Company NameGateshead Jewish High School For Girls Limited
Company StatusDissolved
Company Number03903283
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 2000(24 years, 3 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameEli Lobenstein
NationalityBritish
StatusClosed
Appointed01 September 2008(8 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 31 December 2019)
RoleCompany Director
Correspondence Address114 Bewick Road
Gateshead
Tyne And Wear
NE8 1UA
Director NameMr Jacob Kaufman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(11 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gladstone Terrace
Gateshead
Tyne & Wear
NE8 4DY
Director NameMr John Dansky
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address28 Cambridge Terrace
Gateshead
Tyne & Wear
NE8 1RP
Director NameMr Henry Phillip Hirsch
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Oxford Terrace
Gateshead
Tyne & Wear
NE8 1RQ
Director NameDr Sidney Mortimer Rutenberg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address15 Grasmere Street
Gateshead
Tyne & Wear
NE8 1TR
Secretary NameRabbi David Jacob Bowden
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address142 Whitehall Road
Gateshead
Tyne & Wear
NE8 1TP

Contact

Telephone0191 4773471
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Gladstone Terrace
Gateshead
Tyne & Wear
NE8 4DY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£264,663
Net Worth-£48,974
Cash£12,935
Current Liabilities£36,147

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 June 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
3 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
1 February 2016Annual return made up to 7 January 2016 no member list (3 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
11 January 2015Annual return made up to 7 January 2015 no member list (3 pages)
11 January 2015Annual return made up to 7 January 2015 no member list (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 January 2014Annual return made up to 7 January 2014 no member list (3 pages)
16 January 2014Annual return made up to 7 January 2014 no member list (3 pages)
14 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
8 January 2013Annual return made up to 7 January 2013 no member list (3 pages)
8 January 2013Annual return made up to 7 January 2013 no member list (3 pages)
5 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
17 January 2012Annual return made up to 7 January 2012 no member list (3 pages)
17 January 2012Annual return made up to 7 January 2012 no member list (3 pages)
11 December 2011Termination of appointment of Henry Hirsch as a director (1 page)
8 December 2011Termination of appointment of Sidney Rutenberg as a director (1 page)
8 December 2011Appointment of Mr Jacob Kaufman as a director (2 pages)
24 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
17 January 2011Director's details changed for Henry Phillip Hirsch on 7 January 2011 (2 pages)
17 January 2011Director's details changed for Dr Sidney Mortimer Rutenberg on 7 January 2011 (2 pages)
17 January 2011Director's details changed for Henry Phillip Hirsch on 7 January 2011 (2 pages)
17 January 2011Annual return made up to 7 January 2011 no member list (4 pages)
17 January 2011Director's details changed for Dr Sidney Mortimer Rutenberg on 7 January 2011 (2 pages)
17 January 2011Annual return made up to 7 January 2011 no member list (4 pages)
16 January 2011Termination of appointment of John Dansky as a director (1 page)
10 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
1 February 2010Annual return made up to 7 January 2010 (15 pages)
1 February 2010Annual return made up to 7 January 2010 (15 pages)
1 July 2009Full accounts made up to 31 August 2008 (11 pages)
2 February 2009Annual return made up to 07/01/09 (6 pages)
21 January 2009Secretary appointed eli lobenstein (2 pages)
21 January 2009Appointment terminated secretary david bowden (1 page)
24 July 2008Full accounts made up to 31 August 2007 (11 pages)
27 February 2008Annual return made up to 07/01/08 (3 pages)
14 November 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2007Annual return made up to 07/01/07 (2 pages)
27 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 February 2006Annual return made up to 07/01/06 (2 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2005Annual return made up to 07/01/05 (4 pages)
22 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
3 February 2004Annual return made up to 07/01/04 (4 pages)
11 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
11 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2003Annual return made up to 07/01/03 (4 pages)
14 May 2002Amended accounts made up to 30 June 2001 (4 pages)
11 February 2002Annual return made up to 07/01/02 (4 pages)
16 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
8 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
12 February 2001Annual return made up to 07/01/01 (4 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 January 2000Incorporation (34 pages)