Company NameTyneside Disability Arts
Company StatusDissolved
Company Number03178721
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 1996(28 years, 1 month ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLisa Jane Dennis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 14 September 2004)
RoleUnemployed
Correspondence Address11 Hazel Street
Jarrow
Tyne & Wear
NE32 5LB
Director NameCraig Barrass
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 14 September 2004)
RoleUnemployed
Correspondence Address6 Kingsley Avenue
Whitley Bay
Tyne & Wear
NE25 8RX
Secretary NameCraig Barrass
NationalityBritish
StatusClosed
Appointed31 January 2002(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 14 September 2004)
RoleUnemployed
Correspondence Address6 Kingsley Avenue
Whitley Bay
Tyne & Wear
NE25 8RX
Director NamePaul Shannon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2002(6 years, 5 months after company formation)
Appointment Duration2 years (closed 14 September 2004)
RoleDesigner
Correspondence Address30 Edington Road
North Shields
Tyne & Wear
NE30 3RF
Director NameRon Moule
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 14 September 2004)
RoleArtist Writer
Correspondence Address4c Framlington Place
Newcastle Upon Tyne
Tyne & Wear
NE2 4AB
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameDavid Ekin Corky
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 1999)
RoleLecturer
Correspondence Address7 Lovaine Avenue
North Shields
Tyne & Wear
NE29 0BX
Director NameMichael Arthur Waterson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2002)
RoleStudent
Correspondence Address132 Blackhill Avenue
Wallsend
Tyne & Wear
NE28 9XU
Director NameDr John Thomas Swain
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleReader In Disibilty Studies
Correspondence Address4 Lyndhurst Gardens
Jesmond
Newcastle
NE2 3LL
Director NameChristine Savage
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1999)
RoleLecturer
Correspondence AddressHartswood House Holywell
Whitley Bay
Tyne & Wear
NE25 0LU
Director NameChristine Lyddon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 May 1998)
RoleSyudent
Correspondence Address33 Bedale Close
Wallsend
Tyne & Wear
NE28 9AX
Director NamePauline Heath
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2000)
RoleVounter Worker
Correspondence Address3
Northbourne Street
Elswick
Newcastle
Director NameDavid Angus Harbottle
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 28 January 1999)
RoleRetired
Correspondence Address55 Church Lane
Gosforth
Newcastle
NE3 1AR
Director NameCraig Barrass
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2002)
RoleUnemployed(Student)
Correspondence Address6 Kingsley Avenue
Whitley Bay
Tyne & Wear
NE25 8RX
Secretary NameColin Alasdair Stewart Cameron
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2000)
RoleArts Manager
Correspondence Address47 Park Crescent
North Shields
Tyne & Wear
NE30 2HR
Director NameSamantha Bell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1998(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 June 1999)
RoleStudent
Correspondence Address5 Ingram Drive
Newcastle Upon Tyne
Tyne & Wear
NE5 1TG
Director NameColin Watling
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2001)
RoleUnemployed Musician
Correspondence Address7 Lingside
Jarrow
Tyne & Wear
NE32 4PZ
Secretary NameRonald Moule
NationalityBritish
StatusResigned
Appointed26 June 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2002)
RoleManager
Correspondence Address73 Graver Lane
Manchester
Lancashire
M40 1GQ
Director NameKaren Sheader
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 December 2002)
RoleArts Development Worker
Correspondence Address22 Leamington Parade
Hartlepool
Teeside
TS25 5AF
Director NameBryn Davies
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2002)
RoleUnemployed
Correspondence Address90 Ede Avenue
South Shields
Tyne & Wear
NE34 7ED
Director NameAndrew Duncan Kerr
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2003)
RoleLab Technician
Correspondence Address14 Stockton Road
Hartlepool
Teeside
TS25 1RL
Director NameKathryn Wakeman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 04 September 2002)
RoleArtist
Correspondence Address16 Front Street
Monkseaton
Tyne & Wear
NE25 8DF
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address258b Station Road
Wallsend
North Tyneside
NE28 8RH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
12 February 2004Auditor's resignation (1 page)
8 May 2003Director resigned (2 pages)
17 April 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
27 January 2003New director appointed (1 page)
24 January 2003Director resigned (1 page)
17 September 2002Annual return made up to 27/03/02 (6 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002Director resigned (2 pages)
12 September 2002Director resigned (1 page)
18 June 2002New director appointed (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
15 January 2002Full accounts made up to 31 March 2001 (21 pages)
20 November 2001Registered office changed on 20/11/01 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
27 April 2001Annual return made up to 27/03/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
22 December 2000Full accounts made up to 31 March 2000 (18 pages)
21 November 1999Full accounts made up to 31 March 1999 (16 pages)
8 July 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Annual return made up to 27/03/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/05/99
(6 pages)
18 May 1999New director appointed (2 pages)
23 June 1998Full accounts made up to 31 March 1998 (10 pages)
11 May 1998Annual return made up to 27/03/98
  • 363(287) ‐ Registered office changed on 11/05/98
(6 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (2 pages)
6 July 1997Annual return made up to 27/03/97 (4 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
27 March 1996Incorporation (25 pages)