Company NameTechnical Academy North Limited
Company StatusDissolved
Company Number03303711
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameTechnical Academy Northumberland Limited

Business Activity

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

Directors

Director NameBrian Lumsden
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(1 month, 1 week after company formation)
Appointment Duration9 years (closed 21 March 2006)
RoleCompany Director
Correspondence AddressThe Bothy Town Farm
Newton
Stocksfield
Northumberland
NE43 7UL
Director NameMr Brian Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed25 February 1997(1 month, 1 week after company formation)
Appointment Duration9 years (closed 21 March 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address39 Humford Way
Bedlington
Northumberland
NE22 5ET
Director NameRobert Hudson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(9 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Akenside House
3 Akenside Hill
Newcastle Upon Tyne
Tyne & Wear
NE1 3UF
Director NameMr John Faulds Hamilton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1997(10 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 21 March 2006)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address46b West Lane
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 0BE
Director NameChristopher Charles Harley Watson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 21 March 2006)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLittle Garth
Leazes Lane
Hexham
NE46 3AQ
Director NameRon Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(6 years after company formation)
Appointment Duration3 years, 2 months (closed 21 March 2006)
RoleBusiness Consultant
Correspondence Address11 Alnwick Close
Deneside View
Chester Le Street
County Durham
DH2 3JL
Secretary NameMrs Alison Jane Orgill
NationalityBritish
StatusClosed
Appointed18 March 2003(6 years, 2 months after company formation)
Appointment Duration3 years (closed 21 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Villas
Ashington
Northumberland
NE63 8HT
Director NameMr Mark John Brunton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Secretary NameAndrew James Nunn
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Edward Street
Gosforth
Newcastle Upon Tyne
NE3 1EA
Director NameDavid Arthur Routledge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(10 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 14 July 1998)
RoleManufacturing Director
Correspondence Address9 Heswall Road
Northburn Dale
Cramlington
Northumberland
NE23 9UU
Director NameHenry Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(10 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 14 July 1998)
RoleEngineer
Correspondence Address18 Ravensworth Court
Kingston Park
Newcastle Upon Tyne
NE3 2YG
Director NameJames Graham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 1999)
RoleCompany Director
Correspondence Address10 Windermere
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QQ
Director NameMrs Jacqueline Henderson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 10 November 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Manse
4 High Market
Ashington
NE63 8PD
Director NameCarol Denise Anne Benbow
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence Address11 Longhirst Village
Morpeth
Northumberland
NE61 3LT
Director NameMr Peter Wignall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2000)
RoleManaging Director Training
Country of ResidenceEngland
Correspondence Address70 Castlefields
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6HJ
Director NameSusan Goldstein
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 January 2003)
RoleCompany Director
Correspondence Address190 Station Road
Ashington
Northumberland
NE63 8HF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed31 December 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 2003)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX

Location

Registered AddressWest Sleekburn Farm
Bomarsund
Bedlington
Northumberland
NE22 7AD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardStakeford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,350
Cash£7,085
Current Liabilities£16,537

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
12 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
5 February 2004Annual return made up to 17/01/04 (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
14 April 2003Registered office changed on 14/04/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
17 March 2003Accounts for a small company made up to 31 August 2001 (8 pages)
21 February 2003Annual return made up to 17/01/03 (7 pages)
28 August 2002Annual return made up to 17/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
23 May 2001Full accounts made up to 31 August 2000 (9 pages)
4 January 2001Annual return made up to 17/01/01 (4 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 May 2000Annual return made up to 21/12/99 (8 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
12 February 1999Annual return made up to 17/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
8 April 1998New director appointed (2 pages)
3 February 1998Annual return made up to 17/01/98 (6 pages)
23 January 1998Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
13 January 1998New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
4 November 1997New director appointed (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Registered office changed on 25/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 January 1997New secretary appointed (2 pages)
25 January 1997Secretary resigned (1 page)
17 January 1997Incorporation (21 pages)