Company NameAccess For The Disabled (North East) Limited
Company StatusDissolved
Company Number03341862
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameAccess For The Disabled (North West) Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Muriel Anne Green
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(3 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 22 February 2011)
RoleCouncillor Hotel Staff
Country of ResidenceEngland
Correspondence Address36 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TG
Director NameMr Les Price
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(3 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 22 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Howard Street
North Shields
Tyne & Wear
NE30 1AW
Director NameMr John William Fenby
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(3 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 22 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Morwick Road
North Shields
Tyne & Wear
NE29 8HZ
Director NameMr David Melrose
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 22 February 2011)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address13 Penman Place
North Shields
Tyne & Wear
NE29 6SY
Director NameMrs Mary Elizabeth Holmes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 22 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Abbey Drive
Tynemouth
North Shields
Tyne & Wear
NE30 4JU
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameJim Bennett
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1998)
RoleRetired
Correspondence Address41 Cragside
Whitley Bay
Tyne & Wear
NE26 3EE
Director NameDavid Leonard Kilner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 17 July 2000)
RoleAccountant
Correspondence AddressFairleads Long Rigg
Riding Mill
Northumberland
NE44 6AL
Secretary NameJim Bennett
NationalityBritish
StatusResigned
Appointed16 July 1997(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 1998)
RoleRetired
Correspondence Address41 Cragside
Whitley Bay
Tyne & Wear
NE26 3EE
Director NameDerrick Thomas Wade
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 28 September 2005)
RoleManagement Consultant
Correspondence Address6 The Gardens
Whitley Bay
Tyne & Wear
NE25 8BG
Director NameMrs Jeanette Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2003)
RolePersonal Assistant
Correspondence Address19 Melrose Avenue
Whitley Bay
Tyne & Wear
NE25 8BA
Director NameDorothy Holden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2001)
RoleCompany Director
Correspondence Address25 Rudyerd Court
North Shields
Tyne & Wear
NE29 6PD
Secretary NameMr John William Fenby
NationalityBritish
StatusResigned
Appointed12 April 2000(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 16 June 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Morwick Road
North Shields
Tyne & Wear
NE29 8HZ
Director NameEunice Whitelaw
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2005)
RoleCompany Director
Correspondence Address8 Deneholm
Wallsend
Tyne & Wear
NE28 7HD
Director NameMiss Joan Fenwick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(11 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 2009)
RoleUnemployed
Correspondence Address42 Alwinton Avenue
Lynn Estate
North Shields
Tyne & Wear
NE29 8LB
Director NameMs Willene McCulloch Dembry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(12 years after company formation)
Appointment Duration8 months (resigned 04 December 2009)
RoleRetired
Correspondence Address30 Margaret Road
Whitley Bay
Tyne & Wear
NE26 2PQ
Secretary NameMs Willene McCulloch Dembry
NationalityBritish
StatusResigned
Appointed07 April 2009(12 years after company formation)
Appointment Duration8 months (resigned 04 December 2009)
RoleRetired
Correspondence Address30 Margaret Road
Whitley Bay
Tyne & Wear
NE26 2PQ

Location

Registered AddressSuite 4 Linskill Centre
Linskill Terrace
North Shields
Tyne & Wear
NE30 2AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Turnover£135,903

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
21 October 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
21 October 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
11 August 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
11 August 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
23 March 2010Director's details changed for Les Price on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Les Price on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr John William Fenby on 23 March 2010 (2 pages)
23 March 2010Director's details changed for David Melrose on 23 March 2010 (2 pages)
23 March 2010Director's details changed for David Melrose on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 no member list (4 pages)
23 March 2010Director's details changed for Ms Muriel Anne Green on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr John William Fenby on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Ms Muriel Anne Green on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Mary Elizabeth Holmes on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 no member list (4 pages)
23 March 2010Director's details changed for Mrs Mary Elizabeth Holmes on 23 March 2010 (2 pages)
18 December 2009Termination of appointment of Willene Dembry as a director (1 page)
18 December 2009Termination of appointment of Willene Dembry as a director (1 page)
18 December 2009Termination of appointment of Willene Dembry as a secretary (1 page)
18 December 2009Termination of appointment of Willene Dembry as a secretary (1 page)
16 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
5 June 2009Registered office changed on 05/06/2009 from suite 101 east howard street north shields tyne & wear NE30 1NA (1 page)
5 June 2009Annual return made up to 23/03/09 (3 pages)
5 June 2009Director's Change of Particulars / john fenby / 16/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 7 morwick road, now: morwick road (1 page)
5 June 2009Director's change of particulars / john fenby / 16/06/2008 (1 page)
5 June 2009Registered office changed on 05/06/2009 from suite 101 east howard street north shields tyne & wear NE30 1NA (1 page)
5 June 2009Annual return made up to 23/03/09 (3 pages)
4 June 2009Appointment Terminated Secretary john fenby (1 page)
4 June 2009Appointment terminated secretary john fenby (1 page)
9 April 2009Secretary appointed ms willene mcculloch dembry (1 page)
9 April 2009Appointment Terminated Director joan fenwick (1 page)
9 April 2009Director appointed ms willene mcculloch dembry (1 page)
9 April 2009Appointment terminated director joan fenwick (1 page)
9 April 2009Director appointed ms willene mcculloch dembry (1 page)
9 April 2009Secretary appointed ms willene mcculloch dembry (1 page)
7 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
2 July 2008Director appointed miss joan fenwick (1 page)
2 July 2008Director appointed miss joan fenwick (1 page)
2 July 2008Director appointed mrs mary elizabeth holmes (1 page)
2 July 2008Director appointed mrs mary elizabeth holmes (1 page)
26 June 2008Director appointed david melrose (1 page)
26 June 2008Director appointed david melrose (1 page)
30 April 2008Annual return made up to 23/03/08 (3 pages)
30 April 2008Annual return made up to 23/03/08 (3 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 April 2007Annual return made up to 23/03/07 (4 pages)
10 April 2007Annual return made up to 23/03/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 March 2006Annual return made up to 23/03/06 (4 pages)
28 March 2006Annual return made up to 23/03/06 (4 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
11 October 2005Full accounts made up to 31 March 2005 (12 pages)
11 October 2005Full accounts made up to 31 March 2005 (12 pages)
23 March 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 March 2005Annual return made up to 27/03/05 (5 pages)
12 October 2004Full accounts made up to 31 March 2004 (12 pages)
12 October 2004Full accounts made up to 31 March 2004 (12 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
7 April 2004Annual return made up to 27/03/04 (5 pages)
7 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director resigned
(5 pages)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
2 February 2004Full accounts made up to 31 March 2003 (14 pages)
5 April 2003Annual return made up to 27/03/03 (5 pages)
5 April 2003Annual return made up to 27/03/03 (5 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
23 April 2002Annual return made up to 27/03/02 (4 pages)
23 April 2002Annual return made up to 27/03/02 (4 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
2 May 2001Annual return made up to 27/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
2 May 2001Annual return made up to 27/03/01 (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
19 June 2000Accounts for a small company made up to 31 March 1999 (1 page)
19 June 2000Accounts for a small company made up to 31 March 1999 (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Annual return made up to 27/03/00 (5 pages)
31 May 2000Annual return made up to 27/03/00 (5 pages)
31 May 2000New secretary appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Annual return made up to 27/03/99 (6 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Annual return made up to 27/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 January 1999Accounts made up to 31 March 1998 (2 pages)
2 July 1998Registered office changed on 02/07/98 from: 30 cloth market newcastle upon tyne tyne and wear NE1 1EE (1 page)
2 July 1998Registered office changed on 02/07/98 from: 30 cloth market newcastle upon tyne tyne and wear NE1 1EE (1 page)
23 June 1998Annual return made up to 27/03/98 (6 pages)
23 June 1998Annual return made up to 27/03/98 (6 pages)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
9 April 1997Company name changed access for the disabled (north w est) LIMITED\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed access for the disabled (north w est) LIMITED\certificate issued on 10/04/97 (2 pages)
27 March 1997Incorporation (18 pages)