Company NameNorthumbria Centre For Cross-Cultural Studies
Company StatusDissolved
Company Number03302601
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5552Catering
SIC 56210Event catering activities
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameRoger William Stanton Hird
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address62 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QA
Director NameMr Frederick Michael Johnson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleRetired
Correspondence Address30 Balmoral Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YH
Director NameMr Peter Maiden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleChristian Worker
Country of ResidenceEngland
Correspondence Address16 Chiswick Street
Carlisle
Cumbria
CA1 1HQ
Director NameJohn Woodman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Chase House
The Chase Irvine Road
Colchester
Essex
CO3 3TP
Secretary NameIvan Macalastair Glanvill Smith
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleCollege Bursar
Correspondence Address3 Ravelaw Farm Cottages
Duns
Berwickshire
TD11 3NQ
Scotland
Secretary NameMrs Jayne Patricia Powell
NationalityBritish
StatusClosed
Appointed20 April 2000(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 24 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeneside
Ravensworth Park Estate
Gateshead
Tyne & Wear
NE11 0HQ
Director NameProf Hugh Godfrey Maturin Williamson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address7 Chester Road
Southwold
Suffolk
IP18 6LN
Director NameDavid Vardy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthdowns
Fairfield Manor
Sedgefield
TS21 3NR
Director NameJennifer Marion Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleFreelance Commissioning Editor
Correspondence Address14 Richmond Road
Bowes Park
London
N11 2QR
Director NameIvan Macalastair Glanvill Smith
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCollege Bursar
Correspondence Address3 Ravelaw Farm Cottages
Duns
Berwickshire
TD11 3NQ
Scotland
Director NameDr David William Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCollege Principal
Correspondence Address10 Harding Close
Faringdon
Oxfordshire
SN7 7SJ
Director NameAlexander Slorach
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleMinister Of Religion
Correspondence AddressThe Manse
Cranshaws
Duns
Berwickshire
TD11 3SJ
Scotland
Director NameHamish Duncan Ralston
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleMission Co-Ordinator
Correspondence Address1 Broomhouse Walk
Edinburgh
Lothian
EH11 3UJ
Scotland
Director NameMr Charles Heber Martin
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address48 Ten Mile Bank
Littleport
Ely
Cambridgeshire
CB6 1EF
Director NameRev Elizabeth Somerset Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCounsellor
Correspondence AddressEllem Lodge
Duns
Berwickshire
TD11 3SG
Scotland
Director NameDavid Aubrey Jones
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleRetired
Correspondence Address69 Holbrook Road
Cambridge
Cambridgeshire
CB1 4SX
Director NameRev Christopher Jack
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RolePrivate Tutor
Country of ResidenceUnited Kingdom
Correspondence Address30 London Road
Sawston
Cambridge
CB2 4HU
Director NameDr George Alan Christie Binnie
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleRetired
Correspondence AddressLadykirk Norham
Berwick Upon Tweed
Northumberland
TD15 1XL
Scotland
Director NameJohn Maclennan Bates
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleRegistered Insurance Broker
Correspondence AddressRoughcote Kellfield Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 5YP
Director NameRev Clifford Harold Towers Barnard
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleBible College Vice Principal
Correspondence Address39 North Road
Berwick Upon Tweed
Northumberland
TD15 1PW
Scotland

Location

Registered Address8 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
23 May 2000Full accounts made up to 31 July 1999 (11 pages)
22 May 2000Application for striking-off (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
22 June 1999Director's particulars changed (1 page)
22 June 1999Location of register of members (non legible) (1 page)
22 June 1999Secretary's particulars changed (1 page)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
16 February 1999Annual return made up to 15/01/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Registered office changed on 13/11/98 from: 52 castle terrace berwick upon tweed northumberland TD15 1PA (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
20 January 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
20 January 1998Annual return made up to 15/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 March 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
15 January 1997Incorporation (50 pages)