Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LF
Director Name | Mr Stephen Bell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 December 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
Director Name | The Cyrenians Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2012(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 December 2015) |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
Director Name | Christopher Stout |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Cedar Drive Thornton Middlesbrough Cleveland TS8 9BY |
Director Name | Shirley Margaret Storey |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | 90 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AP |
Director Name | Mr Nathaniel Grey Smith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Close Stokesley Middlesbrough Cleveland TS9 5AG |
Director Name | John Edwin Mainwaring-Taylor |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | District Judge |
Correspondence Address | The Green Scruton Northallerton North Yorkshire DL7 0RD |
Secretary Name | Shirley Margaret Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | 90 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AP |
Director Name | Dr John David Littlehailes |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 March 2006) |
Role | Retired |
Correspondence Address | Quarry Farm Quarry Road, Eaglescliffe Stockton On Tees TS16 9BD |
Director Name | Mary Low |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2001) |
Role | Teacher |
Correspondence Address | 37 Hedley Street Guisborough Cleveland TS14 6EG |
Director Name | Rev Raymond Arthur Morris |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2007) |
Role | Local Government Officer |
Correspondence Address | 3 Medina Gardens Middlesbrough Cleveland TS5 8BN |
Director Name | Hon Christine Mary Mayo |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 November 2008) |
Role | Company Director |
Correspondence Address | The Garth Kirby Lane Gt Broughton Middlesbrough North Yorkshire TS9 7HH |
Secretary Name | Christopher Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 May 2009) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Cedar Drive Thornton Middlesbrough Cleveland TS8 9BY |
Secretary Name | Hon Christine Mary Mayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 2008) |
Role | Company Director |
Correspondence Address | The Garth Kirby Lane Gt Broughton Middlesbrough North Yorkshire TS9 7HH |
Director Name | Mrs Lisa Wake |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Sneck Gate Lane, Newby Middlesbrough Cleveland TS8 0AH |
Director Name | David Banks |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 2010) |
Role | Lecturer |
Correspondence Address | 94 Newton Road Great Ayton Cleveland TS9 6DG |
Director Name | Helen Bussell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 23 May 2008) |
Role | University Lecturer |
Correspondence Address | 37 Sideling Tails Yarm Cleveland TS15 9HT |
Director Name | Moira Jean Britton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Northcliffe Grove Yarm Cleveland TS15 0DZ |
Director Name | Mr Ronald Lamb |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 10 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 2012) |
Role | Senior Legal Executive |
Country of Residence | England |
Correspondence Address | 88 Coulby Manor Farm Coulby Newham Middlesbrough Cleveland TS8 0RZ |
Director Name | Steven Arthur Anderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 2012) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 77 Valley Drive Yarm Cleveland TS15 9JQ |
Secretary Name | Mr Ronald Lamb |
---|---|
Status | Resigned |
Appointed | 19 May 2009(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2012) |
Role | Senior Legal Executive |
Country of Residence | England |
Correspondence Address | 88 Coulby Manor Farm Coulby Newham Middlesbrough Cleveland TS8 0RZ |
Director Name | Mrs Judith Oliver |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hawthorn Lodge Langbaurgh Road Hutton Rudby Yarm Cleveland TS15 0HL |
Director Name | Kossar Kitching |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2012) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Home Farm Banks Lane Scorton Richmond North Yorkshire DL10 6DG |
Director Name | Karen Ann Humble |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
Secretary Name | Mrs Susan Carr |
---|---|
Status | Resigned |
Appointed | 01 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
Registered Address | Textile House Dukesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0LF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £319,487 |
Net Worth | £6,926 |
Cash | £76,924 |
Current Liabilities | £96,450 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Termination of appointment of Susan Carr as a secretary on 14 August 2015 (1 page) |
13 July 2015 | Annual return made up to 12 July 2015 no member list (4 pages) |
10 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 October 2014 | Appointment of Mr Stephen Bell as a director on 17 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Karen Ann Humble as a director on 17 October 2014 (1 page) |
2 September 2014 | Appointment of Mrs Susan Carr as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Susan Carr as a secretary on 1 September 2014 (2 pages) |
14 July 2014 | Director's details changed for Rt Hon Baroness Hilary Jane Armstrong on 1 December 2013 (2 pages) |
14 July 2014 | Director's details changed for Karen Ann Humble on 1 December 2013 (2 pages) |
14 July 2014 | Director's details changed for Karen Ann Humble on 1 December 2013 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 no member list (3 pages) |
14 July 2014 | Director's details changed for Rt Hon Baroness Hilary Jane Armstrong on 1 December 2013 (2 pages) |
14 July 2014 | Director's details changed for Karen Ann Humble on 1 December 2013 (2 pages) |
14 July 2014 | Director's details changed for Karen Ann Humble on 1 December 2013 (2 pages) |
14 July 2014 | Director's details changed for The Cyrenians Ltd on 1 December 2013 (1 page) |
14 July 2014 | Director's details changed for The Cyrenians Ltd on 1 December 2013 (1 page) |
14 July 2014 | Director's details changed for The Cyrenians Ltd on 1 December 2013 (1 page) |
14 July 2014 | Director's details changed for The Cyrenians Ltd on 1 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 82-90 St Mary's Centre Corporation Road Middlesbrough Cleveland TS1 2RW on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 82-90 St Mary's Centre Corporation Road Middlesbrough Cleveland TS1 2RW on 3 December 2013 (1 page) |
16 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
19 July 2013 | Annual return made up to 12 July 2013 no member list (4 pages) |
17 December 2012 | Statement of company's objects (2 pages) |
13 December 2012 | Resolutions
|
4 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
24 July 2012 | Annual return made up to 12 July 2012 no member list (4 pages) |
18 July 2012 | Termination of appointment of Ronald Lamb as a director (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 May 2012 | Appointment of Rt Hon Baroness Hilary Jane Armstrong as a director (2 pages) |
30 May 2012 | Termination of appointment of Judith Oliver as a director (1 page) |
30 May 2012 | Termination of appointment of Moira Britton as a director (1 page) |
30 May 2012 | Appointment of The Cyrenians Ltd as a director (2 pages) |
30 May 2012 | Termination of appointment of Ronald Lamb as a secretary (1 page) |
30 May 2012 | Appointment of Karen Ann Humble as a director (2 pages) |
30 May 2012 | Termination of appointment of Steven Anderson as a director (1 page) |
30 May 2012 | Termination of appointment of Kossar Kitching as a director (1 page) |
12 July 2011 | Termination of appointment of Christopher Stout as a director (1 page) |
12 July 2011 | Annual return made up to 12 July 2011 no member list (7 pages) |
5 May 2011 | Total exemption full accounts made up to 31 December 2010 (20 pages) |
7 September 2010 | Appointment of Kossar Kitching as a director (2 pages) |
6 August 2010 | Appointment of Mrs Judith Oliver as a director (2 pages) |
27 July 2010 | Annual return made up to 20 July 2010 no member list (6 pages) |
26 July 2010 | Termination of appointment of Nathaniel Smith as a director (1 page) |
26 July 2010 | Director's details changed for Mr Ronald Lamb on 20 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Christopher Stout on 20 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Moira Jean Britton on 20 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of David Banks as a director (1 page) |
26 July 2010 | Director's details changed for Steven Arthur Anderson on 20 July 2010 (2 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (24 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 August 2009 | Secretary appointed mr ronald lamb (1 page) |
17 August 2009 | Annual return made up to 20/07/09 (4 pages) |
17 August 2009 | Appointment terminated secretary christopher stout (1 page) |
18 November 2008 | Appointment terminated secretary christine mayo (1 page) |
18 November 2008 | Appointment terminated director christine mayo (1 page) |
5 November 2008 | Director appointed mr ronald lamb (1 page) |
3 November 2008 | Director appointed steven arthur anderson (2 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 August 2008 | Annual return made up to 20/07/08 (4 pages) |
30 May 2008 | Appointment terminated director helen bussell (1 page) |
2 April 2008 | Appointment terminated director lisa wake (1 page) |
19 November 2007 | Memorandum and Articles of Association (13 pages) |
19 November 2007 | Resolutions
|
27 September 2007 | Annual return made up to 20/07/07 (7 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 September 2007 | Director resigned (1 page) |
15 July 2007 | Memorandum and Articles of Association (12 pages) |
11 July 2007 | Company name changed cleveland family mediation servi ce\certificate issued on 11/07/07 (2 pages) |
10 December 2006 | New director appointed (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 September 2006 | Annual return made up to 20/07/06 (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 August 2005 | Annual return made up to 20/07/05 (3 pages) |
6 June 2005 | New secretary appointed (2 pages) |
27 October 2004 | Annual return made up to 20/07/04 (6 pages) |
27 October 2004 | New secretary appointed (2 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
3 October 2003 | Annual return made up to 20/07/03 (5 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 December 2002 | Director resigned (1 page) |
1 August 2002 | Annual return made up to 20/07/02 (6 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
11 October 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 September 2001 | Annual return made up to 20/07/01 (5 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (1 page) |
20 July 2000 | Incorporation (32 pages) |