Gateshead
Tyne & Wear
NE9 5AJ
Director Name | Susan Alice Heslop |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 July 2000) |
Role | Welfare Officer |
Correspondence Address | 24 Glencoe Highfields Garth Sixteen Newcastle Upon Tyne NE12 0QB |
Director Name | Mr Dennis Healy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2002) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thorntree Drive Newcastle Upon Tyne Tyne & Wear NE15 7AQ |
Director Name | Rev John Murray Hope Gibson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 May 2005) |
Role | Retired |
Correspondence Address | 50 Church Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1BJ |
Director Name | Nils Philip D'Encer Chittenden |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2001) |
Role | Minister Of Religion |
Correspondence Address | St Ninians House Ivy Lane Gateshead Tyne & Wear NE9 6QD |
Secretary Name | Mrs Marjorie Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2002) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 347 Durham Road Gateshead Tyne & Wear NE9 5AJ |
Director Name | Rev Anthony David Battle |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 April 2004) |
Role | Rc Priest |
Correspondence Address | St Patricks The High Street Langley Moor Durham County Durham DH7 8JN |
Director Name | Gerard Downey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 April 2006) |
Role | Retired |
Correspondence Address | 12 The Rise Kenton Newcastle Upon Tyne NE3 4LT |
Director Name | Kathleen Williamson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(2 years after company formation) |
Appointment Duration | 11 months (resigned 18 July 2002) |
Role | Housewife |
Correspondence Address | 63 Wyndley House Wyndham Road Newcastle NE3 4UH |
Director Name | Jean Meredith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | Four Links Quarry House Lane Durham County Durham DH1 4JA |
Director Name | Heather Jocelyn Lowe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2003) |
Role | P/T Pa To C Of E Minister |
Correspondence Address | 14 Bentinck Road Newcastle Upon Tyne NE4 6UU |
Secretary Name | Rev John Murray Hope Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 50 Church Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1BJ |
Director Name | Harold Lindsay Perks |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 February 2004) |
Role | Retired |
Correspondence Address | 49 Cragside Whitley Bay Tyne & Wear NE26 3EE |
Director Name | Jacqueline Hall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2007) |
Role | Services Manager |
Correspondence Address | 13 Ede Avenue Dunston Gateshead Tyne & Wear NE11 9UJ |
Director Name | Kathleen Joyce Sipki |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 2006) |
Role | Development Worker |
Correspondence Address | 5 Woodgate Lane Bill Quay Gateshead Tyne & Wear NE10 0TD |
Director Name | Carol Louise Botten |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 2005) |
Role | Development Manager Charity |
Correspondence Address | Flat 15 46 Grainger Street Newcastle Upon Tyne Tyne & Wear NE1 5JG |
Director Name | Lesley Dawn Pearson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | 21 Quarry Street Silksworth Sunderland Tyne & Wear SR3 2DR |
Director Name | Mr Khalid Javid Malik |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2007) |
Role | Connextions T & W Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sturdee Gardens Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QU |
Director Name | Peter Francis Taylor |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2006) |
Role | Housing Officer |
Correspondence Address | 9 Mowbray Road Sunderland Tyne & Wear SR2 8HU |
Director Name | Mr Geoffrey John Proudlock |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 May 2006) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 1 Garden View Butterknowle Bishop Auckland County Durham DL13 5PD |
Secretary Name | Colin Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2007) |
Role | Finance Officer |
Correspondence Address | 7 Redewater Gardens Whickham Newcastle Upon Tyne Tyne & Wear NE16 4LQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 2nd Floor Union Chambers 41 Grainger Street Newcastle Upon Tyne R NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £21,491 |
Cash | £10,370 |
Current Liabilities | £6,434 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 September |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
26 July 2006 | Annual return made up to 26/07/06 (2 pages) |
26 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
10 May 2006 | Partial exemption accounts made up to 30 September 2005 (11 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Annual return made up to 26/07/05 (6 pages) |
13 October 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned;director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
5 August 2005 | Partial exemption accounts made up to 30 September 2004 (15 pages) |
27 September 2004 | New director appointed (2 pages) |
7 September 2004 | Annual return made up to 26/07/04
|
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
8 July 2004 | New director appointed (1 page) |
18 June 2004 | Partial exemption accounts made up to 30 September 2003 (14 pages) |
7 May 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 August 2003 | Annual return made up to 26/07/03 (5 pages) |
12 July 2003 | New director appointed (2 pages) |
31 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 May 2003 | Director resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 347 durham road gateshead tyne & wear NE9 5AJ (1 page) |
12 February 2003 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
9 October 2002 | Director resigned (2 pages) |
9 October 2002 | New director appointed (2 pages) |
16 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 September 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Annual return made up to 26/07/01
|
15 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
16 August 2000 | Annual return made up to 26/07/00
|
1 September 1999 | New director appointed (2 pages) |
3 August 1999 | New secretary appointed;new director appointed (2 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Incorporation (19 pages) |