Company NameHexham East Out Of School Club
Company StatusDissolved
Company Number03954425
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 2000(24 years ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Michele Elizabeth Fenton Ridley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 02 May 2017)
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence AddressBeaufront Avenue
Hexham
Northumberland
NE46 1JD
Director NameMrs Gillian Tracey Hindle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 02 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeaufront Avenue
Hexham
Northumberland
NE46 1JD
Director NameMrs Carrol Amanda Fenwick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 02 May 2017)
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressBeaufront Avenue
Hexham
Northumberland
NE46 1JD
Secretary NameMrs Michele Elizabeth Fenton Ridley
StatusClosed
Appointed01 September 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 02 May 2017)
RoleCompany Director
Correspondence AddressBeaufront Avenue
Hexham
Northumberland
NE46 1JD
Director NameMiss Rebecca Louise Jackson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2016(16 years after company formation)
Appointment Duration1 year (closed 02 May 2017)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufront Avenue
Hexham
Northumberland
NE46 1JD
Director NameJan Baxandall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleTeacher
Correspondence Address1 Monks Terrace
Hexham
Northumberland
NE46 1HS
Director NamePeter John Carpenter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleHeadteacher
Correspondence Address26 Loughbrow Park
Hexham
Northumberland
NE46 2QD
Director NameJulie Wilson Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleTeacher
Correspondence Address17 Elvaston Road
Hexham
Northumberland
NE46 2HA
Director NameDr Jane Dammers
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleUniversity Lecturer
Correspondence Address2 Park Avenue
Hexham
Northumberland
NE46 3EN
Director NameRona Lackenby
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleHeadteacher
Correspondence Address16 Loughbrow Park
Hexham
Northumberland
NE46 2QD
Director NameGavin John Waugh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleArea Sales Manager
Correspondence Address38 Wydon Park
Hexham
Northumberland
NE46 2BX
Secretary NameMrs Gillian Renwick
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynewell
Leazes Lane
Hexham
Northumberland
NE46 3AZ
Director NameCarol Yvonne Conyers
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2006)
RoleChartered Accountant
Correspondence Address3 Fairwood Road
Hexham
Northumberland
NE46 1LG
Director NameJane Wadsworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2005)
RoleSocial Worker
Correspondence Address1 Woodside
Hexham
Northumberland
NE46 1HU
Director NameMargaret Evelyn Coombe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 January 2010)
RoleTeacher
Correspondence Address18 Elvaston Road
Hexham
Northumberland
NE46 2HD
Director NameSusanne Steward
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 January 2010)
RoleCompany Director
Correspondence Address13 Woodlands
Hexham
Northumberland
NE46 1HT
Director NameGaynor Scandle
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2005)
RoleFinancial Administrator
Correspondence Address4 West Hextol Close
Hexham
Northumberland
NE46 2BS
Secretary NameGaynor Scandle
NationalityBritish
StatusResigned
Appointed04 December 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address4 West Hextol Close
Hexham
Northumberland
NE46 2BS
Director NameMrs Judith Meek
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(4 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 December 2015)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address30 Painshawfield Road
Stocksfield
Northumberland
NE43 7PF
Director NameMiss Nicola Pearson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2014)
RoleFoster Carer
Country of ResidenceUnited Kingdom
Correspondence Address15 Eastwood Grange Road
Hexham
Northumberland
NE46 1UE
Secretary NameMiss Nicola Pearson
NationalityBritish
StatusResigned
Appointed18 October 2004(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2014)
RoleFoster Carer
Country of ResidenceUnited Kingdom
Correspondence Address15 Eastwood Grange Road
Hexham
Northumberland
NE46 1UE
Director NameLouise Chapman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 March 2010)
RoleTeaching Assistant
Correspondence Address13 Ashwood Road
Hexham
Northumberland
NE46 1EE
Director NameMrs Lorraine Alice Hebdon
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(10 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 September 2014)
RoleStudent
Country of ResidenceEngland
Correspondence AddressBeaufront Avenue
Hexham
Northumberland
NE46 1JD
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone01434 601698
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressBeaufront Avenue
Hexham
Northumberland
NE46 1JD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Financials

Year2014
Turnover£25,634
Net Worth£14,152
Cash£11,128
Current Liabilities£180

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
6 February 2017Application to strike the company off the register (3 pages)
6 February 2017Application to strike the company off the register (3 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 April 2016Appointment of Miss Rebecca Louise Jackson as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Miss Rebecca Louise Jackson as a director on 11 April 2016 (2 pages)
2 April 2016Annual return made up to 22 March 2016 no member list (3 pages)
2 April 2016Annual return made up to 22 March 2016 no member list (3 pages)
18 December 2015Termination of appointment of Judith Meek as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Judith Meek as a director on 18 December 2015 (1 page)
21 April 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
21 April 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
7 April 2015Annual return made up to 22 March 2015 no member list (5 pages)
7 April 2015Termination of appointment of Nicola Pearson as a secretary on 1 September 2014 (1 page)
7 April 2015Appointment of Mrs Carrol Amanda Fenwick as a director on 1 September 2014 (2 pages)
7 April 2015Appointment of Mrs Gillian Tracey Hindle as a director on 1 September 2014 (2 pages)
7 April 2015Appointment of Mrs Michele Elizabeth Fenton Ridley as a secretary on 1 September 2014 (2 pages)
7 April 2015Appointment of Mrs Gillian Tracey Hindle as a director on 1 September 2014 (2 pages)
7 April 2015Termination of appointment of Lorraine Alice Hebdon as a director on 1 September 2014 (1 page)
7 April 2015Termination of appointment of Lorraine Alice Hebdon as a director on 1 September 2014 (1 page)
7 April 2015Appointment of Mrs Gillian Tracey Hindle as a director on 1 September 2014 (2 pages)
7 April 2015Director's details changed for Mrs Carrol Amanda Fenwick on 1 September 2014 (2 pages)
7 April 2015Termination of appointment of Nicola Pearson as a director on 1 September 2014 (1 page)
7 April 2015Appointment of Mrs Michele Elizabeth Fenton Ridley as a secretary on 1 September 2014 (2 pages)
7 April 2015Annual return made up to 22 March 2015 no member list (5 pages)
7 April 2015Appointment of Mrs Michele Elizabeth Fenton Ridley as a secretary on 1 September 2014 (2 pages)
7 April 2015Termination of appointment of Nicola Pearson as a secretary on 1 September 2014 (1 page)
7 April 2015Appointment of Mrs Michele Elizabeth Fenton Ridley as a director on 1 September 2014 (2 pages)
7 April 2015Appointment of Mrs Michele Elizabeth Fenton Ridley as a director on 1 September 2014 (2 pages)
7 April 2015Director's details changed for Mrs Carrol Amanda Fenwick on 1 September 2014 (2 pages)
7 April 2015Appointment of Mrs Michele Elizabeth Fenton Ridley as a director on 1 September 2014 (2 pages)
7 April 2015Termination of appointment of Nicola Pearson as a director on 1 September 2014 (1 page)
7 April 2015Director's details changed for Mrs Carrol Amanda Fenwick on 1 September 2014 (2 pages)
7 April 2015Appointment of Mrs Carrol Amanda Fenwick as a director on 1 September 2014 (2 pages)
7 April 2015Appointment of Mrs Carrol Amanda Fenwick as a director on 1 September 2014 (2 pages)
7 April 2015Termination of appointment of Lorraine Alice Hebdon as a director on 1 September 2014 (1 page)
7 April 2015Termination of appointment of Nicola Pearson as a secretary on 1 September 2014 (1 page)
7 April 2015Termination of appointment of Nicola Pearson as a director on 1 September 2014 (1 page)
1 April 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
1 April 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
23 March 2014Annual return made up to 22 March 2014 no member list (4 pages)
23 March 2014Director's details changed for Miss Lorraine Alice Hogg on 26 October 2013 (2 pages)
23 March 2014Annual return made up to 22 March 2014 no member list (4 pages)
23 March 2014Director's details changed for Miss Lorraine Alice Hogg on 26 October 2013 (2 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
24 March 2013Annual return made up to 22 March 2013 no member list (4 pages)
24 March 2013Annual return made up to 22 March 2013 no member list (4 pages)
16 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
16 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
2 April 2012Annual return made up to 22 March 2012 no member list (4 pages)
2 April 2012Annual return made up to 22 March 2012 no member list (4 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
17 May 2011Appointment of Miss Lorraine Alice Hogg as a director (2 pages)
17 May 2011Appointment of Miss Lorraine Alice Hogg as a director (2 pages)
23 March 2011Annual return made up to 22 March 2011 no member list (4 pages)
23 March 2011Annual return made up to 22 March 2011 no member list (4 pages)
18 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
18 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
30 April 2010Annual return made up to 22 March 2010 no member list (3 pages)
30 April 2010Annual return made up to 22 March 2010 no member list (3 pages)
29 April 2010Termination of appointment of Susanne Steward as a director (1 page)
29 April 2010Director's details changed for Judith Meek on 20 March 2010 (2 pages)
29 April 2010Termination of appointment of Louise Chapman as a director (1 page)
29 April 2010Termination of appointment of Margaret Coombe as a director (1 page)
29 April 2010Director's details changed for Miss Nicola Pearson on 20 March 2010 (2 pages)
29 April 2010Termination of appointment of Susanne Steward as a director (1 page)
29 April 2010Director's details changed for Miss Nicola Pearson on 20 March 2010 (2 pages)
29 April 2010Termination of appointment of Margaret Coombe as a director (1 page)
29 April 2010Termination of appointment of Louise Chapman as a director (1 page)
29 April 2010Director's details changed for Judith Meek on 20 March 2010 (2 pages)
15 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
15 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
11 June 2009Director appointed louise chapman (1 page)
11 June 2009Annual return made up to 22/03/09 (10 pages)
11 June 2009Annual return made up to 22/03/09 (10 pages)
11 June 2009Director appointed louise chapman (1 page)
17 February 2009Total exemption full accounts made up to 31 August 2007 (6 pages)
17 February 2009Total exemption full accounts made up to 31 August 2007 (6 pages)
22 September 2008Appointment terminated director jan baxandall (1 page)
22 September 2008Appointment terminated director jan baxandall (1 page)
22 September 2008Annual return made up to 22/03/08 (3 pages)
22 September 2008Annual return made up to 22/03/08 (3 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
26 April 2007Annual return made up to 22/03/07 (5 pages)
26 April 2007Annual return made up to 22/03/07 (5 pages)
4 May 2006Annual return made up to 22/03/06 (6 pages)
4 May 2006Annual return made up to 22/03/06 (6 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
9 February 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
9 February 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
27 May 2005Annual return made up to 22/03/05
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
27 May 2005Annual return made up to 22/03/05
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
9 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
9 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
3 April 2004Annual return made up to 22/03/04 (7 pages)
3 April 2004Annual return made up to 22/03/04 (7 pages)
11 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
11 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
10 April 2003Annual return made up to 22/03/03 (7 pages)
10 April 2003Annual return made up to 22/03/03 (7 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
16 January 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 March 2002Annual return made up to 22/03/02 (5 pages)
18 March 2002Annual return made up to 22/03/02 (5 pages)
21 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
21 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/04/01
(5 pages)
12 April 2001Director resigned (1 page)
12 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/04/01
(5 pages)
24 August 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
24 August 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
13 June 2000Registered office changed on 13/06/00 from: suite 2 cookson house river drive south shields tyne & wear NE33 1TL (1 page)
13 June 2000Registered office changed on 13/06/00 from: suite 2 cookson house river drive south shields tyne & wear NE33 1TL (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
22 March 2000Incorporation (22 pages)
22 March 2000Incorporation (22 pages)