Company NameThe Bede Foundation Limited
Company StatusDissolved
Company Number02708776
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 1992(32 years ago)
Dissolution Date6 January 1998 (26 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Robert Matthew Festing
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1992(same day as company formation)
RoleValuer And Auctioneer
Correspondence AddressBirks
Tarset
Hexham
Northumberland
NE48 1LA
Director NameMr Kenneth Stringer
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1992(same day as company formation)
RoleRetired
Correspondence Address67 Percy Park Road
Tynemouth
North Shields
Tyne & Wear
NE30 4LG
Director NameSir Terence Harrison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 The Garden House
Whalton
Northumberland
NE61 3UZ
Director NameMr Nigel Sherlock
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1992(same day as company formation)
RoleChairman Of Wisespeak Limited
Country of ResidenceUnited Kingdom
Correspondence Address14 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DS
Director NameMr David Richard Morris
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1992(same day as company formation)
RoleChairman Of Northern Electric Plc
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield 1 Top Street
Wing
Oakham
Leicestershire
LE15 8SE
Director NameFrank Sharratt
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Colherne Court
Little Boltons
London
SW5 0DN
Director NameMrs Agnes May Stewart
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(1 month after company formation)
Appointment Duration5 years, 7 months (closed 06 January 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Falmouth Drive
Jarrow
Tyne & Wear
NE32 3SZ
Director NameProf Peter Jon Fowler
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 06 January 1998)
RoleProfessor
Correspondence Address47 Leazes Terrace
Newcastle Upon Tyne
Tyne & Wear
NE1 4LZ
Director NameJoseph Penny
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 06 January 1998)
RoleMetallurgist
Correspondence Address4 Deyncourt Close
Ponteland
Newcastle Upon Tyne
NE20 9JY
Director NameAlan William Hogg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 06 January 1998)
RoleBank Dir
Correspondence AddressPerranwell
Mayfield Lane
Wadhurst
East Sussex
TN5 6HX
Secretary NameStephen Wroe
NationalityBritish
StatusClosed
Appointed28 October 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 06 January 1998)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Lombard Drive
Chester Le Street
County Durham
DH3 4BE
Director NameMr Gerald Hugh Cookson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleRetired
Correspondence AddressHighfield House
Whittonstall
Consett
County Durham
DH8 9LQ
Director NamePhilip Richard Milnes Harbottle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleRetired
Correspondence AddressCaponscleugh House
Allerwash
Hexham
Northumberland
NE47 5AB
Director NameViolet Mary Hope
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleRetired
Correspondence Address97 Lulworth Avenue
Low Simonside
Jarrow
Tyne & Wear
NE32 3SB
Secretary NameDr David Richard Sayers
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Mews
Low Road East Shincliffe
Durham
DH1 2YH
Director NameFrederick James Fletcher
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 1995)
RoleChief Executive
Correspondence AddressChurch Side Station Road
Warkhorth
Morpeth
Northumberland
NE65 0XP
Director NameRobert Girling Tilmouth
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 1995)
RoleChief Executive
Correspondence Address7 Woodmans Way
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TR
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Terrace
Knightsbridge
London
SW7 1JP
Secretary NameAnn Grey Stokes
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 October 1996)
RoleAdministrator
Correspondence Address66 West Avenue
South Shields
Tyne & Wear
NE34 6BD

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 September 1997First Gazette notice for voluntary strike-off (1 page)
31 July 1997Application for striking-off (2 pages)
18 June 1997Annual return made up to 22/04/97 (6 pages)
10 January 1997Registered office changed on 10/01/97 from: 4TH floor, new england house 10 ridley place new castle upon tyne tyne & wear NE1 8JW (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996Secretary resigned (1 page)
30 April 1996Annual return made up to 22/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Annual return made up to 22/04/95 (8 pages)