Chester Le Street
County Durham
DH2 3TP
Director Name | Sonya Elizabeth McDonough |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 18 August 2015) |
Role | Widening Access Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Swinburne Gardens Whitley Bay Tyne & Wear NE26 3AZ |
Director Name | Mr Thomas Edward Bird |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 18 August 2015) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fernwood Avenue Newcastle Upon Tyne NE3 5DL |
Director Name | Mr James Walder |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2008(14 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 August 2015) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 114 Sandringham Road Gosforth Newcastle Upon Tyne NE3 1PY |
Secretary Name | Mr Thomas Edward Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 August 2015) |
Role | Paralegal |
Correspondence Address | 29 Fernwood Avenue Newcastle Upon Tyne NE3 5DL |
Director Name | Rev David Francis Mayhew |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Chaplain |
Correspondence Address | Mitford Vicarage Stable Green Mitford Morpeth Northumberland NE61 3PZ |
Director Name | Mark Arnold Bowes Hatton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | The Paddock Slaley Hexham Northumberland NE47 0AD |
Secretary Name | Marisa Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Wolveleigh Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1UP |
Director Name | Mr Hugh Benson Welch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 May 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Riding Lea Riding Mill Northumberland NE44 6HZ |
Director Name | Gordon Tose |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 June 1995) |
Role | Probation Service Officer |
Correspondence Address | 16 Salcombe Gardens Low Fell Gateshead Tyne & Wear NE9 6XZ |
Director Name | Mr Rod Stapley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 1999) |
Role | Youth Justice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fenham Hall Drive Newcastle Upon Tyne Tyne & Wear NE4 9UT |
Director Name | John Matthews |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1997) |
Role | Senior Business Administrator |
Correspondence Address | 11 St Aidans Terrace New Herrington Houghton Le Spring Tyne & Wear DH4 4LZ |
Director Name | Marisa Lawton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 1999) |
Role | Development Worker |
Correspondence Address | 13 Wolveleigh Terrace Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1UP |
Director Name | Mr Dennis Gilchrist |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 November 2002) |
Role | Co-ordinator |
Country of Residence | England |
Correspondence Address | 1 Landswood Terrace Winlaton Mill Blaydon-On-Tyne Tyne And Wear NE21 6RX |
Director Name | Mr Daniel Thomas Connolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2003) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale South Parade, Croft On Tees Darlington County Durham DL2 2SN |
Director Name | Caroline Anne Waitt |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2001) |
Role | Social Worker |
Correspondence Address | Horsley Cottage Greenhaugh Hexham Northumberland NE48 1PW |
Director Name | Albert Emile Joseph Mitson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 2004) |
Role | Retired |
Correspondence Address | 2 Eggleston Close Great Lumley Chester Le Street County Durham DH3 4SR |
Secretary Name | John Robert Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(5 years after company formation) |
Appointment Duration | 11 months (resigned 14 September 2000) |
Role | Charity Manager |
Correspondence Address | 1 Cotswold Gardens Newcastle Upon Tyne Tyne & Wear NE7 7AD |
Director Name | Mr Gustav Ian Macleod |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2001) |
Role | Education Adviser |
Correspondence Address | 12 Osborne Gardens Whitley Bay Tyne & Wear NE26 3PG |
Secretary Name | Mr Daniel Thomas Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale South Parade, Croft On Tees Darlington County Durham DL2 2SN |
Director Name | Andrew Render |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2006) |
Role | Development Worker |
Correspondence Address | 8 Crescent Way South Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9AS |
Director Name | Fay Arlene Howell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2008) |
Role | Learning Mentor |
Correspondence Address | 32 The Meadows Fandon Newcastle NE3 3NA |
Director Name | Anne Nixon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 2003) |
Role | Youth Worker |
Correspondence Address | 22 Wood Grove Newcastle Upon Tyne Tyne & Wear NE15 7TF |
Director Name | Nicola Jane Brandi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 November 2003) |
Role | Accountant |
Correspondence Address | 9 Appletree Drive Prudhoe Northumberland NE42 5QJ |
Director Name | Linda Burns |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2005) |
Role | Accountant |
Correspondence Address | 6 Granville Court Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TQ |
Secretary Name | Andrew Render |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 May 2006) |
Role | Youth Development Officer |
Correspondence Address | 8 Crescent Way South Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9AS |
Director Name | Cllr Colin Carr |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 May 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Corialda 15 Frosterley Drive Chester Le Street Durham DH3 4SJ |
Director Name | Julia Sharp |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2005) |
Role | Training Officer |
Correspondence Address | 109 Albion Row Newcastle Upon Tyne Tyne & Wear NE6 1LR |
Director Name | Sharon Macinnes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2008) |
Role | Community Development Officer |
Correspondence Address | 9 Farleigh Court New York North Shields Tyne & Wear NE29 8DU |
Director Name | Richard James Coles |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2006) |
Role | Accountant |
Correspondence Address | 34 Collingwood Mews Gosforth Newcastle Up On Tyne NE3 1BF |
Secretary Name | Fay Arlene Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2008) |
Role | Learning Mentor |
Correspondence Address | 32 The Meadows Fandon Newcastle NE3 3NA |
Director Name | Robert Sharp |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2010) |
Role | Development Leader |
Correspondence Address | 80 The Stables Wynyard Billingham Cleveland TS22 5SG |
Director Name | Mr Philip Dowson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2009) |
Role | Professional Rugby Player |
Country of Residence | United Kingdom |
Correspondence Address | 137 Bayswater Road Jesmond Newcastle Upon Tyne NE2 3HP |
Director Name | Mrs Andrea Ward |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2011) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sydenham Terrace South Shields Tyne And Wear NE33 2RY |
Director Name | Mrs Rebecca Marjorie Armstrong |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2013) |
Role | Learning & Development Consultant |
Country of Residence | England |
Correspondence Address | 28 Grenaby Way Murton Seaham County Durham SR7 9GW |
Website | mobexnortheast.org.uk |
---|
Registered Address | Unit 3-5 Stoddart Street Shieldfield Industrial Estate Newcastle Upon Tyne Tyne And Wear NE2 1AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £112,625 |
Net Worth | £48,911 |
Cash | £47,197 |
Current Liabilities | £4,112 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Termination of appointment of Rebecca Armstrong as a director (1 page) |
1 October 2013 | Annual return made up to 1 October 2013 no member list (6 pages) |
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (25 pages) |
1 October 2013 | Annual return made up to 1 October 2013 no member list (6 pages) |
20 November 2012 | Annual return made up to 1 October 2012 no member list (7 pages) |
20 November 2012 | Annual return made up to 1 October 2012 no member list (7 pages) |
20 November 2012 | Director's details changed for Mr Thomas Edward Bird on 20 November 2012 (2 pages) |
20 November 2012 | Secretary's details changed for Mr Thomas Edward Bird on 20 November 2012 (2 pages) |
22 August 2012 | Total exemption full accounts made up to 31 March 2012 (26 pages) |
11 January 2012 | Termination of appointment of Andrea Ward as a director (1 page) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (25 pages) |
18 November 2011 | Statement of company's objects (2 pages) |
18 November 2011 | Resolutions
|
27 October 2011 | Annual return made up to 1 October 2011 no member list (8 pages) |
27 October 2011 | Annual return made up to 1 October 2011 no member list (8 pages) |
27 October 2011 | Director's details changed for Thomas Edward Bird on 27 October 2011 (2 pages) |
8 September 2011 | Appointment of Mrs Rebecca Marjorie Armstrong as a director (2 pages) |
7 September 2011 | Director's details changed for Thomas Edward Bird on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Thomas Edward Bird on 7 September 2011 (2 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
16 November 2010 | Annual return made up to 1 October 2010 no member list (7 pages) |
16 November 2010 | Termination of appointment of Robert Sharp as a director (1 page) |
16 November 2010 | Appointment of Mrs Andrea Ward as a director (1 page) |
16 November 2010 | Termination of appointment of Philip Dowson as a director (1 page) |
16 November 2010 | Annual return made up to 1 October 2010 no member list (7 pages) |
16 November 2010 | Director's details changed for Mrs Andrea Ward on 16 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Derek William Shingleton on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Sonya Elizabeth Mcdonough on 16 November 2010 (2 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
30 October 2009 | Director's details changed for Thomas Bird on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 1 October 2009 no member list (5 pages) |
30 October 2009 | Annual return made up to 1 October 2009 no member list (5 pages) |
29 October 2009 | Secretary's details changed for Mr Thomas Edward Bird on 28 October 2009 (1 page) |
29 October 2009 | Appointment of Mr James Walder as a director (1 page) |
29 January 2009 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
23 January 2009 | Secretary appointed mr thomas edward bird (1 page) |
21 January 2009 | Annual return made up to 01/10/08 (3 pages) |
18 September 2008 | Appointment terminated director sharon macinnes (1 page) |
18 September 2008 | Director's change of particulars / sonya mcdonough / 01/09/2008 (1 page) |
18 September 2008 | Appointment terminated secretary fay howell (1 page) |
18 September 2008 | Appointment terminated director fay howell (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | Annual return made up to 01/10/07 (3 pages) |
8 November 2007 | New director appointed (1 page) |
10 April 2007 | Annual return made up to 01/10/06 (2 pages) |
10 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
4 September 2006 | New secretary appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
11 October 2005 | Annual return made up to 01/10/05 (6 pages) |
10 October 2005 | Director resigned (1 page) |
25 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
24 January 2005 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
8 October 2004 | Annual return made up to 01/10/04 (5 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 141 new bridge street newcastle upon tyne tyne & wear NE1 2SY (1 page) |
26 May 2004 | Director resigned (1 page) |
29 April 2004 | Full accounts made up to 31 March 2003 (17 pages) |
4 December 2003 | Director resigned (1 page) |
8 October 2003 | Annual return made up to 01/10/03
|
14 September 2003 | Director resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: c/o ernst & young (ref mah) norham house 12 new bridge st newcastle upon tyne tyne & wear NE1 8AD (1 page) |
15 January 2003 | Director resigned (1 page) |
4 November 2002 | Annual return made up to 01/10/02 (6 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
2 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Annual return made up to 01/10/01 (5 pages) |
6 August 2001 | Resolutions
|
24 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 October 2000 | Annual return made up to 01/10/00
|
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 December 1999 | Annual return made up to 01/10/99
|
11 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New director appointed (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
6 October 1998 | Annual return made up to 01/10/98
|
7 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 December 1997 | New director appointed (2 pages) |
7 November 1997 | Annual return made up to 04/10/97 (6 pages) |
30 October 1997 | Director resigned (1 page) |
3 March 1997 | Annual return made up to 04/10/96 (6 pages) |
20 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 January 1996 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Annual return made up to 04/10/95 (4 pages) |
4 October 1994 | Incorporation (32 pages) |