Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director Name | Dr Gabrielle Constance Greveson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Consultant Geriatrician |
Correspondence Address | Wansbeck House Dogger Bank Morpeth Northumberland NE61 1RE |
Director Name | Raymond Hall |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Surveyor |
Correspondence Address | Freeman House 410-420 West Road Newcastle Upon Tyne NE5 2ER |
Director Name | Eric Brian Roycroft |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SY |
Secretary Name | Ms Susan Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Great North Road Brunton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5LX |
Director Name | Ms Susan Pearson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year after company formation) |
Appointment Duration | 16 years (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Great North Road Brunton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5LX |
Secretary Name | Ms Frances O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 March 2005) |
Role | Head Of Finance |
Correspondence Address | 4 Cedar Crescent Low Fell Gateshead Tyne & Wear NE9 6ER |
Director Name | Mr David Alan Faulkner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 September 2006) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Secretary Name | Mary Ann Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 September 2006) |
Role | Executive Secretary |
Correspondence Address | 37 Dereham Court Newcastle Upon Tyne Tyne And Wear NE5 4TZ |
Director Name | Alan Groves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(7 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 07 September 2009) |
Role | Retired |
Correspondence Address | 37 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Secretary Name | Joanne Claire Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | 51 Falstone Drive Fellside Meadows Chester Le Street County Durham DH2 3ST |
Secretary Name | Heather Jill Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2014) |
Role | Finance Manager |
Correspondence Address | 26 Newminster Road Newcastle Upon Tyne NE4 9LJ |
Director Name | Mr Peter Stone |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(12 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech Avenue Whickham Newcastle Upon Tyne NE16 4SU |
Director Name | Mrs Pamela Anne Denham |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2006(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HT |
Director Name | Peter Michel |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Pinegarth Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LF |
Director Name | Mr George Andrew Aitchison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Robson Drive Hexham Northumberland NE46 2HZ |
Website | ageuk.org.uk |
---|---|
Telephone | 0800 6781174 |
Telephone region | Freephone |
Registered Address | 2nd Floor Ellison Place Ellison Place Newcastle Upon Tyne NE1 8XS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | George Aitchison 33.33% Ordinary |
---|---|
1 at £1 | Lynn Johnson 33.33% Ordinary |
1 at £1 | Mrs Pamela Anne Denham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2018 | Application to strike the company off the register (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
22 February 2018 | Registered office address changed from Broadacre House Market Street Newcastle upon Tyne NE1 6HQ England to 2nd Floor Ellison Place Ellison Place Newcastle upon Tyne NE1 8XS on 22 February 2018 (1 page) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Termination of appointment of Pamela Anne Denham as a director on 30 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Pamela Anne Denham as a director on 30 April 2016 (1 page) |
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 March 2016 | Registered office address changed from 5th Floor Hadrian House Higham Place Newcastle upon Tyne NE1 8AF to Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 5th Floor Hadrian House Higham Place Newcastle upon Tyne NE1 8AF to Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 4 March 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Termination of appointment of Peter Michel as a director on 1 December 2013 (1 page) |
5 December 2014 | Termination of appointment of Peter Michel as a director on 1 December 2013 (1 page) |
5 December 2014 | Termination of appointment of Peter Michel as a director on 1 December 2013 (1 page) |
3 April 2014 | Termination of appointment of Heather Hudson as a secretary (1 page) |
3 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of Heather Hudson as a secretary (1 page) |
3 April 2014 | Termination of appointment of George Aitchison as a director (1 page) |
3 April 2014 | Termination of appointment of Heather Hudson as a secretary (1 page) |
3 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of George Aitchison as a director (1 page) |
3 April 2014 | Termination of appointment of Heather Hudson as a secretary (1 page) |
5 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
5 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
4 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Termination of appointment of Peter Stone as a director (1 page) |
4 April 2013 | Termination of appointment of Peter Stone as a director (1 page) |
3 April 2013 | Termination of appointment of Peter Stone as a director (1 page) |
3 April 2013 | Termination of appointment of Peter Stone as a director (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
18 November 2011 | Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 18 November 2011 (1 page) |
11 May 2011 | Termination of appointment of Susan Pearson as a director (1 page) |
11 May 2011 | Appointment of Mrs Lynn Johnson as a director (2 pages) |
11 May 2011 | Termination of appointment of Susan Pearson as a director (1 page) |
11 May 2011 | Appointment of Mrs Lynn Johnson as a director (2 pages) |
24 March 2011 | Secretary's details changed for Heather Jill Hudson on 2 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Secretary's details changed for Heather Jill Hudson on 2 February 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Heather Jill Hudson on 2 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Peter Michel on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Peter Stone on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Peter Michel on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Peter Stone on 18 March 2010 (2 pages) |
11 November 2009 | Termination of appointment of Alan Groves as a director (1 page) |
11 November 2009 | Appointment of George Andrew Aitchison as a director (1 page) |
11 November 2009 | Appointment of George Andrew Aitchison as a director (1 page) |
11 November 2009 | Termination of appointment of Alan Groves as a director (1 page) |
22 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 April 2007 | Return made up to 28/03/07; full list of members (8 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Return made up to 28/03/07; full list of members (8 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members
|
4 April 2006 | Return made up to 28/03/06; full list of members
|
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
8 July 2005 | Secretary's particulars changed (1 page) |
8 July 2005 | Secretary's particulars changed (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Return made up to 28/03/05; full list of members
|
29 March 2005 | Return made up to 28/03/05; full list of members
|
9 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
23 March 2004 | Return made up to 28/03/04; full list of members
|
23 March 2004 | Return made up to 28/03/04; full list of members
|
27 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members
|
4 April 2003 | Return made up to 28/03/03; full list of members
|
16 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
11 April 2002 | Return made up to 28/03/02; full list of members
|
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 28/03/02; full list of members
|
11 April 2002 | New director appointed (2 pages) |
20 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
20 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
30 May 2001 | Return made up to 28/03/01; full list of members
|
30 May 2001 | Return made up to 28/03/01; full list of members
|
19 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 March 2000 | Return made up to 28/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 28/03/00; full list of members (7 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: mea house ellison place newcastle upon tyne NE1 8XS (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: mea house ellison place newcastle upon tyne NE1 8XS (1 page) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 April 1999 | Return made up to 28/03/99; full list of members
|
13 April 1999 | Return made up to 28/03/99; full list of members
|
29 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 April 1998 | Return made up to 28/03/98; full list of members (8 pages) |
15 April 1998 | Return made up to 28/03/98; full list of members (8 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 April 1997 | Return made up to 28/03/97; change of members
|
11 April 1997 | Return made up to 28/03/97; change of members
|
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
14 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | Secretary resigned (1 page) |
12 June 1995 | Secretary resigned (1 page) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
28 April 1995 | Return made up to 28/03/95; full list of members
|
28 April 1995 | Return made up to 28/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |