Company NameNorthumberland Out Of School Initiative
Company StatusDissolved
Company Number03341975
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDuke Of Northumberland Ralph George Algernon Percy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(same day as company formation)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence AddressAlnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameLady Caroline Anne Renwick
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(same day as company formation)
RolePartner Retail Shop
Correspondence AddressWhalton House
Whalton
Morpeth
Northumberland
NE61 3UZ
Director NameMr Allan Hargreaves
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed05 December 1997(8 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address52 High Street
Loftus
Saltburn By The Sea
Cleveland
TS13 4HA
Director NameMark Andrew Watson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleNurse Manager
Correspondence Address8 Cedar Close
Bedlington
Northumberland
NE22 7LW
Director NameMr David Robson Arthur
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(2 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Parklands Darras Hall
Ponteland
Tyne & Wear
NE20 9LN
Secretary NameMr Allan Hargreaves
NationalityEnglish
StatusCurrent
Appointed02 April 2001(4 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Loftus
Saltburn By The Sea
Cleveland
TS13 4HA
Director NameMrs Sarah Katherine Davidson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilburn Tower
Alnwick
Northumberland
NE66 4PQ
Secretary NameLyn Grogan
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleAdministrator
Correspondence Address38 Park Road
Swarland
Morpeth
Northumberland
NE65 9JD
Director NameValerie Anne Lowrie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 23 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Longframlington
Morpeth
Northumberland
NE65 8AQ
Director NameMr George Richard Rutherford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 23 September 1999)
RoleChairman
Correspondence AddressThornton House
Hartburn
Morpeth
Northumberland
NE61 4JE
Director NameAnna Margaret Cockin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(1 year, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 1999)
RoleFinancial Accountant
Correspondence Address2 Cunningham Court
Longhoughton
Alnwick
Northumberland
NE66 3LT
Director NameDavid Kirk
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 January 2001)
RoleArea Manager
Correspondence Address13 Pinewood Avenue
Cramlington
Northumberland
NE23 3TX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressC/O Ernst & Young Llp Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£79,349
Cash£10,435
Current Liabilities£10,798

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2003Dissolved (1 page)
15 May 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Liquidators statement of receipts and payments (8 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 newbridge street west newcastle upon tyne NE1 8AD (1 page)
10 August 2001Appointment of a voluntary liquidator (1 page)
10 August 2001Statement of affairs (4 pages)
10 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2001Registered office changed on 30/07/01 from: noosi house morpeth northumberland NE61 2HA (1 page)
10 April 2001Annual return made up to 27/03/01 (5 pages)
10 April 2001New secretary appointed (2 pages)
9 March 2001Director resigned (1 page)
25 September 2000Secretary resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: the gate house park drive hepscott park morpeth northumberland NE61 6NF (1 page)
13 April 2000Annual return made up to 27/03/00 (5 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 March 1999 (14 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Annual return made up to 27/03/99 (6 pages)
4 December 1998New director appointed (2 pages)
23 November 1998Full accounts made up to 30 August 1998 (14 pages)
23 November 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Registered office changed on 05/01/98 from: first floor, sanderson house bridge street morpeth northumberland NE61 1NT (1 page)
8 July 1997New director appointed (3 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Accounting reference date extended from 31/03/98 to 30/08/98 (1 page)
27 March 1997Incorporation (22 pages)