Company NameNewcastle Community Environmental Trust Limited
Company StatusDissolved
Company Number03450927
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 October 1997(26 years, 6 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameFrances Christine Hinton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleEducation Manager
Correspondence Address27 Rectory Terrace
South Gosforth
Newcastle Upon Tyne
NE3 1YB
Director NameMs Helen Manns
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleEnvironmental Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Eden
Elvaston Drive
Hexham
Northumberland
NE46 2HS
Secretary NameMr Christopher Sidney Cox
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fife Terrace
Blackhall Mill
Newcastle Upon Tyne
Tyne And Wear
NE17 7TE
Director NameMr Ian Dodds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 02 September 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Redesdale Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 3PP
Director NameDr Andrew William Cox
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 02 September 2003)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address192 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1RN
Director NameKevin Coombs
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleLgo
Correspondence Address43 Wynbury Road
Low Fell
Gateshead
Tyne & Wear
NE9 6TS
Director NameSimon Edward Critchley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleDeputy Manager Ethical Superma
Correspondence Address84 Sidney Grove
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 5PE
Director NameRuth Elizabeth Hayward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleFestival Organiser
Correspondence Address32 Kingsley Terrace
Elswick
Newcastle Upon Tyne
NE4 6PN
Director NameDerek William Malcolm
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCharity Support Worker
Correspondence Address14 McKendrick Villas
Newcastle Upon Tyne
Tyne & Wear
NE5 3AB
Director NameMr David Leslie Malone
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleProject Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Heatherleazes
Warkworth
Northumberland
NE65 0TZ
Director NameGeoffrey O'Brien
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address6 Percy Terrace
Gosforth
Newcastle Upon Tyne
NE3 1RS
Director NameCllr Norman Patrick Povey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCouncillor
Correspondence Address12 Meridian Way Cochrane Park
Newcastle Upon Tyne
Tyne & Wear
NE7 7RU
Director NameMr Michael Roy Marston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2001)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address21 Beech Grove
Blackhall Mill
Newcastle Upon Tyne
Tyne And Wear
NE17 7TD

Location

Registered AddressSunco House
Carliol Square
Newcastle Upon Tyne
Tyne & Wear
NE1 6UF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£619
Gross Profit£619
Net Worth£4,881
Cash£811
Current Liabilities£339

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Application for striking-off (2 pages)
5 December 2002Annual return made up to 16/10/02 (5 pages)
5 December 2002Director resigned (1 page)
20 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
24 October 2001Annual return made up to 16/10/01 (5 pages)
24 October 2001Director resigned (1 page)
10 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
18 July 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
14 November 2000Annual return made up to 16/10/00 (5 pages)
15 September 2000New director appointed (2 pages)
17 May 2000Full accounts made up to 31 August 1999 (7 pages)
28 April 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
27 March 2000Registered office changed on 27/03/00 from: 14 great north road jesmond newcastle upon tyne tyne & wear NE2 4PS (1 page)
17 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Annual return made up to 16/10/99 (5 pages)
13 August 1999Director resigned (1 page)
12 July 1999Accounts for a dormant company made up to 30 August 1998 (2 pages)
13 May 1999Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
28 October 1998Annual return made up to 16/10/98 (8 pages)
12 March 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
16 October 1997Incorporation (22 pages)