Company NameZone Gallery
Company StatusDissolved
Company Number02675784
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 January 1992(32 years, 3 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMark Robert Little
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(2 months after company formation)
Appointment Duration7 years, 8 months (closed 23 November 1999)
RoleLecturer
Correspondence Address11 St Albans Crescent
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5UQ
Director NameMichael Golding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 23 November 1999)
RoleAssociate Lecturer
Correspondence Address133 Highton Park Road
Newcastle Upon Tyne
Tyne And Wear
Director NameCharles Errol Thorold Holmes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 23 November 1999)
RoleArtist Lecturer
Correspondence Address98 Grosvenor Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2RQ
Director NameSusan Wilson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 23 November 1999)
RoleSolicitor
Correspondence Address2 Aqua Terrace
Newbiggin By The Sea
Northumberland
NE64 6PB
Secretary NameMark Robert Little
NationalityBritish
StatusClosed
Appointed14 January 1998(6 years after company formation)
Appointment Duration1 year, 10 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address11 St Albans Crescent
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5UQ
Director NameSusan Jane Griffiths
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992
Appointment Duration9 months (resigned 06 October 1992)
RoleResearch Worker
Correspondence Address10 Rockwood Gardens
Greenside
Ryton
Tyne & Wear
NE40 4BB
Director NamePeter Cedric Moth
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992
Appointment Duration3 years, 5 months (resigned 15 June 1995)
RoleTelevision Executive
Correspondence Address28 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Secretary NameDavid Vincent Sinden
NationalityBritish
StatusResigned
Appointed03 January 1992
Appointment Duration5 years, 11 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address36 Amble Grove
Newcastle Upon Tyne
NE2 1NY
Director NameRev Robert James Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 1994)
RoleMinister Of Religion
Correspondence AddressThe Rectory Middleton Road
Sadberge
Darlington
County Durham
DL2 1RP
Director NameMr Ben Moore
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 1996)
RoleTeacher/Adviser Media Education
Correspondence Address47 Coquet Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5LE
Director NameClive John Rawson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 1997)
RoleTraining Manager
Correspondence Address38 Oxford Street
Saltburn
Cleveland
TS12 1LG
Director NameMr John Mark Williams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 January 1995)
RoleManagement Consultant
Correspondence Address18 Valley View
Jesmond
Newcastle Upon Tyne
NE2 2JS
Director NameEmily Kennedy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1996)
RoleAssistant Editor
Correspondence Address70 Sandringham Road
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1PY
Director NameSue Inez Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 January 1996)
RoleAccountant
Correspondence Address186 Rothbury Terrace
Newcastle Upon Tyne
NE6 5DE
Director NameCharles William Esche
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 1996)
RoleArts Administration
Correspondence Address17 Eyre Crescent
Edinburgh
EH3 5EU
Scotland
Director NameSharron Lea-Owens
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 December 1997)
RoleResources Manager
Correspondence Address33 Lonsdale Terrace
Jesmond
Newcastle
NE2 3HQ

Location

Registered Address83 Westgate Road
Newcastle Upon Tyne
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
25 February 1998Annual return made up to 08/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 February 1998New secretary appointed (2 pages)
2 February 1998Full group accounts made up to 31 March 1997 (16 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Annual return made up to 08/01/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
27 December 1996Full accounts made up to 31 March 1996 (14 pages)
30 June 1996New director appointed (2 pages)
18 January 1996Annual return made up to 08/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 September 1995Full accounts made up to 31 March 1995 (15 pages)
18 May 1995New director appointed (2 pages)