Company NameTyneside Education Development Trust
Company StatusDissolved
Company Number03144290
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 1996(28 years, 3 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Thomas Crompton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(same day as company formation)
RoleAssistan Chief Executive
Country of ResidenceEngland
Correspondence Address2 Camberley Close
Westwood Park
Tunstall Village
Sunderland
SR3 2DF
Director NameMs Marjorie Olivia Grant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Rectory Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XY
Secretary NameJohn Sinclair Smith
NationalityBritish
StatusClosed
Appointed09 January 1996(same day as company formation)
RoleFinance Mananger
Correspondence Address3 Ivy Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Director NameCarole Anne Howells
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1998(2 years after company formation)
Appointment Duration3 years, 11 months (closed 22 January 2002)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address20 Plessey Terrace
Newcastle Upon Tyne
Tyne & Wear
NE7 7DJ
Director NameLindsay James Williams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 22 January 2002)
RolePublic Affairs Manager
Correspondence AddressElmslea
The Crescent
Rowlands Gill
Tyne & Wear
NE39 1JP
Director NameDavid Arbon
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 22 January 2002)
RoleRetired Director Of Education
Correspondence AddressEast Byermoor Cottage Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BD
Director NameMargaret Reece
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 22 January 2002)
RoleHuman Resource Specialist
Correspondence Address40 Carolyn Way
Whitley Bay
Newcastle Upon Tyne
NE26 3EB
Director NameMr Graham Robert Woosey
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 22 January 2002)
RoleGeneral Manager
Correspondence Address63 Bromley Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8TW
Director NameHarold Alder
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(same day as company formation)
RoleRetired
Correspondence Address13 Belmont Avenue Melton Park
Gosforth
Newcastle Upon Tyne
NE3 4QD
Director NameThomas Simpson Arnott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(same day as company formation)
RoleSenior Mananger Development
Correspondence Address9 Burnside
East Boldon
Tyne & Wear
NE36 0LS
Director NameStanley Jones
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(same day as company formation)
RoleManaging Director
Correspondence Address5 Grenville Court
Darras Hall
Ponteland
Northumberland
Director NameJohn Sinclair Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(same day as company formation)
RoleFinance Mananger
Correspondence Address3 Ivy Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Director NameKevyn Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(same day as company formation)
RoleCorporate Development Manager
Correspondence Address5 Angate Square
Woolsington
County Durham
DH1B 3EP
Director NameFred Crow
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1998)
RoleSpecial Projects Adviser
Correspondence Address11 Westernmoor
Hawthorne Park
Washington
Tyne & Wear
NE37 1LD
Director NameGeorge Michael Rowarth
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 1999)
RoleRetired
Correspondence AddressIngleside Belmont Gardens
Haydon Bridge
Hexham
Northumberland
NE47 6HG

Location

Registered AddressMoongate House
5th Avenue Business Park
Gateshead
Tyne And Wear
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2001Full accounts made up to 31 March 2001 (17 pages)
24 July 2001Application for striking-off (2 pages)
19 January 2001Annual return made up to 09/01/01 (5 pages)
11 October 2000Full accounts made up to 31 March 2000 (18 pages)
25 September 2000New director appointed (2 pages)
19 January 2000Annual return made up to 09/01/00 (5 pages)
19 January 2000Director's particulars changed (1 page)
26 July 1999Full accounts made up to 31 March 1999 (17 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
10 February 1999Memorandum and Articles of Association (5 pages)
5 February 1999Annual return made up to 09/01/99 (9 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
28 September 1998Full accounts made up to 31 March 1998 (15 pages)
10 September 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
27 January 1998Annual return made up to 09/01/98 (9 pages)
19 December 1997Director's particulars changed (1 page)
5 August 1997Full accounts made up to 31 March 1997 (12 pages)
25 June 1997Director resigned (1 page)
29 January 1997Annual return made up to 09/01/97 (11 pages)
8 August 1996New director appointed (3 pages)
22 May 1996Director resigned (1 page)
10 April 1996Accounting reference date notified as 31/03 (1 page)
9 January 1996Incorporation (34 pages)