Westmorland Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7RG
Director Name | Brian Hannah |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 07 May 2013) |
Role | Project Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chelsea Grove Newcastle NE4 5NN |
Secretary Name | Brian Hannah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chelsea Grove Newcastle NE4 5NN |
Director Name | Mr Andrew Philip Merrill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Training |
Country of Residence | United Kingdom |
Correspondence Address | 39 Coldwell Terrace Gateshead Tyne & Wear NE10 9EY |
Director Name | Timothy James Robinson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 237 Pentonville Road London N1 9NJ |
Director Name | Mr Robert Gordon Webb |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church View Earsdon Whitley Bay Tyne And Wear NE25 9LP |
Secretary Name | Mrs Sylvia Joyce Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhoe High House Sandhoe Hexham Northumberland NE46 4LU |
Director Name | Mrs Sylvia Joyce Hogarth |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2005) |
Role | Chartered Physiotherapist |
Country of Residence | England |
Correspondence Address | Sandhoe High House Sandhoe Hexham Northumberland NE46 4LU |
Secretary Name | Anthony James Henderson Herron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 23 Marie Curie Drive St Annes Mews Newcastle Upon Tyne Tyne & Wear NE4 6SS |
Director Name | Margaret Gibb |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 January 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Drive Tynemouth Tyne & Wear NE30 4JW |
Director Name | Elizabeth Bond |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2009) |
Role | Retired |
Correspondence Address | 31 Trevelyan Drive Newcastle Upon Tyne Tyne & Wear NE5 4BT |
Director Name | Kathryn Dixon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 September 2003) |
Role | Managing Director |
Correspondence Address | 18 Brandling Drive Melton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5PJ |
Secretary Name | Mr Robert Gordon Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 July 2005) |
Role | Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church View Earsdon Whitley Bay Tyne And Wear NE25 9LP |
Registered Address | The Park Centre Unit 13 The Shopping Mall Park Road, Low Elswick Newcastle Upon Tyne NE4 7RW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £10,445 |
Cash | £17,353 |
Current Liabilities | £26,052 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Compulsory strike-off action has been suspended (1 page) |
6 July 2012 | Compulsory strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Annual return made up to 5 August 2011 no member list (4 pages) |
23 March 2012 | Annual return made up to 5 August 2011 no member list (4 pages) |
23 March 2012 | Termination of appointment of Margaret Gibb as a director (1 page) |
23 March 2012 | Annual return made up to 5 August 2011 no member list (4 pages) |
23 March 2012 | Termination of appointment of Margaret Gibb as a director on 30 January 2011 (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 August 2010 | Director's details changed for Margaret Gibb on 5 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 5 August 2010 no member list (5 pages) |
27 August 2010 | Director's details changed for Margaret Lily Rose Purvis on 5 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Margaret Lily Rose Purvis on 5 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Margaret Gibb on 5 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 5 August 2010 no member list (5 pages) |
27 August 2010 | Director's details changed for Margaret Gibb on 5 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Brian Hannah on 5 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Brian Hannah on 5 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Brian Hannah on 5 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 5 August 2010 no member list (5 pages) |
27 August 2010 | Director's details changed for Margaret Lily Rose Purvis on 5 August 2010 (2 pages) |
1 October 2009 | Annual return made up to 05/08/09 (3 pages) |
1 October 2009 | Appointment Terminated Director elizabeth bond (1 page) |
1 October 2009 | Annual return made up to 05/08/09 (3 pages) |
1 October 2009 | Appointment terminated director elizabeth bond (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 October 2008 | Annual return made up to 05/08/08 (3 pages) |
2 October 2008 | Annual return made up to 05/08/08 (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 September 2007 | Annual return made up to 05/08/07 (2 pages) |
27 September 2007 | Annual return made up to 05/08/07 (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 September 2006 | Annual return made up to 05/08/06 (2 pages) |
28 September 2006 | Annual return made up to 05/08/06 (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 October 2005 | Annual return made up to 05/08/05 (6 pages) |
27 October 2005 | Annual return made up to 05/08/05
|
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
20 October 2004 | Annual return made up to 05/08/04 (6 pages) |
20 October 2004 | Annual return made up to 05/08/04 (6 pages) |
15 October 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
15 October 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
8 September 2003 | Annual return made up to 05/08/03 (6 pages) |
8 September 2003 | Annual return made up to 05/08/03 (6 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
6 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
6 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
5 September 2002 | Annual return made up to 05/08/02 (4 pages) |
5 September 2002 | Annual return made up to 05/08/02
|
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
5 September 2001 | Annual return made up to 05/08/01 (4 pages) |
5 September 2001 | Annual return made up to 05/08/01
|
9 July 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
9 July 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
18 April 2001 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
18 April 2001 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
6 September 2000 | Annual return made up to 05/08/00 (4 pages) |
6 September 2000 | Annual return made up to 05/08/00
|
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
5 August 1999 | Incorporation (21 pages) |