Company NameThe Puffin Appeal Trust
Company StatusDissolved
Company Number03903476
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 January 2000(24 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameProf Alexander Leaster Crombie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(same day as company formation)
RoleRetired Prof Of Ophthalmology
Country of ResidenceUnited Kingdom
Correspondence Address19 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameDr David Anthony Spencer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(5 months, 4 weeks after company formation)
Appointment Duration16 years, 6 months (closed 17 January 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressLow House Berwick Hill
Newcastle Upon Tyne
NE20 0BJ
Secretary NameMr Mark Daniels Spoor
NationalityBritish
StatusClosed
Appointed31 December 2002(2 years, 11 months after company formation)
Appointment Duration14 years (closed 17 January 2017)
RoleFood Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBankfoot House
Cadehill Road
Stocksfield
Northumberland
Director NameMr Graeme Paul Lowdon
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed29 January 2004(4 years after company formation)
Appointment Duration12 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House
Aydon Road
Corbridge
Northumberland
NE45 5DP
Director NameMr Mark Daniels Spoor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(8 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 17 January 2017)
RoleFood Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBankfoot House
Cadehill Road
Stocksfield
Northumberland
Director NameMrs Anne Galbraith
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleAcademic Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Beltingham
Bardon Mill
Northumberland
NE47 7BZ
Director NameMr Roger Charlton Spoor
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Secretary NameMichael Ian Spriggs
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Hartburn
Morpeth
Northumberland
NE61 4JB
Director NameDr Sally Irvine
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(5 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2011)
RoleProfessional Practice Consulta
Country of ResidenceUnited KIngdom
Correspondence AddressBrick Kiln Cottage
Warren Hill Lane
Aldeburgh
Suffolk
IP15 5GB
Director NameProf Sir Michael David Rawlins
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(5 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2011)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address29 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Director NameMichael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(5 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2002)
RoleSolicitor
Correspondence AddressThe Old Vicarage
Hartburn
Morpeth
Northumberland
NE61 4JB
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(5 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Elmfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UX
Director NameProf Sir Alan William Craft
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(5 months, 4 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Ruthven Court
10 Adderstone Crescent
Newcastle Upon Tyne
NE2 2HH
Director NameMr Mark Daniels Spoor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankfoot House
Cadehill Road
Stocksfield
Northumberland
Director NameMrs Wendy Lowdon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(4 years after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
Aydon Road
Corbridge
Northumberland
NE45 5DP

Contact

Websitewww.puffinappeal.co.uk

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£9,942
Net Worth£313,247
Cash£312,682
Current Liabilities£570

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
22 January 2016Annual return made up to 6 January 2016 no member list (6 pages)
22 January 2016Termination of appointment of Alan William Craft as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Wendy Lowdon as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Wendy Lowdon as a director on 31 December 2015 (1 page)
22 January 2016Annual return made up to 6 January 2016 no member list (6 pages)
22 January 2016Termination of appointment of Alan William Craft as a director on 31 December 2015 (1 page)
9 November 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
9 November 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
14 January 2015Annual return made up to 6 January 2015 no member list (8 pages)
14 January 2015Annual return made up to 6 January 2015 no member list (8 pages)
14 January 2015Annual return made up to 6 January 2015 no member list (8 pages)
8 December 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
8 December 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
17 January 2014Registered office address changed from No 7 Beaufront Castle Hexham Northumberland NE46 4LT on 17 January 2014 (1 page)
17 January 2014Registered office address changed from No 7 Beaufront Castle Hexham Northumberland NE46 4LT on 17 January 2014 (1 page)
10 January 2014Annual return made up to 6 January 2014 no member list (8 pages)
10 January 2014Annual return made up to 6 January 2014 no member list (8 pages)
10 January 2014Annual return made up to 6 January 2014 no member list (8 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
17 January 2013Annual return made up to 6 January 2013 no member list (8 pages)
17 January 2013Annual return made up to 6 January 2013 no member list (8 pages)
17 January 2013Annual return made up to 6 January 2013 no member list (8 pages)
16 January 2013Director's details changed for Dr David Anthony Spencer on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Dr David Anthony Spencer on 3 January 2013 (2 pages)
16 January 2013Director's details changed for Professor Sir Alan William Craft on 6 January 2013 (2 pages)
16 January 2013Director's details changed for Professor Sir Alan William Craft on 6 January 2013 (2 pages)
16 January 2013Director's details changed for Professor Sir Alan William Craft on 6 January 2013 (2 pages)
16 January 2013Director's details changed for Dr David Anthony Spencer on 3 January 2013 (2 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
13 January 2012Termination of appointment of Roger Spoor as a director (1 page)
13 January 2012Termination of appointment of Paul Walker as a director (1 page)
13 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
13 January 2012Termination of appointment of Michael Rawlins as a director (1 page)
13 January 2012Termination of appointment of Michael Rawlins as a director (1 page)
13 January 2012Termination of appointment of Sally Irvine as a director (1 page)
13 January 2012Termination of appointment of Anne Galbraith as a director (1 page)
13 January 2012Termination of appointment of Paul Walker as a director (1 page)
13 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
13 January 2012Termination of appointment of Anne Galbraith as a director (1 page)
13 January 2012Termination of appointment of Roger Spoor as a director (1 page)
13 January 2012Termination of appointment of Sally Irvine as a director (1 page)
13 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
19 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
19 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
17 January 2011Annual return made up to 6 January 2011 no member list (13 pages)
17 January 2011Annual return made up to 6 January 2011 no member list (13 pages)
17 January 2011Annual return made up to 6 January 2011 no member list (13 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
4 February 2010Director's details changed for Professor Alexander Leaster Crombie on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 6 January 2010 no member list (8 pages)
4 February 2010Director's details changed for Professor Sir Alan William Craft on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Professor Sir Alan William Craft on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Professor Sir Alan William Craft on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 6 January 2010 no member list (8 pages)
4 February 2010Director's details changed for Professor Alexander Leaster Crombie on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 6 January 2010 no member list (8 pages)
4 February 2010Director's details changed for Professor Alexander Leaster Crombie on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Wendy Lowdon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Professor Sir Michael David Rawlins on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Wendy Lowdon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Lady Sally Irvine on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Professor Sir Michael David Rawlins on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mark Daniels Spoor on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Lady Sally Irvine on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr David Anthony Spencer on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr David Anthony Spencer on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Professor Sir Michael David Rawlins on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Anne Galbraith on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Lady Sally Irvine on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mark Daniels Spoor on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mark Daniels Spoor on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Anne Galbraith on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Wendy Lowdon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr David Anthony Spencer on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Anne Galbraith on 3 February 2010 (2 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
9 January 2009Annual return made up to 06/01/09 (5 pages)
9 January 2009Annual return made up to 06/01/09 (5 pages)
22 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
22 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
9 September 2008Director appointed mark daniels spoor (2 pages)
9 September 2008Director appointed mark daniels spoor (2 pages)
17 January 2008Annual return made up to 07/01/08 (8 pages)
17 January 2008Annual return made up to 07/01/08 (8 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
1 February 2007Annual return made up to 07/01/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2007Annual return made up to 07/01/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2007Total exemption small company accounts made up to 31 January 2006 (1 page)
12 January 2007Total exemption small company accounts made up to 31 January 2006 (1 page)
16 January 2006Annual return made up to 07/01/06 (8 pages)
16 January 2006Annual return made up to 07/01/06 (8 pages)
9 January 2006Total exemption small company accounts made up to 31 January 2005 (1 page)
9 January 2006Total exemption small company accounts made up to 31 January 2005 (1 page)
12 January 2005Annual return made up to 07/01/05 (8 pages)
12 January 2005Annual return made up to 07/01/05 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 January 2004 (1 page)
11 January 2005Total exemption small company accounts made up to 31 January 2004 (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
6 February 2004Annual return made up to 07/01/04 (8 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Annual return made up to 07/01/04 (8 pages)
24 December 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
24 December 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
13 January 2003Annual return made up to 07/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Annual return made up to 07/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002Secretary resigned;director resigned (1 page)
11 July 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
11 July 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
27 February 2002Annual return made up to 07/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2002Annual return made up to 07/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2002Registered office changed on 31/01/02 from: 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page)
31 January 2002Registered office changed on 31/01/02 from: 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page)
7 December 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
7 December 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
25 January 2001Annual return made up to 07/01/01 (8 pages)
25 January 2001Annual return made up to 07/01/01 (8 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
7 January 2000Incorporation (24 pages)
7 January 2000Incorporation (24 pages)