Company NameRenew North East
Company StatusDissolved
Company Number03687824
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date29 April 2014 (9 years, 12 months ago)
Previous NameRenew North-East Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameCllr Malcolm Wilson Graham
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 29 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Regent Street
Gateshead
Tyne And Wear
NE8 1HH
Director NamePeter Cunningham Yorke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleRetired
Correspondence Address27 Hillside
Dunston
Gateshead
Tyne & Wear
NE11 9QR
Director NameJoseph Robert Wilson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address90 Carr Hill Road
Gateshead
Tyne & Wear
NE9 5LT
Director NameScott William James Keiller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleManager
Correspondence Address10 Old School Close
Ash
Aldershot
Hampshire
GU12 5HF
Director NameFred Crow
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleSenior Manager
Correspondence Address11 Westernmoor
Hawthorne Park
Washington
Tyne & Wear
NE37 1LD
Director NameRichard Alexander Fleming
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleConsultant
Correspondence Address3 The Grange
Woodham Village
Newton Aycliffe
County Durham
DL5 4SZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Susan Rosemary Wallace
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address68 Ferndene Road
London
SE24 0AB
Director NameKeith Heslop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2000)
RoleLocal Authority Liaison
Correspondence AddressGarden Cottage
Melkridge
Haltwhistle
Northumberland
NE49 0LT
Director NameMr Michael Francis Henry
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2001)
RoleLecturer Photographer
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodbine Terrace
Bensham
Gateshead
Tyne & Wear
NE8 1RU
Director NameMr Colin Francis Crooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address77 Herne Hill Road
London
SE24 0AY
Director NameDenis John Henderson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Springfield
Ovington
Northumberland
NE42 6EH
Director NameDr Kim Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2005)
RoleDeputy Principal
Correspondence Address1 Darlington Road
Durham City
Durham
DH1 4PE
Secretary NameCarole Ann Harris
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressUnit 1-7 Baltic Road
Gateshead
Tyne & Wear
NE10 0SB
Director NameRaui Sahota
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 October 2001)
RoleCompany Director
Correspondence Address11a Ashfield Grove
Hayley Green
Halesowen
West Midlands
B63 4LH
Director NameMr John McElroy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2002)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address40 Cromer Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6UJ
Director NameJames Ian Mearns
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 October 2009)
RoleDeputy Gateshead Council
Correspondence Address183 Rodsley Avenue
Gateshead
Tyne & Wear
NE8 4LB
Director NameMr Ian Kirkbride
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 26 March 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address1-7 Baltic Road
Felling
Gateshead
Tyne & Wear
NE10 0SB
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Gosforth
Tyne And Wear
NE3 4BG
Director NameLaurence Flaws
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2008)
RoleRetired
Correspondence Address38 Ravensdale Crescent
Gateshead
Tyne & Wear
NE9 5YJ
Director NameMiss Sally Jane Walker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 2013)
RoleHr & Training Consultant
Country of ResidenceEngland
Correspondence Address47 Westley Avenue
Whitley Bay
Tyne & Wear
NE26 4NW
Secretary NameIan Kirkbride
NationalityBritish
StatusResigned
Appointed24 July 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Bartlemere
Barnard Castle
County Durham
DL12 8LR
Director NameMr Ian Young
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTextile House Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0PZ
Director NameMrs Karen Jacqueline Mucklin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Tees Valley Business Orde Wingate Way
Stockton-On-Tees
Cleveland
TS19 0GD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiterenewnortheast.co.uk/
Telephone0191 4697068
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1-7 Baltic Road
Felling
Gateshead
Tyne & Wear
NE10 0SB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Financials

Year2014
Turnover£250,181
Net Worth-£81,239
Cash£2,172
Current Liabilities£97,961

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Termination of appointment of Karen Jacqueline Mucklin as a director on 7 August 2013 (1 page)
8 August 2013Termination of appointment of Ian Young as a director on 8 August 2013 (1 page)
8 August 2013Termination of appointment of Karen Mucklin as a director (1 page)
8 August 2013Termination of appointment of Ian Young as a director (1 page)
6 June 2013Termination of appointment of Sally Walker as a director (1 page)
6 June 2013Termination of appointment of Sally Jane Walker as a director on 31 March 2013 (1 page)
5 February 2013Annual return made up to 23 December 2012 no member list (5 pages)
5 February 2013Annual return made up to 23 December 2012 no member list (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (25 pages)
1 October 2012Full accounts made up to 31 December 2011 (25 pages)
5 September 2012Termination of appointment of Philip Moorhouse as a director (1 page)
5 September 2012Termination of appointment of Philip James Moorhouse as a director on 4 May 2012 (1 page)
25 January 2012Annual return made up to 23 December 2011 no member list (6 pages)
25 January 2012Annual return made up to 23 December 2011 no member list (6 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (25 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (25 pages)
12 September 2011Appointment of Mrs Karen Jacqueline Mucklin as a director (2 pages)
12 September 2011Appointment of Mrs Karen Jacqueline Mucklin as a director on 1 August 2011 (2 pages)
23 August 2011Auditor's resignation (1 page)
23 August 2011Auditor's resignation (1 page)
12 January 2011Termination of appointment of Ian Kirkbride as a director (1 page)
12 January 2011Annual return made up to 23 December 2010 no member list (6 pages)
12 January 2011Annual return made up to 23 December 2010 no member list (6 pages)
12 January 2011Termination of appointment of Ian Kirkbride as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
16 July 2010Termination of appointment of Ian Kirkbride as a secretary (1 page)
16 July 2010Director's details changed for Philip James Moorhouse on 16 July 2010 (2 pages)
16 July 2010Termination of appointment of Ian Kirkbride as a secretary (1 page)
16 July 2010Termination of appointment of Ian Kirkbride as a secretary (1 page)
16 July 2010Termination of appointment of Ian Kirkbride as a secretary (1 page)
16 July 2010Director's details changed for Philip James Moorhouse on 16 July 2010 (2 pages)
4 March 2010Director's details changed for Sally Jane Walker on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Ian Kirkbride on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Ian Kirkbride on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Sally Jane Walker on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Sally Jane Walker on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Ian Kirkbride on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 23 December 2009 no member list (5 pages)
4 March 2010Annual return made up to 23 December 2009 no member list (5 pages)
10 November 2009Full accounts made up to 31 December 2008 (17 pages)
10 November 2009Full accounts made up to 31 December 2008 (17 pages)
20 October 2009Appointment of Mr Ian Young as a director (2 pages)
20 October 2009Appointment of Mr Ian Young as a director (2 pages)
20 October 2009Appointment of Councillor Malcolm Wilson Graham as a director (2 pages)
20 October 2009Appointment of Councillor Malcolm Wilson Graham as a director (2 pages)
14 October 2009Termination of appointment of James Mearns as a director (1 page)
14 October 2009Termination of appointment of James Mearns as a director (1 page)
6 February 2009Annual return made up to 23/12/08 (3 pages)
6 February 2009Appointment Terminated Director joseph wilson (1 page)
6 February 2009Appointment terminated director joseph wilson (1 page)
6 February 2009Annual return made up to 23/12/08 (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 October 2008Appointment terminated director laurence flaws (1 page)
15 October 2008Appointment Terminated Director laurence flaws (1 page)
24 June 2008Annual return made up to 23/12/07 (4 pages)
24 June 2008Annual return made up to 23/12/07 (4 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 July 2007New secretary appointed (1 page)
24 July 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
20 January 2007Annual return made up to 23/12/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2007Annual return made up to 23/12/06 (6 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
27 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
20 February 2006Annual return made up to 23/12/05 (6 pages)
20 February 2006Annual return made up to 23/12/05 (6 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 March 2005Annual return made up to 23/12/04 (6 pages)
2 March 2005Annual return made up to 23/12/04 (6 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
11 October 2004Full accounts made up to 31 December 2003 (16 pages)
11 October 2004Full accounts made up to 31 December 2003 (16 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
16 January 2004Annual return made up to 23/12/03 (6 pages)
16 January 2004Annual return made up to 23/12/03 (6 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2003Memorandum and Articles of Association (14 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 June 2003Memorandum and Articles of Association (14 pages)
23 April 2003Company name changed renew north-east LIMITED\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed renew north-east LIMITED\certificate issued on 23/04/03 (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
30 January 2003Annual return made up to 23/12/02 (6 pages)
30 January 2003Annual return made up to 23/12/02
  • 363(287) ‐ Registered office changed on 30/01/03
(6 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
20 November 2002Annual return made up to 23/12/01 (6 pages)
20 November 2002Annual return made up to 23/12/01
  • 363(288) ‐ Director resigned
(6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 March 2002Registered office changed on 28/03/02 from: 1-7 baltic road felling gateshead tyne & wear NE8 0SB (1 page)
28 March 2002Registered office changed on 28/03/02 from: 1-7 baltic road felling gateshead tyne & wear NE8 0SB (1 page)
19 March 2002Registered office changed on 19/03/02 from: thoburn & chapman 14 barrington street south shields tyne & wear NE33 1AJ (2 pages)
19 March 2002Registered office changed on 19/03/02 from: thoburn & chapman 14 barrington street south shields tyne & wear NE33 1AJ (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
24 January 2001Annual return made up to 23/12/00 (5 pages)
24 January 2001Annual return made up to 23/12/00
  • 363(288) ‐ Secretary resigned
(5 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
20 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
20 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: 68 ferndene road london SE24 0AB (1 page)
24 May 2000Registered office changed on 24/05/00 from: 68 ferndene road london SE24 0AB (1 page)
10 January 2000Annual return made up to 23/12/99 (5 pages)
10 January 2000Annual return made up to 23/12/99 (5 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (3 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (3 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Director resigned (1 page)
23 December 1998Incorporation (16 pages)