Tunstall
Sunderland
Tyne & Wear
SR2 7SA
Director Name | Christopher Dale Growcott |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1995(4 years after company formation) |
Appointment Duration | 9 years (closed 06 April 2004) |
Role | Community Liaison Officer |
Correspondence Address | Endymion Thornton Towers Newbrough Hexham Northumberland NE47 5AN |
Director Name | Susan Priestley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1995(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 3 West End Cottages West Road Ovingham Northumberland NE42 6AQ |
Director Name | Fiona Rutherford |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 April 2004) |
Role | Artist |
Correspondence Address | 48 Larkspur Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2DU |
Director Name | John Stuart Akroyd |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 April 2004) |
Role | Glass Designer/Maker |
Correspondence Address | 22 Bellevue Park Ashbrooke Sunderland Tyne And Wear SR2 7SA |
Secretary Name | Susan Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 3 West End Cottages West Road Ovingham Northumberland NE42 6AQ |
Director Name | Ms Susan Mary Jones |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Arts Consultand |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Cottage Victoria Garesfield Rowlands Gill Tyne & Wear NE39 1LU |
Director Name | Helen Marie Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Artist |
Correspondence Address | 15 Shakespeare Terrace Sunderland Tyne & Wear SR2 7JG |
Director Name | Daniel John Dahl |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Arts Consultant |
Correspondence Address | Anick High Barns Anick Hexham Northumberland NE46 4LN |
Director Name | David John Butler |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Self Employed Editor |
Correspondence Address | 15 Shakespeare Terrace Sunderland Tyne & Wear SR2 7JG |
Secretary Name | Pauline Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Brookside Terrace Sunderland Tyne & Wear SR2 7RN |
Director Name | Trevor Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 December 1999) |
Role | Artist |
Correspondence Address | 10 Avon Terrace Columbia Washington Tyne & Wear NE38 7LY |
Director Name | Joanna April Barnes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 June 1996) |
Role | Artist |
Correspondence Address | 17 The Crescent Shiney Row Sunderland Tyne & Wear DH4 4RE |
Director Name | Ms Philippa Jae Yates |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1993) |
Role | Freelance Artist Community |
Correspondence Address | 1 Park Road Sunderland Tyne & Wear SR2 8HR |
Director Name | Mrs Jenifer Dale Campbell |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1993) |
Role | Textile Artist |
Correspondence Address | West Bank Ashbrooke Road Sunderland Tyne & Wear SR2 7TT |
Director Name | Barrie West |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 1993) |
Role | School Teacher |
Correspondence Address | 8 Westmoor Drive Cleadon Sunderland Tyne & Wear SR6 7TW |
Director Name | Ms Gill Denise Rogers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 1992(10 months after company formation) |
Appointment Duration | 12 months (resigned 28 January 1993) |
Role | Artist |
Correspondence Address | 17 Beverley Road Grangetown Sunderland Tyne & Wear SR2 9QH |
Director Name | Mr Timothy Alastair Sutherland |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1993) |
Role | P/T Artist/Teacher |
Correspondence Address | 54 Covent Garden Sunderland Tyne & Wear SR1 2HQ |
Secretary Name | Anthony Joseph Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 05 April 1995) |
Role | Electrical Engineer |
Correspondence Address | 31 Roker Park Road Roker Sunderland Tyne & Wear SR6 9PG |
Director Name | Rive Cath |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 1994) |
Role | Artist Self Employed |
Correspondence Address | Flat 6 3 Thornhill Gardens Sunderland SR2 7LD |
Director Name | Mr Matthew James Jarratt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 May 1997) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 14 South View Bungalows High Spen Rowlands Gill Tyne & Wear NE39 2AT |
Director Name | Miss Melanie Elizabeth Todd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 September 1993) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Keats Walk Biddick Hall South Shields Tyne & Wear NE34 9NB |
Director Name | Miss Gale Spinks |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 1995) |
Role | Artist |
Correspondence Address | 28 Rosslyn Avenue Ryhope Sunderland SR2 0SB |
Director Name | Anthony Joseph Redman |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 years after company formation) |
Appointment Duration | 2 years (resigned 05 April 1995) |
Role | Engineer For Northern Electric |
Correspondence Address | 31 Roker Park Road Roker Sunderland Tyne & Wear SR6 9PG |
Director Name | Deborah Akam-Power |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(4 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 September 1995) |
Role | Artist |
Correspondence Address | 25 Curtis Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9BH |
Director Name | Deborah Joan Hunter |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 1997) |
Role | Arts Management |
Correspondence Address | Wakefield House 15 Lovaine Place North Shields Tyne & Wear NE29 0BS |
Secretary Name | Joanna April Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 13 June 1996) |
Role | Ceramic Artist |
Correspondence Address | 17 The Crescent Shiney Row Sunderland Tyne & Wear DH4 4RE |
Director Name | William Ainsworth |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 1999) |
Role | Architect |
Correspondence Address | 1 Edgewood Ponteland Newcastle Upon Tyne NE20 9RY |
Registered Address | 58a Hedley Street Newcastle Upon Tyne NE3 1DL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,964 |
Cash | £460 |
Current Liabilities | £460 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 October |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2003 | Voluntary strike-off action has been suspended (1 page) |
28 January 2003 | Voluntary strike-off action has been suspended (1 page) |
31 December 2002 | Application for striking-off (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 21 foyle street sunderland tyne & wear SR1 1LE (1 page) |
6 June 2002 | Full accounts made up to 31 October 2000 (9 pages) |
6 June 2002 | Full accounts made up to 31 October 2001 (9 pages) |
12 September 2001 | Annual return made up to 02/04/01 (4 pages) |
5 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
27 April 2000 | Annual return made up to 02/04/00 (5 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
23 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 May 1999 | Annual return made up to 02/04/99 (6 pages) |
24 April 1998 | Annual return made up to 02/04/98
|
4 February 1998 | Accounts for a small company made up to 30 October 1997 (7 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Annual return made up to 02/04/97 (7 pages) |
3 May 1997 | Director's particulars changed (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
2 February 1997 | Accounting reference date extended from 30/04 to 30/10 (1 page) |
21 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
1 August 1996 | Director resigned (1 page) |
26 April 1996 | Director's particulars changed (1 page) |
26 April 1996 | Director's particulars changed (1 page) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
24 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
2 June 1995 | Resolutions
|
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
11 April 1995 | Annual return made up to 02/04/95
|
11 April 1995 | Director resigned;new director appointed (2 pages) |