Company NameWest End Training And Employment Initiative Limited
Company StatusDissolved
Company Number03820502
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 August 1999(24 years, 8 months ago)
Dissolution Date7 May 2013 (10 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret Lily Rose Purvis
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address182 Cruddas Park
Westmorland Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7RG
Director NameBrian Hannah
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(3 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 07 May 2013)
RoleProject Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address22 Chelsea Grove
Newcastle
NE4 5NN
Secretary NameBrian Hannah
NationalityBritish
StatusClosed
Appointed14 July 2005(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chelsea Grove
Newcastle
NE4 5NN
Director NameMr Andrew Philip Merrill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence Address39 Coldwell Terrace
Gateshead
Tyne & Wear
NE10 9EY
Director NameTimothy James Robinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleManager
Correspondence Address237 Pentonville Road
London
N1 9NJ
Director NameMr Robert Gordon Webb
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Church View
Earsdon
Whitley Bay
Tyne And Wear
NE25 9LP
Secretary NameMrs Sylvia Joyce Hogarth
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhoe High House
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameMrs Sylvia Joyce Hogarth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2005)
RoleChartered Physiotherapist
Country of ResidenceEngland
Correspondence AddressSandhoe High House
Sandhoe
Hexham
Northumberland
NE46 4LU
Secretary NameAnthony James Henderson Herron
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address23 Marie Curie Drive
St Annes Mews
Newcastle Upon Tyne
Tyne & Wear
NE4 6SS
Director NameMargaret Gibb
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 The Drive
Tynemouth
Tyne & Wear
NE30 4JW
Director NameElizabeth Bond
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2009)
RoleRetired
Correspondence Address31 Trevelyan Drive
Newcastle Upon Tyne
Tyne & Wear
NE5 4BT
Director NameKathryn Dixon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 September 2003)
RoleManaging Director
Correspondence Address18 Brandling Drive
Melton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PJ
Secretary NameMr Robert Gordon Webb
NationalityBritish
StatusResigned
Appointed25 April 2005(5 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 July 2005)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Church View
Earsdon
Whitley Bay
Tyne And Wear
NE25 9LP

Location

Registered AddressThe Park Centre Unit 13 The Shopping Mall
Park Road, Low Elswick
Newcastle Upon Tyne
NE4 7RW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£10,445
Cash£17,353
Current Liabilities£26,052

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
6 July 2012Compulsory strike-off action has been suspended (1 page)
6 July 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012Annual return made up to 5 August 2011 no member list (4 pages)
23 March 2012Annual return made up to 5 August 2011 no member list (4 pages)
23 March 2012Termination of appointment of Margaret Gibb as a director (1 page)
23 March 2012Annual return made up to 5 August 2011 no member list (4 pages)
23 March 2012Termination of appointment of Margaret Gibb as a director on 30 January 2011 (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 August 2010Director's details changed for Margaret Gibb on 5 August 2010 (2 pages)
27 August 2010Annual return made up to 5 August 2010 no member list (5 pages)
27 August 2010Director's details changed for Margaret Lily Rose Purvis on 5 August 2010 (2 pages)
27 August 2010Director's details changed for Margaret Lily Rose Purvis on 5 August 2010 (2 pages)
27 August 2010Director's details changed for Margaret Gibb on 5 August 2010 (2 pages)
27 August 2010Annual return made up to 5 August 2010 no member list (5 pages)
27 August 2010Director's details changed for Margaret Gibb on 5 August 2010 (2 pages)
27 August 2010Director's details changed for Brian Hannah on 5 August 2010 (2 pages)
27 August 2010Director's details changed for Brian Hannah on 5 August 2010 (2 pages)
27 August 2010Director's details changed for Brian Hannah on 5 August 2010 (2 pages)
27 August 2010Annual return made up to 5 August 2010 no member list (5 pages)
27 August 2010Director's details changed for Margaret Lily Rose Purvis on 5 August 2010 (2 pages)
1 October 2009Annual return made up to 05/08/09 (3 pages)
1 October 2009Appointment Terminated Director elizabeth bond (1 page)
1 October 2009Annual return made up to 05/08/09 (3 pages)
1 October 2009Appointment terminated director elizabeth bond (1 page)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 October 2008Annual return made up to 05/08/08 (3 pages)
2 October 2008Annual return made up to 05/08/08 (3 pages)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 September 2007Annual return made up to 05/08/07 (2 pages)
27 September 2007Annual return made up to 05/08/07 (2 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 September 2006Annual return made up to 05/08/06 (2 pages)
28 September 2006Annual return made up to 05/08/06 (2 pages)
26 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 October 2005Annual return made up to 05/08/05 (6 pages)
27 October 2005Annual return made up to 05/08/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
20 October 2004Annual return made up to 05/08/04 (6 pages)
20 October 2004Annual return made up to 05/08/04 (6 pages)
15 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
15 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
8 September 2003Annual return made up to 05/08/03 (6 pages)
8 September 2003Annual return made up to 05/08/03 (6 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
6 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
6 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
5 September 2002Annual return made up to 05/08/02 (4 pages)
5 September 2002Annual return made up to 05/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
5 September 2001Annual return made up to 05/08/01 (4 pages)
5 September 2001Annual return made up to 05/08/01
  • 363(288) ‐ Director resigned
(4 pages)
9 July 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
9 July 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
18 April 2001Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
18 April 2001Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
6 September 2000Annual return made up to 05/08/00 (4 pages)
6 September 2000Annual return made up to 05/08/00
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Director resigned
(4 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
5 August 1999Incorporation (21 pages)