Company NameNorthumberland Kidzone Out Of School Club
Company StatusDissolved
Company Number04033210
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameKidzone Out Of School Club

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicola Jane Shaw
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 15 March 2005)
RoleLecturer
Correspondence Address1 North Side
Stamfordham
Newcastle Upon Tyne
NE18 0LA
Director NameMrs Claire Louise Herford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(3 months after company formation)
Appointment Duration4 years, 5 months (closed 15 March 2005)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFenwick Lodge
Stamfordham
Newcastle Upon Tyne
NE18 0QR
Director NameSuzanne Metcalfe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(3 months after company formation)
Appointment Duration4 years, 5 months (closed 15 March 2005)
RoleAsst Manager Social Services
Correspondence Address20 Wallridge Cottages
Ingoe
Newcastle Upon Tyne
NE20 0SY
Director NameTracy Catherine Kane
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 15 March 2005)
RoleCivil Servant
Correspondence AddressSouth Fens Cottage
Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0LN
Secretary NameTracy Catherine Kane
NationalityBritish
StatusClosed
Appointed29 November 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 15 March 2005)
RoleCivil Servant
Correspondence AddressSouth Fens Cottage
Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0LN
Director NameGillian Anne Brown
NationalityBritish
StatusResigned
Appointed11 October 2000(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2002)
RoleLecturer
Correspondence AddressWest Wing Dissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameJane Elizabeth Murray
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2004)
RoleNurse
Correspondence AddressDissington Red House
Dalton
Newcastle
Tyne & Wear
NE18 0AF
Secretary NameGillian Anne Brown
NationalityBritish
StatusResigned
Appointed11 October 2000(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2002)
RoleLecturer
Correspondence AddressWest Wing Dissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressWest Wing Dissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
15 October 2004Application for striking-off (1 page)
30 July 2004Director resigned (1 page)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
14 August 2003Annual return made up to 13/07/03 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
10 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003Secretary resigned;director resigned (1 page)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
20 March 2002Annual return made up to 13/07/01 (4 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Registered office changed on 19/10/01 from: suite 2 cookson house river drive south shields tyne & wear NE33 1TL (1 page)
19 October 2001New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
16 October 2000Company name changed kidzone out of school club\certificate issued on 17/10/00 (2 pages)