Company NameNewcastle Childrens Adventure Group Limited
Company StatusDissolved
Company Number02927724
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 1994(29 years, 11 months ago)
Dissolution Date11 December 2001 (22 years, 4 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 NameEric Brian Roycroft
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 11 December 2001)
RoleRetired
Correspondence Address36 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SY
Director NameLaurence William Goodfellow
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(2 years after company formation)
Appointment Duration5 years, 6 months (closed 11 December 2001)
RoleGarage Proprietor
Correspondence AddressThe Old School House
West Bolton
Alnwick
Northumberland
NE66 2EE
Director NameGeorge Little
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(2 years after company formation)
Appointment Duration5 years, 6 months (closed 11 December 2001)
RoleRetired
Correspondence Address2 Skaylock Drive
Washington
Tyne & Wear
NE38 0QD
Director NameMr William Wallace Niblo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(2 years after company formation)
Appointment Duration5 years, 6 months (closed 11 December 2001)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address20 Mill Hill Road East Denton
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AJ
Director NameLee Melvin Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(2 years after company formation)
Appointment Duration5 years, 6 months (closed 11 December 2001)
RoleElectronics Tech
Correspondence Address22 Kendal Street
Carlisle
Cumbria
CA2 5UF
Secretary NameGail Saxton
NationalityBritish
StatusClosed
Appointed07 June 1996(2 years after company formation)
Appointment Duration5 years, 6 months (closed 11 December 2001)
RoleOrganiser
Correspondence Address42 Percy Park
Tynemouth
Tyne & Wear
NE30 4JX
Director NameMr Douglas John Sadler
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 11 December 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Whalton Road
Belsay
Northumberland
NE20 0EU
Director NameRobert Alfons Thompson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(same day as company formation)
RoleSolicitor
Correspondence Address59 Hatfield Drive
Netherfield Park
Cramlington
Northumberland
NE23 7TU
Secretary NameAustin Flynn
NationalityBritish
StatusResigned
Appointed11 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameMichael Dennison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 June 1996)
RoleCompany Director
Correspondence Address60 Birkdale
Whitley Bay
Tyne & Wear
NE25 9LY
Director NameLindsey Reah
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 June 1996)
RoleChartered Accountant
Correspondence Address39 Manorfields
Bonton
North Tyneside
Secretary NameMichael Dennison
NationalityBritish
StatusResigned
Appointed15 June 1995(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 June 1996)
RoleCompany Director
Correspondence Address60 Birkdale
Whitley Bay
Tyne & Wear
NE25 9LY
Director NameChristopher Gerard Delaney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 February 1997)
RoleHomes Manager The Edward Lloyd
Correspondence Address211 Scrogg Road
Walker
Newcastle Upon Tyne
Tyne And Wear
NE6 3EN
Director NameElaine Hope
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 1999)
RoleSocial Worker
Correspondence Address5 Albany Gardens
Whitley Bay
Tyne & Wear
NE26 2DY
Director NameChristine Pyle
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 February 1997)
RoleCompany Director
Correspondence Address47 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AJ

Location

Registered AddressStephenson Buildings
Elswick Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£4,634
Cash£2,810
Current Liabilities£3,089

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2001First Gazette notice for compulsory strike-off (1 page)
17 April 2000Full accounts made up to 31 May 1999 (7 pages)
8 December 1999Annual return made up to 24/08/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 1999Director resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: pandon gate house 5 city road newcastle upon tyne NE1 2AF (1 page)
27 January 1999Full accounts made up to 31 May 1998 (7 pages)
17 September 1998New director appointed (2 pages)
1 September 1998Annual return made up to 24/08/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 1998Full accounts made up to 31 May 1997 (7 pages)
14 October 1997Annual return made up to 11/05/97 (6 pages)
3 April 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
23 December 1996Annual return made up to 11/05/96 (6 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Secretary resigned;director resigned (2 pages)
24 June 1996New director appointed (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (1 page)
24 June 1996New secretary appointed (2 pages)
24 June 1996Director resigned (2 pages)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: alliance house hood street newcastle upon tyne tyne & wear NE1 6LJ (1 page)
28 June 1995Secretary resigned;new director appointed (2 pages)
28 June 1995Annual return made up to 11/05/95
  • 363(287) ‐ Registered office changed on 28/06/95
(4 pages)
28 June 1995New secretary appointed;director resigned;new director appointed (2 pages)