Company NameNorth Tyneside City Challenge Partnership Limited
Company StatusDissolved
Company Number02760374
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 1992(31 years, 6 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Boyd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1993(5 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 27 September 2005)
RoleChief Executive
Correspondence Address141 Monks Wood
North Shields
Tyne & Wear
NE30 2UE
Director NameGeorge Bruce Wheelan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1994(1 year, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 27 September 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22a North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameAnne Langlands Balmer
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1994(1 year, 11 months after company formation)
Appointment Duration11 years (closed 27 September 2005)
RoleRetired
Correspondence Address11 Robinson Gardens
Wallsend
Tyne & Wear
NE28 0NG
Director NameStephen Gawthorpe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1994(1 year, 11 months after company formation)
Appointment Duration11 years (closed 27 September 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameDr Ralph Iley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 27 September 2005)
RoleCompany Executive
Correspondence Address14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Director NameAndrew William Oliver
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 27 September 2005)
RoleDealer Principal
Correspondence Address182 Darras Road
Darras Hall
Newcastle Upon Tyne
NE20 9AF
Director NameMr Keith Loraine
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Director NameMrs Janice Margaret Worters
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(7 years after company formation)
Appointment Duration5 years, 10 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Queens Road
Consett
County Durham
DH8 0BW
Director NameJames McAndrew
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(7 years after company formation)
Appointment Duration5 years, 10 months (closed 27 September 2005)
RoleProduction Planner
Correspondence Address19 North Terrace
Wallsend
Tyne & Wear
NE28 6PY
Director NameDavid Alexander Wright
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 27 September 2005)
RoleLocal Government Executive Dir
Correspondence Address19 Clifton Grove
Whitley Bay
Tyne & Wear
NE25 9UB
Director NameDavid Wakenshaw
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(8 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 27 September 2005)
RoleRetired
Correspondence Address3 Kingswood Court
Tynemouth
Tyne And Wear
NE30 4DH
Director NameCllr Lawrence James Goveas
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 27 September 2005)
RoleRetired
Correspondence Address41 Hatherton Avenue
North Shields
Tyne & Wear
NE30 3LG
Secretary NameMr Robert Alexander Lawrence
NationalityBritish
StatusClosed
Appointed03 July 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 27 September 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address16 Ashfield Grove
Whitley Bay
Tyne & Wear
NE26 1RT
Director NameFred Foster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 27 September 2005)
RoleCivil Servant
Correspondence Address218 Trevelyan Drive
Newbiggin Hall Estate
Newcastle Upon Tyne
NE5 4DB
Director NameDr Bryan William Allcock
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 27 September 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ambridge Way
Seaton Delaval
Whitley Bay
Northumberland
NE25 0PY
Director NameMrs Linda Arkley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 27 September 2005)
RoleElected Mayor
Country of ResidenceUnited Kingdom
Correspondence Address6 Campville
North Shields
Tyne & Wear
NE29 0NR
Secretary NameMr Andrew Hume Robinson
NationalityBritish
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Westbourne Avenue
Bensham
Gateshead
Tyne & Wear
NE8 4NP
Director NameThomas Simpson Arnott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 1996)
RoleOperations Manager
Correspondence Address9 Burnside
East Boldon
Tyne & Wear
NE36 0LS
Director NameIan Gordon
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 week, 2 days after company formation)
Appointment Duration11 years, 11 months (resigned 20 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Beach Way
Beech Road
North Shields
Tyne & Wear
NE30 3ED
Director NameMr John Foster
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 week, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 January 1998)
RoleExecutive Director
Correspondence Address7 Kingsland
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AL
Director NameGladys Charlton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 week, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Lukes Road
North Shields
Tyne & Wear
NE29 6HE
Director NameWilliam David Clouston
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 week, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 1998)
RoleCo Director
Correspondence AddressPreston Cottage
North Road Preston Village
North Shields
Tyne & Wear
NE29 9LP
Director NameEuan James Cresswell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1994)
RoleCo Director
Correspondence AddressThe Lilacs
Thornton-Le-Beans
Northallerton
North Yorkshire
DL6 3SS
Director NameCllr Brian John Flood
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 1996)
RoleEngineer
Correspondence Address17 Hallington Mews
Lakeshore
Killingworth
Tyne And Wear
NE12 0UE
Director NameCllr Ernest Forde Dalziel
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 week, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address27 Keswick Gardens
High Howdon
Wallsend
Tyne & Wear
NE28 0DA
Director NameMr Peter Ian Duncan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 week, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 1999)
RoleCompany Director
Correspondence AddressWoodside 9 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Secretary NameMr Richard Martin Vaughan Jones
NationalityBritish
StatusResigned
Appointed04 November 1992(1 week, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 17 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Director NameMr William Adams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 1997)
RoleManaging Director
Correspondence Address61 Hatfield Drive
Seghill
Cramlington
Northumberland
NE23 7TU
Director NameJoseph Deighton
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 September 1994)
RoleCompany Director
Correspondence Address41 Bewicke Lodge
Tynemouth Road
Wallsend
Tyne & Wear
NE28 0BW
Director NameCarole Pamela Card
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1998)
RoleCarer Centre Manager
Correspondence Address45 Wansbeck Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 3DU
Director NameFred Crow
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address4 John Street
Sacriston
Durham
County Durham
DH7 6HH
Director NameCarole Ann Bell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Bridge Road South
North Shields
Tyne & Wear
NE29 6AB
Director NameCllr Lawrence James Goveas
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 1999)
RoleRetired
Correspondence Address41 Hatherton Avenue
North Shields
Tyne & Wear
NE30 3LG
Director NameKeith Felton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 1999)
RolePolice Officer
Correspondence Address5 Melness Road
Hazlerigg
Newcastle Upon Tyne
NE13 7BN
Director NameCllr Edward Norman Darke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 West Farm Avenue
Newcastle Upon Tyne
NE12 8RX

Location

Registered AddressHoward House
54a Saville Street
North Shields
Tyne And Wear
NE30 1NT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£112,708
Cash£106,468
Current Liabilities£52,660

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
5 May 2005Application for striking-off (3 pages)
25 April 2005Resolutions
  • RES13 ‐ Strike off 07/04/05
(1 page)
19 January 2005Annual return made up to 26/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
28 July 2004Full accounts made up to 31 March 2004 (21 pages)
6 January 2004Annual return made up to 26/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
6 January 2004New director appointed (2 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Annual return made up to 26/10/02 (10 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
16 July 2002Full accounts made up to 31 March 2002 (18 pages)
4 July 2002Annual return made up to 26/10/01
  • 363(288) ‐ Director resigned
(8 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Annual return made up to 26/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 July 2001Full accounts made up to 31 March 2001 (18 pages)
12 December 2000Full accounts made up to 31 March 2000 (19 pages)
2 December 1999New director appointed (2 pages)
1 December 1999Annual return made up to 26/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 September 1999Full accounts made up to 31 March 1999 (17 pages)
3 December 1998Full accounts made up to 31 March 1998 (19 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Annual return made up to 26/10/98 (10 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Annual return made up to 26/10/97 (11 pages)
4 December 1997Director resigned (1 page)
31 July 1997Full accounts made up to 31 March 1997 (17 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Annual return made up to 26/10/96 (11 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
30 August 1996Full accounts made up to 31 March 1996 (16 pages)
24 November 1995Annual return made up to 26/10/95 (12 pages)
27 June 1995Full accounts made up to 31 March 1995 (18 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
3 August 1994Memorandum and Articles of Association (16 pages)
3 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1993Memorandum and Articles of Association (23 pages)
27 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 October 1992Incorporation (30 pages)