Company NameNorth West Community Enterprise Project Limited
Company StatusDissolved
Company Number02696681
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1992(32 years, 1 month ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NameFawdon And Kenton Community Enterprise Project Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameCllr Keith Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(same day as company formation)
RoleElectronics Technician
Correspondence Address4 Ingram Avenue
Red House Farm Estate
Newcastle Upon Tyne
NE3 2BR
Director NameJoseph Brian Lee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 10 December 2002)
RoleLocal Government Officer
Correspondence Address12 Fawdon Park Road
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 2PL
Director NameMaureen Moon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1995(3 years, 8 months after company formation)
Appointment Duration7 years (closed 10 December 2002)
RoleTraining Officer
Correspondence Address24 Fernlea Green
North Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3SR
Director NameMr John Bruce Telfer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 10 December 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address118 Kirkwood Drive
North Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3AU
Director NamePatricia Stephenson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(6 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address2b Charles Avenue
Fawdon
Newcastle Upon Tyne
NE3 2PY
Secretary NameMr John Bruce Telfer
NationalityBritish
StatusClosed
Appointed16 December 1998(6 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 10 December 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address118 Kirkwood Drive
North Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3AU
Director NameGeraldine Ormonde
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address204 Warton Terrace
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5DX
Director NameNorman Akins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleRegistered Disabled
Correspondence Address1 Chesham Green
Newcastle Upon Tyne
Tyne & Wear
NE3 3BD
Director NameArthur George Ronald Hurst
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleRetired
Correspondence Address5 Broomley Court
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 2BU
Director NameLorraine Sanderson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleHousewife
Correspondence Address44 Strathearn Way
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 2SD
Director NameWilliam John Pringle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleProcess Technician
Correspondence Address5 Charles Avenue
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 2PY
Secretary NamePeter Irving Stephenson
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address46 Carrfield Road
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 3BA
Director NamePatricia Laura Tierney
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 1996)
RoleLocal Authority Officer
Correspondence Address2b Charles Avenue
Fawdon
Newcastle Upon Tyne
Tyne And Wear
NE3 2PY
Director NameMaureen Campbell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 1995)
RoleRetail Assistant
Correspondence Address4 Tilson Way
Fawdon
Newcastle Upon Tyne
Tyne And Wear
NE3 3ST
Director NameJames Peter Laing
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1998)
RoleCouncillor
Correspondence Address1 Cloverfield Avenue
Fawdon
Newcastle Upon Tyne
Tyne And Wear
NE3 3NJ
Director NameJudith Ann Johnson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 1995)
RoleLaunderette Co Ordinator
Correspondence Address15 Cairns Way
Fawdon
Newcastle Upon Tyne
Tyne And Wear
NE3 2SN
Director NameLinda Wood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(5 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 December 1998)
RoleCompany Director
Correspondence Address40 Ferrisdale Way
Fawdon
Newcastle Upon Tyne
Tyne And Wear
NE3 2SE
Director NameMargaret Henderson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(5 years, 11 months after company formation)
Appointment Duration10 months (resigned 16 December 1998)
RoleWard Manager
Correspondence Address10 Brandon Road
Fawdon
Newcastle Upon Tyne
Tyne And Wear
NE3 2PS

Location

Registered AddressUnit 16 Cruddas Park Shopping
Centre Cruddas Park
Newcastle Upon Tyne
NE4 7QZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£2,310
Cash£82
Current Liabilities£11,676

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
22 June 2001Registered office changed on 22/06/01 from: resource centre newlyn road newcastle upon tyne tyne & wear NE3 3JX (1 page)
12 March 2001Annual return made up to 10/02/01 (5 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000Annual return made up to 10/02/00
  • 363(287) ‐ Registered office changed on 23/02/00
(5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Annual return made up to 10/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 February 1999New director appointed (2 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 January 1999Company name changed fawdon and kenton community ente rprise project LIMITED\certificate issued on 05/01/99 (2 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 April 1998New director appointed (2 pages)
31 March 1998Annual return made up to 10/02/98
  • 363(288) ‐ Director resigned
(4 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 April 1997Annual return made up to 10/02/97
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 April 1996Annual return made up to 10/02/96
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1996New director appointed (2 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 December 1995Registered office changed on 01/12/95 from: 11 fawdon park road fawdon newcastle-upon-tyne tyne and wear NE3 2PH (1 page)