North Shields
Tyne & Wear
NE30 4BJ
Director Name | Ms Esther Salamon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 06 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 27 March 2012) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | 18 Sunnygill Terrace Greenside Ryton NE40 4LE |
Secretary Name | Helen Marie Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 27 March 2012) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 6 Tynemouth Place North Shields Tyne & Wear NE30 4BJ |
Director Name | Mr Ivor Robert Stolliday |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 March 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 28 The Bank Barnard Castle County Durham DL12 8PQ |
Director Name | Helen Ann Baker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 March 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Front Street Tynemouth Tyne And Wear NE30 4BX |
Director Name | Mr Michael Henry Brown |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millers Cottage High Callerton Ponteland Newcastle Upon Tyne NE20 9TT |
Director Name | Julie Scott Crawshaw |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Arts Manager |
Correspondence Address | 101 Osborne Court Osborne Avenue Newcastle Upon Tyne Tyne & Wear NE2 1LE |
Director Name | Mr Paul Alexander Stone |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Visual Artist |
Country of Residence | United Kingdom |
Correspondence Address | 34 Burdon Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Secretary Name | Mr Paul Alexander Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Burdon Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Secretary Name | George French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2002) |
Role | Artist |
Correspondence Address | 36 Lime Street Byker Newcastle NE1 2PQ |
Director Name | Mrs Clymene Amelia Christoforou |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 June 2010) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Gilesgate Hexham Northumberland NE46 3QF |
Director Name | Carol McGuigan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 2008) |
Role | Writer Tutor |
Correspondence Address | 56 Dunn Terrace Newcastle Upon Tyne Tyne & Wear NE6 1AZ |
Director Name | Wendy Kirkup |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 October 2006) |
Role | Artist Lecturer |
Correspondence Address | Flat 3 7 Front Street Tynemouth Tyne & Wear NE30 4RG |
Director Name | Sally Lorraine Madge |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2007) |
Role | Lecturer |
Correspondence Address | 4 Saint Thomas Crescent Newcastle Upon Tyne Tyne & Wear NE1 4LG |
Director Name | Ms Ruth Martina Connorton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Director Name | Shruti Jain |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2008) |
Role | Senior Development Officer Acc |
Correspondence Address | 5 Cheswick Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5DF |
Director Name | Robert Howard Jackman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2007) |
Role | Councillor |
Correspondence Address | 1 Broxholm Road Newcastle Upon Tyne Tyne & Wear NE6 5RL |
Director Name | Mr Charles William Schardt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2010) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 3 Maudlin Pace Newcastle Upon Tyne Tyne & Wear NE5 3LE |
Director Name | Waygood Gallery Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2010) |
Correspondence Address | 3 Maudlin Place Newcastle Upon Tyne NE5 3LE |
Registered Address | Studio 31 3rd Floor 39 High Bridge Newcastle Upon Tyne NE1 1EW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £392,052 |
Net Worth | £171,311 |
Cash | £438,198 |
Current Liabilities | £73,782 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Voluntary strike-off action has been suspended (1 page) |
19 January 2011 | Voluntary strike-off action has been suspended (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2011 | Application to strike the company off the register (3 pages) |
5 January 2011 | Application to strike the company off the register (3 pages) |
1 November 2010 | Annual return made up to 8 August 2010 no member list (7 pages) |
1 November 2010 | Annual return made up to 8 August 2010 no member list (7 pages) |
1 November 2010 | Annual return made up to 8 August 2010 no member list (7 pages) |
29 October 2010 | Director's details changed for Helen Marie Smith on 8 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Michael Henry Brown on 8 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Helen Ann Baker on 8 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Helen Marie Smith on 8 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Michael Henry Brown on 8 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Michael Henry Brown on 8 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Helen Ann Baker on 8 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Helen Marie Smith on 8 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Helen Ann Baker on 8 August 2010 (2 pages) |
16 July 2010 | Registered office address changed from 548-560 Shields Road Newcastle upon Tyne NE6 2UT on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from 548-560 Shields Road Newcastle upon Tyne NE6 2UT on 16 July 2010 (1 page) |
22 June 2010 | Termination of appointment of Clymene Christoforou as a director (1 page) |
22 June 2010 | Termination of appointment of Clymene Christoforou as a director (1 page) |
4 March 2010 | Termination of appointment of Charles Schardt as a director (1 page) |
4 March 2010 | Termination of appointment of Charles Schardt as a director (1 page) |
4 March 2010 | Termination of appointment of Ruth Connorton as a director (1 page) |
4 March 2010 | Termination of appointment of Ruth Connorton as a director (1 page) |
3 March 2010 | Appointment of Mr Charles William Schardt as a director (1 page) |
3 March 2010 | Appointment of Mr Charles William Schardt as a director (1 page) |
27 January 2010 | Termination of appointment of Waygood Gallery Limited as a director (1 page) |
27 January 2010 | Termination of appointment of Waygood Gallery Limited as a director (1 page) |
26 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 November 2009 | Appointment of Waygood Gallery Limited as a director (1 page) |
3 November 2009 | Appointment of Waygood Gallery Limited as a director (1 page) |
4 September 2009 | Annual return made up to 08/08/09 (4 pages) |
4 September 2009 | Annual return made up to 08/08/09 (4 pages) |
2 June 2009 | Director appointed helen ann baker (2 pages) |
2 June 2009 | Director appointed helen ann baker (2 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 December 2008 | Director appointed michael henry brown (3 pages) |
23 December 2008 | Director appointed michael henry brown (3 pages) |
12 November 2008 | Appointment terminated director carol mcguigan (1 page) |
12 November 2008 | Appointment Terminated Director carol mcguigan (1 page) |
2 October 2008 | Annual return made up to 08/08/08 (4 pages) |
2 October 2008 | Annual return made up to 08/08/08 (4 pages) |
2 October 2008 | Appointment terminated director shruti jain (1 page) |
2 October 2008 | Appointment Terminated Director shruti jain (1 page) |
27 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Annual return made up to 08/08/07 (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Annual return made up to 08/08/07 (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
11 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
9 August 2006 | Annual return made up to 08/08/06 (3 pages) |
9 August 2006 | Annual return made up to 08/08/06 (3 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
19 December 2005 | Annual return made up to 08/08/05 (3 pages) |
19 December 2005 | Annual return made up to 08/08/05 (3 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 2ND floor 39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 2ND floor 39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page) |
17 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
20 August 2004 | Annual return made up to 08/08/04 (6 pages) |
20 August 2004 | Annual return made up to 08/08/04 (6 pages) |
22 April 2004 | Amended accounts made up to 30 June 2002 (5 pages) |
18 December 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
18 December 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
14 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
14 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
10 September 2003 | Annual return made up to 08/08/03 (6 pages) |
10 September 2003 | Annual return made up to 08/08/03 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
21 August 2002 | Annual return made up to 08/08/02 (3 pages) |
21 August 2002 | Annual return made up to 08/08/02 (3 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
12 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2002 | Annual return made up to 10/06/01 (3 pages) |
7 February 2002 | Annual return made up to 10/06/01 (3 pages) |
11 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
10 July 2000 | Annual return made up to 10/06/00
|
10 July 2000 | Annual return made up to 10/06/00 (4 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
10 June 1999 | Incorporation (20 pages) |