Company NameNorth East Nightstop Agency Limited
Company StatusDissolved
Company Number03813990
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Marjorie Webster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2002)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address347 Durham Road
Gateshead
Tyne & Wear
NE9 5AJ
Director NameSusan Alice Heslop
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 2000)
RoleWelfare Officer
Correspondence Address24 Glencoe Highfields
Garth Sixteen
Newcastle Upon Tyne
NE12 0QB
Director NameMr Dennis Healy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Thorntree Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7AQ
Director NameRev John Murray Hope Gibson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 25 May 2005)
RoleRetired
Correspondence Address50 Church Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1BJ
Director NameNils Philip D'Encer Chittenden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2001)
RoleMinister Of Religion
Correspondence AddressSt Ninians House Ivy Lane
Gateshead
Tyne & Wear
NE9 6QD
Secretary NameMrs Marjorie Webster
NationalityBritish
StatusResigned
Appointed27 July 1999(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2002)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address347 Durham Road
Gateshead
Tyne & Wear
NE9 5AJ
Director NameRev Anthony David Battle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 2004)
RoleRc Priest
Correspondence AddressSt Patricks
The High Street Langley Moor
Durham
County Durham
DH7 8JN
Director NameGerard Downey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 April 2006)
RoleRetired
Correspondence Address12 The Rise
Kenton
Newcastle Upon Tyne
NE3 4LT
Director NameKathleen Williamson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(2 years after company formation)
Appointment Duration11 months (resigned 18 July 2002)
RoleHousewife
Correspondence Address63 Wyndley House
Wyndham Road
Newcastle
NE3 4UH
Director NameJean Meredith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 April 2003)
RoleCompany Director
Correspondence AddressFour Links
Quarry House Lane
Durham
County Durham
DH1 4JA
Director NameHeather Jocelyn Lowe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 November 2003)
RoleP/T Pa To C Of E Minister
Correspondence Address14 Bentinck Road
Newcastle Upon Tyne
NE4 6UU
Secretary NameRev John Murray Hope Gibson
NationalityBritish
StatusResigned
Appointed14 November 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address50 Church Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1BJ
Director NameHarold Lindsay Perks
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 February 2004)
RoleRetired
Correspondence Address49 Cragside
Whitley Bay
Tyne & Wear
NE26 3EE
Director NameJacqueline Hall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2007)
RoleServices Manager
Correspondence Address13 Ede Avenue
Dunston
Gateshead
Tyne & Wear
NE11 9UJ
Director NameKathleen Joyce Sipki
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2006)
RoleDevelopment Worker
Correspondence Address5 Woodgate Lane
Bill Quay
Gateshead
Tyne & Wear
NE10 0TD
Director NameCarol Louise Botten
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 2005)
RoleDevelopment Manager Charity
Correspondence AddressFlat 15 46 Grainger Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5JG
Director NameLesley Dawn Pearson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2007)
RoleCompany Director
Correspondence Address21 Quarry Street
Silksworth
Sunderland
Tyne & Wear
SR3 2DR
Director NameMr Khalid Javid Malik
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2007)
RoleConnextions T & W Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Sturdee Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QU
Director NamePeter Francis Taylor
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2006)
RoleHousing Officer
Correspondence Address9 Mowbray Road
Sunderland
Tyne & Wear
SR2 8HU
Director NameMr Geoffrey John Proudlock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 May 2006)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address1 Garden View
Butterknowle
Bishop Auckland
County Durham
DL13 5PD
Secretary NameColin Bell
NationalityBritish
StatusResigned
Appointed07 February 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2007)
RoleFinance Officer
Correspondence Address7 Redewater Gardens
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4LQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2nd Floor Union Chambers
41 Grainger Street
Newcastle Upon Tyne
R
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£21,491
Cash£10,370
Current Liabilities£6,434

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
26 July 2006Annual return made up to 26/07/06 (2 pages)
26 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
10 May 2006Partial exemption accounts made up to 30 September 2005 (11 pages)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006New director appointed (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Annual return made up to 26/07/05 (6 pages)
13 October 2005Director resigned (1 page)
30 September 2005Secretary resigned;director resigned (1 page)
30 September 2005New director appointed (2 pages)
5 August 2005Partial exemption accounts made up to 30 September 2004 (15 pages)
27 September 2004New director appointed (2 pages)
7 September 2004Annual return made up to 26/07/04
  • 363(287) ‐ Registered office changed on 07/09/04
(5 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
8 July 2004New director appointed (1 page)
18 June 2004Partial exemption accounts made up to 30 September 2003 (14 pages)
7 May 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 August 2003Annual return made up to 26/07/03 (5 pages)
12 July 2003New director appointed (2 pages)
31 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 May 2003Director resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 347 durham road gateshead tyne & wear NE9 5AJ (1 page)
12 February 2003New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
9 October 2002Director resigned (2 pages)
9 October 2002New director appointed (2 pages)
16 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 September 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director's particulars changed (1 page)
24 August 2001Annual return made up to 26/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 2001Full accounts made up to 30 September 2000 (10 pages)
16 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director resigned
(5 pages)
1 September 1999New director appointed (2 pages)
3 August 1999New secretary appointed;new director appointed (2 pages)
3 August 1999Registered office changed on 03/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999Secretary resigned (1 page)
26 July 1999Incorporation (19 pages)