJohn Stuart Akroyd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 06 April 2004)
RoleGlass Designer/Maker
Correspondence Address22 Bellevue Park
Ashbrooke
Sunderland
Tyne And Wear
SR2 7SA
Secretary NameSusan Priestley
NationalityBritish
StatusClosed
Appointed11 September 1996(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address3 West End Cottages
West Road
Ovingham
Northumberland
NE42 6AQ
Director NameMs Susan Mary Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleArts Consultand
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage
Victoria Garesfield
Rowlands Gill
Tyne & Wear
NE39 1LU
Director NameHelen Marie Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleArtist
Correspondence Address15 Shakespeare Terrace
Sunderland
Tyne & Wear
SR2 7JG
Director NameDaniel John Dahl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleArts Consultant
Correspondence AddressAnick High Barns Anick
Hexham
Northumberland
NE46 4LN
Director NameDavid John Butler
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleSelf Employed Editor
Correspondence Address15 Shakespeare Terrace
Sunderland
Tyne & Wear
SR2 7JG
Secretary NamePauline Taylor
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Brookside Terrace
Sunderland
Tyne & Wear
SR2 7RN
Director NameTrevor Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(10 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 December 1999)
RoleArtist
Correspondence Address10 Avon Terrace
Columbia
Washington
Tyne & Wear
NE38 7LY
Director NameJoanna April Barnes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(10 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 1996)
RoleArtist
Correspondence Address17 The Crescent
Shiney Row
Sunderland
Tyne & Wear
DH4 4RE
Director NameMs Philippa Jae Yates
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1993)
RoleFreelance Artist Community
Correspondence Address1 Park Road
Sunderland
Tyne & Wear
SR2 8HR
Director NameMrs Jenifer Dale Campbell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1993)
RoleTextile Artist
Correspondence AddressWest Bank Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7TT
Director NameBarrie West
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 1993)
RoleSchool Teacher
Correspondence Address8 Westmoor Drive
Cleadon
Sunderland
Tyne & Wear
SR6 7TW
Director NameMs Gill Denise Rogers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 1992(10 months after company formation)
Appointment Duration12 months (resigned 28 January 1993)
RoleArtist
Correspondence Address17 Beverley Road
Grangetown
Sunderland
Tyne & Wear
SR2 9QH
Director NameMr Timothy Alastair Sutherland
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1993)
RoleP/T Artist/Teacher
Correspondence Address54 Covent Garden
Sunderland
Tyne & Wear
SR1 2HQ
Secretary NameAnthony Joseph Redman
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration3 years (resigned 05 April 1995)
RoleElectrical Engineer
Correspondence Address31 Roker Park Road
Roker
Sunderland
Tyne & Wear
SR6 9PG
Director NameRive Cath
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 1994)
RoleArtist Self Employed
Correspondence AddressFlat 6
3 Thornhill Gardens
Sunderland
SR2 7LD
Director NameMr Matthew James Jarratt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 1997)
RoleArtist
Country of ResidenceEngland
Correspondence Address14 South View Bungalows
High Spen
Rowlands Gill
Tyne & Wear
NE39 2AT
Director NameMiss Melanie Elizabeth Todd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 1993)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address1 Keats Walk
Biddick Hall
South Shields
Tyne & Wear
NE34 9NB
Director NameMiss Gale Spinks
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 1995)
RoleArtist
Correspondence Address28 Rosslyn Avenue
Ryhope
Sunderland
SR2 0SB
Director NameAnthony Joseph Redman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 years after company formation)
Appointment Duration2 years (resigned 05 April 1995)
RoleEngineer For Northern Electric
Correspondence Address31 Roker Park Road
Roker
Sunderland
Tyne & Wear
SR6 9PG
Director NameDeborah Akam-Power
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(4 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 September 1995)
RoleArtist
Correspondence Address25 Curtis Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BH
Director NameDeborah Joan Hunter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 1997)
RoleArts Management
Correspondence AddressWakefield House 15 Lovaine Place
North Shields
Tyne & Wear
NE29 0BS
Secretary NameJoanna April Barnes
NationalityBritish
StatusResigned
Appointed13 September 1995(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 13 June 1996)
RoleCeramic Artist
Correspondence Address17 The Crescent
Shiney Row
Sunderland
Tyne & Wear
DH4 4RE
Director NameWilliam Ainsworth
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 1999)
RoleArchitect
Correspondence Address1 Edgewood
Ponteland
Newcastle Upon Tyne
NE20 9RY

Location

Registered Address58a Hedley Street
Newcastle Upon Tyne
NE3 1DL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,964
Cash£460
Current Liabilities£460

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 October

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Voluntary strike-off action has been suspended (1 page)
28 January 2003Voluntary strike-off action has been suspended (1 page)
31 December 2002Application for striking-off (1 page)
19 December 2002Registered office changed on 19/12/02 from: 21 foyle street sunderland tyne & wear SR1 1LE (1 page)
6 June 2002Full accounts made up to 31 October 2000 (9 pages)
6 June 2002Full accounts made up to 31 October 2001 (9 pages)
12 September 2001Annual return made up to 02/04/01 (4 pages)
5 July 2000Full accounts made up to 31 October 1999 (11 pages)
27 April 2000Annual return made up to 02/04/00 (5 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
23 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 May 1999Annual return made up to 02/04/99 (6 pages)
24 April 1998Annual return made up to 02/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998Accounts for a small company made up to 30 October 1997 (7 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Annual return made up to 02/04/97 (7 pages)
3 May 1997Director's particulars changed (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
2 February 1997Accounting reference date extended from 30/04 to 30/10 (1 page)
21 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
1 August 1996Director resigned (1 page)
26 April 1996Director's particulars changed (1 page)
26 April 1996Director's particulars changed (1 page)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
24 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
2 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
11 April 1995Annual return made up to 02/04/95
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1995Director resigned;new director appointed (2 pages)