70 Great Bridgewater Street
Manchester
M1 5ES
Director Name | Mr Adrian Mark Stanley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(7 years after company formation) |
Appointment Duration | 10 years, 8 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Richard John Bottomley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(7 years, 7 months after company formation) |
Appointment Duration | 10 years (closed 14 November 2017) |
Role | Chartered Accountant |
Correspondence Address | C/O Eversecretary Ltd Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Graham Charles Randell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2009(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 14 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Appletree Lane Corbridge Northumberland NE45 5DN |
Director Name | Timothy Guy Pain |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 November 2017) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 8 King Edward Road Newcastle Upon Tyne NE6 5RE |
Director Name | Mr John Litherland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2012(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kind Edward Road Heaton Newcastle Upon Tyne NE6 5RE |
Director Name | Mrs Janice Margaret Worters |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2012(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 59 Queens Road Blackhill Consett Co. Durham DH8 0BW |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr David Frank Baker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Executive Director Northern Ro |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moor Road South Gosforth Newcastle Upon Tyne NE3 1NP |
Director Name | Dr Michael Gerald Galton Schluter |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Charity & Ips Director |
Country of Residence | England |
Correspondence Address | 114 Barton Road Cambridge Cambridgeshire CB3 9LH |
Director Name | Mr Jonathan Mark Anthony Brown |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2008) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Horsley House Horsley Northumberland NE15 0NS |
Director Name | Michael Ian Spriggs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 25 January 2007) |
Role | Solicitor |
Correspondence Address | The Old Vicarage Hartburn Morpeth Northumberland NE61 4JB |
Director Name | Mr Colin Stuart Gregg |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Homefarm Steading Bridle Path Gosforth Newcastle On Tyne NE3 5EU |
Director Name | Fiona Karen Clarke |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 October 2011) |
Role | Consultant |
Correspondence Address | 22 Newbrough Crescent Newcastle Upon Tyne Tyne & Wear NE2 2DQ |
Director Name | Miss Jane Alison Blackburn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 October 2011) |
Role | Arts Consultant |
Country of Residence | England |
Correspondence Address | C/O Eversecretary Ltd Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | David Simms |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hepscott Manor Farm Hepscott Northumberland NE61 6PH |
Director Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | www.skills-bridge.org |
---|---|
Email address | [email protected] |
Telephone | 0191 2755059 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £43,022 |
Net Worth | £148,686 |
Cash | £156,594 |
Current Liabilities | £9,005 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
6 April 2016 | Annual return made up to 8 March 2016 no member list (10 pages) |
6 April 2016 | Annual return made up to 8 March 2016 no member list (10 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
27 March 2015 | Annual return made up to 8 March 2015 no member list (10 pages) |
27 March 2015 | Annual return made up to 8 March 2015 no member list (10 pages) |
27 March 2015 | Annual return made up to 8 March 2015 no member list (10 pages) |
26 March 2015 | Director's details changed for Mr Adrian Mark Stanley on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Adrian Mark Stanley on 26 March 2015 (2 pages) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
2 April 2014 | Annual return made up to 8 March 2014 no member list (10 pages) |
2 April 2014 | Annual return made up to 8 March 2014 no member list (10 pages) |
2 April 2014 | Annual return made up to 8 March 2014 no member list (10 pages) |
20 December 2013 | Statement of company's objects (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Statement of company's objects (2 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
25 September 2013 | Auditor's resignation (2 pages) |
25 September 2013 | Auditor's resignation (2 pages) |
13 March 2013 | Annual return made up to 8 March 2013 no member list (10 pages) |
13 March 2013 | Annual return made up to 8 March 2013 no member list (10 pages) |
13 March 2013 | Annual return made up to 8 March 2013 no member list (10 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
14 August 2012 | Appointment of Mrs Janice Margaret Worters as a director (2 pages) |
14 August 2012 | Appointment of Mrs Janice Margaret Worters as a director (2 pages) |
14 March 2012 | Company name changed north east enterprise bond LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Company name changed north east enterprise bond LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Change of name notice (2 pages) |
14 March 2012 | Change of name notice (2 pages) |
9 March 2012 | Annual return made up to 8 March 2012 no member list (9 pages) |
9 March 2012 | Annual return made up to 8 March 2012 no member list (9 pages) |
9 March 2012 | Annual return made up to 8 March 2012 no member list (9 pages) |
8 March 2012 | Termination of appointment of Fiona Clarke as a director (1 page) |
8 March 2012 | Termination of appointment of Fiona Clarke as a director (1 page) |
15 February 2012 | Appointment of John Litherland as a director (2 pages) |
15 February 2012 | Appointment of John Litherland as a director (2 pages) |
10 November 2011 | Termination of appointment of Jane Blackburn as a director (1 page) |
10 November 2011 | Termination of appointment of Jane Blackburn as a director (1 page) |
25 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
12 October 2011 | Termination of appointment of David Simms as a director (1 page) |
12 October 2011 | Termination of appointment of David Simms as a director (1 page) |
11 March 2011 | Annual return made up to 8 March 2011 no member list (11 pages) |
11 March 2011 | Director's details changed for Richard John Bottomley on 7 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Richard John Bottomley on 7 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Richard John Bottomley on 7 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 8 March 2011 no member list (11 pages) |
11 March 2011 | Annual return made up to 8 March 2011 no member list (11 pages) |
10 March 2011 | Director's details changed for Mr Timothy Roy Treleaven Jones on 7 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Timothy Roy Treleaven Jones on 7 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Miss Jane Alison Blackburn on 7 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Miss Jane Alison Blackburn on 7 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Timothy Roy Treleaven Jones on 7 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Miss Jane Alison Blackburn on 7 March 2011 (2 pages) |
14 October 2010 | Director's details changed for Jane Alison Blackburn on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Jane Alison Blackburn on 14 October 2010 (2 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
5 October 2010 | Appointment of Timothy Guy Pain as a director (2 pages) |
5 October 2010 | Appointment of Timothy Guy Pain as a director (2 pages) |
1 April 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
1 April 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
1 April 2010 | Annual return made up to 8 March 2010 no member list (7 pages) |
31 March 2010 | Director's details changed for David Simms on 7 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Simms on 7 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Simms on 7 March 2010 (2 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Auditor's resignation (2 pages) |
18 February 2010 | Auditor's resignation (2 pages) |
7 October 2009 | Appointment of Mr Graham Charles Randell as a director (2 pages) |
7 October 2009 | Appointment of Mr Graham Charles Randell as a director (2 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
6 July 2009 | Appointment terminated director david baker (1 page) |
6 July 2009 | Appointment terminated director david baker (1 page) |
24 March 2009 | Annual return made up to 08/03/09 (4 pages) |
24 March 2009 | Annual return made up to 08/03/09 (4 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
26 November 2008 | Appointment terminated director colin gregg (1 page) |
26 November 2008 | Appointment terminated director colin gregg (1 page) |
27 October 2008 | Full accounts made up to 31 March 2008 (25 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (25 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
11 August 2008 | Appointment terminated director jonathan brown (1 page) |
11 August 2008 | Appointment terminated director jonathan brown (1 page) |
15 March 2008 | Annual return made up to 08/03/08 (5 pages) |
15 March 2008 | Annual return made up to 08/03/08 (5 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
5 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
25 July 2007 | Memorandum and Articles of Association (14 pages) |
25 July 2007 | Memorandum and Articles of Association (14 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | New director appointed (3 pages) |
24 April 2007 | Annual return made up to 08/03/07 (2 pages) |
24 April 2007 | Annual return made up to 08/03/07 (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
14 December 2006 | Annual return made up to 08/03/06 (2 pages) |
14 December 2006 | Annual return made up to 08/03/06 (2 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
11 October 2005 | Company name changed newcastle employment bond limite d\certificate issued on 11/10/05 (2 pages) |
11 October 2005 | Company name changed newcastle employment bond limite d\certificate issued on 11/10/05 (2 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
15 March 2005 | Annual return made up to 08/03/05 (6 pages) |
15 March 2005 | Annual return made up to 08/03/05 (6 pages) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
10 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
18 March 2004 | Annual return made up to 08/03/04 (6 pages) |
18 March 2004 | Annual return made up to 08/03/04 (6 pages) |
2 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
25 March 2003 | Annual return made up to 08/03/03 (6 pages) |
25 March 2003 | Annual return made up to 08/03/03 (6 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
29 March 2002 | Annual return made up to 08/03/02 (5 pages) |
29 March 2002 | Annual return made up to 08/03/02 (5 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
21 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 May 2001 | Memorandum and Articles of Association (20 pages) |
29 May 2001 | Memorandum and Articles of Association (20 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
19 March 2001 | Annual return made up to 08/03/01
|
19 March 2001 | Annual return made up to 08/03/01
|
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (4 pages) |
14 March 2000 | New director appointed (4 pages) |
8 March 2000 | Incorporation (28 pages) |
8 March 2000 | Incorporation (28 pages) |