Newcastle Upon Tyne
Tyne & Wear
NE3 1EB
Director Name | Mrs Andrea Louise Tobin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 December 2005) |
Role | Assistant Director Of Finance |
Country of Residence | England |
Correspondence Address | 1 Ferndale Avenue East Boldon Tyne & Wear NE36 0TQ |
Director Name | Margaret Elizabeth Hunter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 December 2005) |
Role | University Manager |
Correspondence Address | 22 Badgers Wood Kip Hill Stanley County Durham DH9 0HR |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 1998(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 December 2005) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Colin Joseph Thurgar-Dawson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 October 1993) |
Role | Co/Trust Sec |
Correspondence Address | High Rigg 90 Errington Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LA |
Director Name | Grahame Ainslie Kerr |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 September 1994) |
Role | Dir University Services |
Correspondence Address | 3 The Court House Pell Wall Market Drayton Salop TF9 2AB |
Secretary Name | Andrew Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1995) |
Role | Accomodation And Conference Ma |
Correspondence Address | North East Farm Cottage Great Whittington Northumberland NE19 2HP |
Director Name | Prof Andrew Ronald Archibald |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 October 1999) |
Role | University Pro Vice Chancellor |
Correspondence Address | 19 Linden Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EY |
Director Name | Mrs Janet Margaret Jacobson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1998) |
Role | Retired |
Correspondence Address | 7 Meadow Park Riding Mill Northumberland NE44 6BT |
Director Name | Mr David James Purvis |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(11 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 1996) |
Role | University Director Of Finance |
Correspondence Address | Stonehaven East Road Longhorsley Morpeth Northumberland NE65 8SZ |
Secretary Name | Colin Joseph Thurgar-Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Howcroft Park Cumwhinton Carlisle Cumbria CA4 8DH |
Director Name | Mr Michael Leonard Ranson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 North Jesmond Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3JX |
Director Name | Gillian Ines Chabrzyk |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 November 2002) |
Role | Manger |
Correspondence Address | Watson House 23 Oldgate Morpeth Northumberland NE61 1QF |
Director Name | Mr David William Midgley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Director Name | Roger Herbert Dye |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2002) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dunsgreen Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EH |
Director Name | Prof John Burgess Goddard |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2004) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Woodruff Long Ridge Riding Mill Northumberland NE44 6AL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 02 July 1993(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 August 1993) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 August 1993) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £498,430 |
Gross Profit | £248,520 |
Net Worth | £144,975 |
Cash | £155,535 |
Current Liabilities | £70,379 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
11 July 2005 | Return made up to 20/05/05; full list of members (3 pages) |
1 March 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Full accounts made up to 31 July 2004 (10 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Full accounts made up to 31 July 2003 (10 pages) |
5 June 2003 | Return made up to 20/05/03; full list of members
|
31 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
6 December 2002 | Full accounts made up to 31 July 2002 (10 pages) |
17 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
25 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
9 March 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
13 November 2000 | Full accounts made up to 31 July 2000 (9 pages) |
5 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 18 windsor terrace jesmond newcastle upon tyne NE2 4HE (1 page) |
5 June 2000 | Location of register of members (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
4 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
13 August 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 20/05/99; no change of members (6 pages) |
9 April 1999 | New director appointed (3 pages) |
9 April 1999 | New director appointed (2 pages) |
2 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
28 May 1998 | Return made up to 20/05/98; no change of members (6 pages) |
27 April 1998 | New secretary appointed (2 pages) |
15 December 1997 | Full accounts made up to 31 July 1997 (9 pages) |
27 May 1997 | Return made up to 20/05/97; full list of members
|
27 May 1997 | Secretary's particulars changed (1 page) |
20 December 1996 | Full accounts made up to 31 July 1996 (10 pages) |
6 October 1996 | Resolutions
|
6 October 1996 | Ad 06/06/96--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
2 August 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
5 June 1996 | Return made up to 28/05/96; full list of members (7 pages) |
16 November 1995 | Full accounts made up to 31 July 1995 (10 pages) |
1 August 1995 | Company name changed newcastle university conference developments LIMITED\certificate issued on 01/08/95 (4 pages) |
5 June 1995 | Return made up to 28/05/95; no change of members (6 pages) |