Company NameDisability Action North East Limited
Company StatusDissolved
Company Number03687837
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NamePaula Greenwell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1998(same day as company formation)
RoleProposed Director
Correspondence Address24 Third Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 5YJ
Secretary NameHelen Speight
NationalityBritish
StatusClosed
Appointed05 July 2001(2 years, 6 months after company formation)
Appointment Duration5 years, 12 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address14 Stephenson Court
North Shields
Tyne & Wear
NE30 1PQ
Director NameSarah Maud Quinn
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 03 July 2007)
RoleRetired
Correspondence Address10 Saint Marys Court
50 South Eldon Street
South Shields
Tyne & Wear
NE33 5AE
Director NameSylvie May McVay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 03 July 2007)
RoleUnemployed
Correspondence Address65 Warton Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5LS
Director NameMr Alexander Walter Speight
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 03 July 2007)
RoleWelfare Worker
Correspondence Address14 Stephenson Court
North Shields
Tyne & Wear
NE30 1PQ
Director NameMr Russell James Stronach
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 03 July 2007)
RoleUnwaged
Country of ResidenceUnited Kingdom
Correspondence Address7 Illingworth House
North Shields
Tyne & Wear
NE29 6PR
Director NameDavid Neil Colley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleManager
Correspondence Address1 Feetham Court
Newcastle Upon Tyne
Tyne & Wear
NE12 9QJ
Director NameAnn Torode
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleProposed Director
Correspondence Address15 Trewitt Road
Whitley Bay
Tyne & Wear
NE26 2QS
Secretary NameMargaret Dorothy Dixon
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address69 Locomotion Way
Royal Quays
North Shields
Tyne & Wear
NE29 6XE
Director NameDavid Brice
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address19 Dene Gardens
Houghton Le Spring
Tyne & Wear
DH5 8HW
Director NameAlec Speight
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address14 Stephenson Court
North Shields
Tyne & Wear
NE30 1PQ
Director NameKenneth Colin Robinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleRetired
Correspondence Address3 Northfields Close
Heaton
Newcastle Upon Tyne
NE6 5RZ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£13,020
Cash£11,606
Current Liabilities£250

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
23 March 2006Annual return made up to 23/12/05 (5 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 July 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 January 2005Annual return made up to 23/12/04 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 January 2004Annual return made up to 23/12/03
  • 363(288) ‐ Director resigned
(4 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
24 January 2003Annual return made up to 23/12/02 (4 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
22 February 2002Annual return made up to 23/12/01 (3 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
8 August 2001New secretary appointed (2 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
26 January 2001Annual return made up to 23/12/00
  • 363(288) ‐ Secretary resigned
(3 pages)
6 September 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 January 2000Annual return made up to 23/12/99 (3 pages)
6 January 1999Secretary resigned (1 page)
23 December 1998Incorporation (24 pages)