Newcastle Upon Tyne
Tyne & Wear
NE12 6LS
Director Name | Mr George Pattison |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (closed 25 April 2017) |
Role | Management |
Country of Residence | England |
Correspondence Address | Suite 108 Collingwood Buildings Limited 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Secretary Name | Mr Kevin Graham |
---|---|
Status | Closed |
Appointed | 01 January 2012(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 April 2017) |
Role | Company Director |
Correspondence Address | Suite 108 Collingwood Buildings Limited 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Mrs Sharon Ann Pattison |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2012(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 April 2017) |
Role | Parent Link Worker |
Country of Residence | United Kingdom |
Correspondence Address | 202 202 Trevelyan Drive Newbiggin Hall Estate Newcastle Upon Tyne NE5 4BD |
Director Name | Ms Margaret Murning |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2013(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 April 2017) |
Role | Health Visitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ivy Road Gosforth Newcastle Upon Tyne NE3 1DB |
Director Name | Mr Peter Wilson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2013(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 April 2017) |
Role | Advice Worker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grange Drive Ryton Tyne And Wear NE40 3LF |
Director Name | Michael Cuthbertson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 16 Shaws Park Hexham Northumberland NE46 3BJ |
Director Name | Bridget Elizabeth Cuthbertson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Social Worker |
Correspondence Address | 16 Shaws Park Hexham Northumberland NE46 3BJ |
Secretary Name | Michael Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 16 Shaws Park Hexham Northumberland NE46 3BJ |
Director Name | Michael Dennison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 1999) |
Role | Self Employed Course Organiser |
Correspondence Address | 60 Birkdale Whitley Bay Tyne & Wear NE25 9LY |
Director Name | Michael Ellis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2001) |
Role | Placement Officer |
Correspondence Address | 52 Cumberland Street Darlington County Durham DL3 0LX |
Director Name | Elizabeth Anne Fisher |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 August 2000) |
Role | Area Manager |
Correspondence Address | 5 Heather Place Newcastle Upon Tyne Tyne & Wear NE4 9TR |
Director Name | Rev Graham Francis Revett |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2004) |
Role | Clerk In Holy Waters |
Correspondence Address | Whalton Rectory Morpeth Northumberland NE61 3UX |
Director Name | Dennis William Frederick Scadeng |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2003) |
Role | Lecturer (Retired) |
Correspondence Address | 28 Burdon Terrace Newcastle Upon Tyne Tyne& Wear NE2 3AE |
Secretary Name | Judith Ann Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | Railway Cottage Low Donkley Wood Falstone Hexham Northumberland NE48 1AH |
Director Name | Gillian Jackson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 November 2003) |
Role | School Teacher |
Correspondence Address | Corrie Cas Allendale Road Hexham Northumberland NE46 2NB |
Secretary Name | Margaret Susan Cottier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Silverstone Killingworth Township Newcastle Upon NE12 6LS |
Director Name | David Carrick Foster |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2006) |
Role | Retired Solicitor |
Correspondence Address | East Barn East Cold Coats Ponteland Newcastle Upon Tyne NE20 0AE |
Secretary Name | Joseph Wilson Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 3 Whinbank Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HX |
Director Name | Allison Jane Warneford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 April 2007) |
Role | Self Employed |
Correspondence Address | High Brandy Bank West Woodburn Hexham Northumberland NE48 2RA |
Director Name | Clifford Winlow |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 2010) |
Role | Semi-Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Victoria Mews Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1ER |
Director Name | Mrs Sharon Ann Pattison |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2012) |
Role | Parent Link Worker |
Country of Residence | United Kingdom |
Correspondence Address | Chevyside Yetholm Place Newbiggin Hall Newcastle Upon Tyne NE5 4EB |
Director Name | Mr Stephen Lambert |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(15 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 10 September 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Chevyside Yetholm Place Newbiggin Hall Newcastle Upon Tyne NE5 4EB |
Registered Address | Suite 108 Collingwood Buildings Limited 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £729,146 |
Net Worth | £363,633 |
Cash | £337,681 |
Current Liabilities | £146,963 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2014 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 July |
25 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (19 pages) |
3 November 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (13 pages) |
24 August 2016 | Registered office address changed from 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET to Suite 108 Collingwood Buildings Limited 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 24 August 2016 (2 pages) |
15 October 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (10 pages) |
15 October 2015 | Liquidators statement of receipts and payments to 3 September 2015 (10 pages) |
15 October 2015 | Liquidators statement of receipts and payments to 3 September 2015 (10 pages) |
10 October 2014 | Administrator's progress report to 4 September 2014 (17 pages) |
10 October 2014 | Administrator's progress report to 4 September 2014 (17 pages) |
19 September 2014 | Appointment of a voluntary liquidator (1 page) |
4 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 April 2014 | Administrator's progress report to 17 March 2014 (13 pages) |
24 January 2014 | Statement of affairs with form 2.14B/2.15B (10 pages) |
2 December 2013 | Result of meeting of creditors (1 page) |
19 November 2013 | Statement of administrator's proposal (19 pages) |
21 October 2013 | Registered office address changed from Chevyside Yetholm Place Newbiggin Hall Newcastle upon Tyne NE5 4EB on 21 October 2013 (2 pages) |
3 October 2013 | Appointment of an administrator (1 page) |
11 September 2013 | Satisfaction of charge 1 in full (1 page) |
2 May 2013 | Group of companies' accounts made up to 31 July 2012 (21 pages) |
28 March 2013 | Annual return made up to 27 March 2013 no member list (6 pages) |
21 March 2013 | Appointment of Mr Peter Wilson as a director (2 pages) |
21 March 2013 | Appointment of Mrs Margaret Murning as a director (2 pages) |
7 December 2012 | Appointment of Mrs Sharon Ann Pattison as a director (2 pages) |
7 December 2012 | Termination of appointment of Stephen Lambert as a director (1 page) |
11 May 2012 | Annual return made up to 27 March 2012 no member list (3 pages) |
14 February 2012 | Appointment of Mr Stephen Lambert as a director (2 pages) |
13 February 2012 | Termination of appointment of Joseph Richardson as a secretary (1 page) |
13 February 2012 | Termination of appointment of Sharon Pattison as a director (1 page) |
23 January 2012 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
17 January 2012 | Appointment of Mr Kevin Graham as a secretary (1 page) |
26 April 2011 | Group of companies' accounts made up to 31 July 2010 (21 pages) |
29 March 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
10 June 2010 | Termination of appointment of Clifford Winlow as a director (1 page) |
12 May 2010 | Appointment of Mrs Sharon Ann Pattison as a director (2 pages) |
12 May 2010 | Appointment of Mr George Pattison as a director (2 pages) |
28 April 2010 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
29 March 2010 | Director's details changed for Clifford Winlow on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Clifford Winlow on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Alexander Peter Cottier on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Alexander Peter Cottier on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
20 May 2009 | Group of companies' accounts made up to 31 July 2008 (21 pages) |
30 March 2009 | Annual return made up to 27/03/09 (2 pages) |
28 May 2008 | Full accounts made up to 31 July 2007 (21 pages) |
30 April 2008 | Annual return made up to 27/03/08 (2 pages) |
25 May 2007 | Full accounts made up to 31 July 2006 (22 pages) |
25 May 2007 | Director resigned (1 page) |
27 March 2007 | Annual return made up to 27/03/07 (2 pages) |
16 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
31 March 2006 | New director appointed (1 page) |
31 March 2006 | Director resigned (1 page) |
29 March 2006 | Annual return made up to 27/03/06 (2 pages) |
5 September 2005 | Resolutions
|
11 August 2005 | Director's particulars changed (1 page) |
29 April 2005 | New director appointed (1 page) |
29 March 2005 | Annual return made up to 27/03/05 (2 pages) |
17 February 2005 | Full accounts made up to 31 July 2004 (17 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
15 May 2004 | New director appointed (2 pages) |
23 April 2004 | Annual return made up to 27/03/04 (4 pages) |
22 April 2004 | Full accounts made up to 31 July 2003 (16 pages) |
24 December 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
14 May 2003 | Full accounts made up to 31 July 2002 (12 pages) |
2 April 2003 | Annual return made up to 27/03/03 (4 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 21 priestpopple hexham northumberland NE46 1PH (1 page) |
5 March 2003 | Director resigned (1 page) |
12 June 2002 | Annual return made up to 27/03/02 (4 pages) |
27 May 2002 | Full accounts made up to 31 July 2001 (11 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 April 2001 | Annual return made up to 27/03/01
|
16 January 2001 | Resolutions
|
5 December 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Annual return made up to 27/03/00 (5 pages) |
25 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
29 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 21 priestpopple hexham northumberland NE46 1PH (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 24 fore street hexham northumberland NE46 3BJ (1 page) |
21 May 1999 | Annual return made up to 27/03/99 (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
29 April 1998 | Annual return made up to 27/03/98 (4 pages) |
16 March 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 April 1997 | New director appointed (2 pages) |
27 March 1996 | Incorporation (23 pages) |