Sheriff Hill
Gateshead
Tyne & Wear
NE9 5SE
Secretary Name | Mr John Robert Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(9 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Egremont Drive Sheriff Hill Gateshead Tyne & Wear NE9 5SE |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Secretary Name | Mrs Doreen Linda Merrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 39 Coldwell Terrace Felling Gateshead Tyne & Wear NE10 9EY |
Director Name | Mrs Doreen Linda Merrill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2012) |
Role | Community Work |
Country of Residence | England |
Correspondence Address | 39 Coldwell Terrace Felling Gateshead Tyne & Wear NE10 9EY |
Secretary Name | Harold Augustine Walton Lowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(7 years after company formation) |
Appointment Duration | 2 years (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 43 Cotswold Gardens Lobley Hill Gateshead Tyne & Wear NE11 9LD |
Director Name | Mr Andrew Philip Merrill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2012) |
Role | Training Provider |
Country of Residence | United Kingdom |
Correspondence Address | 39 Coldwell Terrace Gateshead Tyne & Wear NE10 9EY |
Director Name | Mr Andrew Philip Merrill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2012) |
Role | Training Provider |
Country of Residence | United Kingdom |
Correspondence Address | 39 Coldwell Terrace Gateshead Tyne & Wear NE10 9EY |
Director Name | Mrs Alison Theresa Bennett |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 Egremont Drive Sheriff Hill Gateshead Tyne & Wear NE9 5SE |
Director Name | Mr Brian Kenny |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(13 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 August 2013) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maranar House 28-30 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr John Harrison |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maranar House 28-30 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Mr John Harrison |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maranar House 28-30 Mosley Street Newcastle Upon Tyne NE1 1DF |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | Yorkshire Chambers 118 Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | A.t. Bennett 49.75% Ordinary C |
---|---|
100 at £1 | John Robert Bennett 49.75% Ordinary A |
1 at £1 | Brian Kenny 0.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£65,469 |
Cash | £84 |
Current Liabilities | £137,947 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
15 September 2015 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
16 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 November 2014 | Registered office address changed from Maranar House 28-30 Mosley Street Newcastle upon Tyne NE1 1DF to Yorkshire Chambers 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from Maranar House 28-30 Mosley Street Newcastle upon Tyne NE1 1DF to Yorkshire Chambers 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG on 4 November 2014 (2 pages) |
22 October 2014 | Statement of affairs with form 4.19 (5 pages) |
22 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 June 2014 | Termination of appointment of Alison Bennett as a director (1 page) |
8 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
24 September 2013 | Termination of appointment of Brian Kenny as a director (1 page) |
24 September 2013 | Termination of appointment of John Harrison as a director (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 April 2013 | Purchase of own shares. (3 pages) |
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Resolutions
|
2 April 2013 | Appointment of Mr John Harrison as a director (2 pages) |
2 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Termination of appointment of Andrew Merrill as a director (1 page) |
12 December 2012 | Termination of appointment of John Harrison as a director (1 page) |
12 December 2012 | Termination of appointment of Doreen Merrill as a director (1 page) |
12 December 2012 | Appointment of Mr Brian Kenny as a director (2 pages) |
12 October 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (10 pages) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (10 pages) |
9 February 2011 | Registered office address changed from Maranar House Mosley Street Newcastle upon Tyne NE1 1DF England on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Maranar House Mosley Street Newcastle upon Tyne NE1 1DF England on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (10 pages) |
2 December 2010 | Appointment of Mr John Harrison as a director (2 pages) |
1 December 2010 | Registered office address changed from Clyde House Westmorland Road Newcastle upon Tyne NE1 4EG on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Clyde House Westmorland Road Newcastle upon Tyne NE1 4EG on 1 December 2010 (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
11 February 2010 | Director's details changed for Andrew Philip Merrill on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Robert Bennett on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Andrew Philip Merrill on 8 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Doreen Linda Merrill on 8 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Alison Theresa Bennett on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Alison Theresa Bennett on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Robert Bennett on 8 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Doreen Linda Merrill on 8 February 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 April 2009 | Resolutions
|
10 March 2009 | Return made up to 08/02/09; full list of members (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 April 2008 | Resolutions
|
16 April 2008 | Ad 31/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
6 March 2008 | Secretary appointed mr john robert bennett (1 page) |
6 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
5 March 2008 | Appointment terminated secretary harold lowden (1 page) |
17 December 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
5 September 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
22 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
13 October 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
24 August 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
22 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
25 June 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
23 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
6 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
23 August 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
28 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
9 July 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
21 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
16 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
15 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
23 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
5 March 1999 | Ad 01/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Incorporation (17 pages) |