Company NameConductive Education North East Limited
Company StatusDissolved
Company Number03227127
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Louis Fallon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1996(same day as company formation)
RoleChief Officer Sunderland Cvs
Correspondence Address24 Blucher Road
Royal Quays
North Shields
Tyne & Wear
NE29 6XJ
Director NameMarjorie Oxnard Atkinson
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleRetired
Correspondence Address46 Pickhurst Road
Pennywell
Sunderland
Tyne & Wear
SR4 9HN
Director NameJillian Gibson-Stevenson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleRetired Police Officer
Correspondence Address9 Earls Green
Elemore View
East Rainton
Co Durham
DH5 9SE
Director NameCllr Kevin O Connor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RolePostman
Correspondence Address6 Blackett Terrace
Millfield
Sunderland
Tyne & Wear
SR4 7XD
Secretary NameDavid Louis Fallon
NationalityBritish
StatusCurrent
Appointed24 April 1998(1 year, 9 months after company formation)
Appointment Duration26 years
RoleManager
Correspondence Address24 Blucher Road
Royal Quays
North Shields
Tyne & Wear
NE29 6XJ
Director NameJohn Alan Taylor
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleManager Regeneration Company
Correspondence Address50 Madeira Avenue
Whitley Bay
Tyne & Wear
NE26 3SZ
Secretary NameMartin Joseph Orrick
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Lumley Close
Spennymoor
County Durham
DL16 6LS
Director NameJames Ferris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 June 1999)
RolePrincipal
Correspondence Address21 Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8AP
Director NameMr Gerald Hall Milton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 06 September 1998)
RoleEducationist
Correspondence AddressEden House The Avenue
Durham
County Durham
DH1 4EB
Director NameSusan Gillian Pringle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 09 May 1997)
RoleAccountant
Correspondence Address22 Cleveland Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7QH
Director NameJanice Sykes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1997)
RoleCompany Director
Correspondence Address58 Parkhurst Road
Pennywell
Sunderland
Tyne & Wear
SR4 9DA
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 June 2002Dissolved (1 page)
25 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Registered office changed on 27/11/00 from: sunderland cvs 53 frederick street sunderland SR1 1NF (1 page)
23 November 2000Appointment of a voluntary liquidator (1 page)
23 November 2000Declaration of solvency (3 pages)
23 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 1999Annual return made up to 19/07/99 (4 pages)
22 June 1999Director resigned (1 page)
1 June 1999Full accounts made up to 31 July 1998 (9 pages)
27 May 1999Director resigned (1 page)
27 May 1999Annual return made up to 19/07/98 (6 pages)
1 December 1998New secretary appointed (2 pages)
20 April 1998Full accounts made up to 31 July 1997 (9 pages)
15 April 1998Secretary resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
23 July 1997Annual return made up to 19/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Memorandum and Articles of Association (15 pages)
26 February 1997New director appointed (2 pages)
26 July 1996Secretary resigned (1 page)
19 July 1996Incorporation (30 pages)