Benton
Newcastle Upon Tyne
Tyne & Wear
NE3 1NU
Director Name | Mrs Caroline Lucy Warburton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(same day as company formation) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fair View Prudhoe Northumberland NE42 6EU |
Director Name | Mrs Caroline Stringer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(same day as company formation) |
Role | Guidance Officer |
Correspondence Address | 34 Debdon Gardens Heaton Newcastle Upon Tyne NE6 5TJ |
Director Name | Prof Jonathan Fletcher Brown |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(same day as company formation) |
Role | Retired University Teacher |
Correspondence Address | 1 Westfield Park Newcastle Upon Tyne Tyne & Wear NE3 4XX |
Director Name | Warren Hardy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 March 2008) |
Role | Self Employed |
Correspondence Address | 15 Lanercost Drive Newcastle Tyne And Wear NE5 2DD |
Director Name | Dr David Knight |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 March 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Side Kirkheaton Newcastle Upon Tyne NE19 2DG |
Director Name | Stuart Tindale Miller |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 26 March 2008) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Highside Drive Sunderland Tyne & Wear SR3 1UL |
Director Name | Mr David Adam Rochester |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(3 years after company formation) |
Appointment Duration | 5 years (closed 26 March 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 75 Nuns Moor Road Fernham Newcastle Upon Tyne NE4 9AY |
Director Name | Susan Staines |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(3 years after company formation) |
Appointment Duration | 5 years (closed 26 March 2008) |
Role | Company Director |
Correspondence Address | 8 Sandmartin Close Ashington Northumberland NE63 0DJ |
Director Name | Mark Andrew Thompson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 March 2008) |
Role | Education Manager |
Correspondence Address | 20 Cuba Street Sunderland Tyne & Wear SR2 8RU |
Secretary Name | Stuart Tindale Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 March 2008) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Highside Drive Sunderland Tyne & Wear SR3 1UL |
Director Name | Alison Mary Fisher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 March 2008) |
Role | Private Freelance Tutor Transl |
Correspondence Address | 32 Falcon Terrace Wylam Northumberland NE41 8EE |
Director Name | Susan Reeve |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 March 2008) |
Role | Network Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hextol Terrace Hexham Northumberland NE46 2DF |
Director Name | Raymond John Craven |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Lecturer |
Correspondence Address | 59 Alexandra Gardens North Shields Tyne & Wear NE29 0SH |
Director Name | Chris Mason |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Trainer |
Correspondence Address | 65 Lansdowne Terrace North Shields Tyne & Wear NE29 0NJ |
Director Name | Maria Laben |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Tutor |
Correspondence Address | 88 Bavinston Drive Fenham Newcastle Upon Tyne WE5 2HU |
Director Name | Mr Philip Dixon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Training Officer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cleadon Street Walker Newcastle Upon Tyne Tyne & Wear NE6 2HY |
Director Name | Michael Dennison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Community Enterprise Adviser |
Correspondence Address | 60 Birkdale Whitley Bay Tyne & Wear NE25 9LY |
Director Name | Carol Elizabeth Cooke |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Press & P R For Bbc Television |
Correspondence Address | 55 South Avenue South Shields Tyne & Wear NE34 6RA |
Director Name | Sally Coady |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 60 Windsor Terrace South Gosworth Newcastle Upon Tyne NE3 1YL |
Director Name | Terence James Campbell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Accreditation Advisor Moderato |
Correspondence Address | 49 Front Street South Trimdon Village Trimdon Station County Durham TS29 6LY |
Director Name | Lindsay Louise Brigham |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Staff Tutor Open University |
Correspondence Address | 31 Lyndhurst Road Newcastle Upon Tyne Tyne & Wear NE12 9NT |
Director Name | Anne Baynes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 36 Albemarle Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3NQ |
Secretary Name | Heather Anne Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Equal Opps Co Ordin Ator |
Correspondence Address | 35 Grosvenor Drive Whitley Bay Tyne & Wear NE26 2JR |
Secretary Name | Warren Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lanercost Drive Newcastle Tyne And Wear NE5 2DD |
Director Name | Timothy James Crocker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 November 2000) |
Role | University Lecturer |
Correspondence Address | 149 Heaton Park Road Newcastle Upon Tyne NE6 5AP |
Director Name | Ms Janet Evelyn Barlow |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(6 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 31 July 2001) |
Role | Chief Officer |
Country of Residence | Wales |
Correspondence Address | 27 Wats Dyke Way Wrexham Clwyd LL11 2TG Wales |
Director Name | Mr Robert Michael Hickey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2002) |
Role | Director Of Quality |
Country of Residence | England |
Correspondence Address | 128 Edge Hill Ponteland Newcastle Upon Tyne Northumberland NE20 9JL |
Director Name | Mr Roger Edward Lowans |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2005) |
Role | Manager In Fe |
Country of Residence | England |
Correspondence Address | Stone House Princes Street Corbridge Northumberland NE45 5DQ |
Director Name | Mr Paul Hamilton Essery |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2002) |
Role | Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Noke Oxfordshire OX3 9TX |
Director Name | Lesley Braiden |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2002) |
Role | Director Of Student Recruitmen |
Correspondence Address | 34 Eastern Way Darras Hall Ponteland Northumberland NE20 9PF |
Secretary Name | Chris Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2003) |
Role | Trainer |
Correspondence Address | 65 Lansdowne Terrace North Shields Tyne & Wear NE29 0NJ |
Director Name | Malcolm Avery |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 November 2002) |
Role | Tutor |
Correspondence Address | 38 Colwyne Place Blakelaw Newcastle Upon Tyne NE5 3SU |
Director Name | Dona Fella |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2004) |
Role | It Curriculum Manager |
Correspondence Address | 7 Anthony Court Stanley Durham DH9 8AG |
Director Name | Mr Gerald Wilfred Lee |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 April 2003) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 81 Ashington Drive Choppington Northumberland NE62 5XR |
Registered Address | 1 Heaton Road Newcastle Upon Tyne Tyne & Wear NE6 1SA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £539,548 |
Gross Profit | £509,912 |
Net Worth | £201,936 |
Cash | £127,592 |
Current Liabilities | £33,304 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | Voluntary strike-off action has been suspended (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2007 | Application for striking-off (2 pages) |
6 April 2006 | Annual return made up to 17/02/06
|
2 December 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Annual return made up to 17/02/05 (10 pages) |
22 February 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
15 October 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Annual return made up to 17/02/04
|
16 February 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
2 April 2003 | Particulars of mortgage/charge (7 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Annual return made up to 17/02/03
|
24 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Resolutions
|
27 August 2002 | Director resigned (1 page) |
20 March 2002 | Annual return made up to 17/02/02
|
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
15 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Secretary resigned;director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
24 May 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
22 March 2001 | Annual return made up to 17/02/01
|
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |