Company NameConsett South Enterprise Association Ltd
Company StatusDissolved
Company Number04043402
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Vincent McArdle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2021(21 years after company formation)
Appointment Duration2 months, 4 weeks (closed 09 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address58 Derwent Crescent
Hamsterley Colliery
Newcastle Upon Tyne
NE17 7PE
Director NameLouie Clarke
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleRetired
Correspondence Address4 Selby Gardens
The Grove
Consett
County Durham
DH8 8AS
Director NameMalcolm Cranston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleStudent
Correspondence Address11 Welford Road
Consett
County Durham
DH8 8AG
Director NameJohn David Hinds
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleLocal Government Officer
Correspondence Address8 The Bye
Consett
County Durham
DH8 8AJ
Director NameBrian Coxon Ince
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleRetired
Correspondence Address13 Meldon Way
Stanley
County Durham
DH9 7TW
Director NameMargaret Elizabeth Ince
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleRetired
Correspondence Address13 Meldon Way
Stanley
County Durham
DH9 7TW
Director NameMrs Doreen Atherton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Chester Road
Consett
County Durham
DH8 8EH
Secretary NameMargaret Elizabeth Ince
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleRetired
Correspondence Address116 Surrey Crescent
Consett
County Durham
DH8 8DF
Director NameClaire Louise Quane
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(2 days after company formation)
Appointment Duration2 years (resigned 05 August 2002)
RoleStudent
Correspondence Address18 The Bye
Consett
County Durham
DH8 8AJ
Director NameJohn Ian Agnew
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(2 days after company formation)
Appointment Duration20 years, 8 months (resigned 26 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Dunelm Road
Consett
County Durham
DH8 8HW
Director NameKathryn McGeough
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 week, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 May 2001)
RoleUnemployed
Correspondence Address63 Thornfield Road
Consett
County Durham
DH8 8AY
Secretary NameGlynis Benson
NationalityBritish
StatusResigned
Appointed13 September 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 08 June 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Dunelm Road
Moorside
Consett
County Durham
DH8 8HP
Director NameGlynis Benson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 June 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Dunelm Road
Moorside
Consett
County Durham
DH8 8HP
Director NameGlynis Benson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 June 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Dunelm Road
Moorside
Consett
County Durham
DH8 8HP

Contact

Websitelineone.net

Location

Registered AddressSt. Patrick's Hall
Victoria Road
Consett
County Durham
DH8 5AX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Net Worth£4,846
Cash£23
Current Liabilities£4,247

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Annual return made up to 31 July 2015 no member list (3 pages)
25 August 2015Annual return made up to 31 July 2015 no member list (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Annual return made up to 31 July 2014 no member list (3 pages)
29 August 2014Director's details changed for Doreen Atherton on 19 September 2013 (2 pages)
29 August 2014Director's details changed for Doreen Atherton on 19 September 2013 (2 pages)
29 August 2014Annual return made up to 31 July 2014 no member list (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Annual return made up to 31 July 2013 no member list (3 pages)
27 August 2013Annual return made up to 31 July 2013 no member list (3 pages)
27 December 2012Registered office address changed from 2-5 the Bye the Grove Consett County Durham DH8 8AJ on 27 December 2012 (1 page)
27 December 2012Registered office address changed from 2-5 the Bye the Grove Consett County Durham DH8 8AJ on 27 December 2012 (1 page)
25 August 2012Annual return made up to 31 July 2012 no member list (3 pages)
25 August 2012Annual return made up to 31 July 2012 no member list (3 pages)
25 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (21 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (21 pages)
25 August 2011Annual return made up to 31 July 2011 no member list (3 pages)
25 August 2011Director's details changed for John Ian Agnew on 25 August 2011 (2 pages)
25 August 2011Annual return made up to 31 July 2011 no member list (3 pages)
25 August 2011Director's details changed for John Ian Agnew on 25 August 2011 (2 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
31 August 2010Director's details changed for Doreen Atherton on 27 July 2010 (2 pages)
31 August 2010Annual return made up to 31 July 2010 no member list (3 pages)
31 August 2010Director's details changed for John Ian Agnew on 27 July 2010 (2 pages)
31 August 2010Termination of appointment of Louie Clarke as a director (1 page)
31 August 2010Director's details changed for John Ian Agnew on 27 July 2010 (2 pages)
31 August 2010Director's details changed for Doreen Atherton on 27 July 2010 (2 pages)
31 August 2010Annual return made up to 31 July 2010 no member list (3 pages)
31 August 2010Termination of appointment of Louie Clarke as a director (1 page)
22 January 2010Full accounts made up to 31 March 2009 (17 pages)
22 January 2010Full accounts made up to 31 March 2009 (17 pages)
28 August 2009Appointment terminated secretary glynis benson (1 page)
28 August 2009Appointment terminated director glynis benson (1 page)
28 August 2009Annual return made up to 31/07/09 (3 pages)
28 August 2009Appointment terminated director glynis benson (1 page)
28 August 2009Appointment terminated secretary glynis benson (1 page)
28 August 2009Annual return made up to 31/07/09 (3 pages)
24 September 2008Full accounts made up to 31 March 2008 (14 pages)
24 September 2008Full accounts made up to 31 March 2008 (14 pages)
29 August 2008Annual return made up to 31/07/08 (3 pages)
29 August 2008Annual return made up to 31/07/08 (3 pages)
5 September 2007Full accounts made up to 31 March 2007 (13 pages)
5 September 2007Full accounts made up to 31 March 2007 (13 pages)
13 August 2007Annual return made up to 31/07/07 (2 pages)
13 August 2007Annual return made up to 31/07/07 (2 pages)
23 November 2006Full accounts made up to 31 March 2006 (13 pages)
23 November 2006Full accounts made up to 31 March 2006 (13 pages)
1 August 2006Annual return made up to 31/07/06 (2 pages)
1 August 2006Annual return made up to 31/07/06 (2 pages)
15 November 2005Full accounts made up to 31 March 2005 (13 pages)
15 November 2005Full accounts made up to 31 March 2005 (13 pages)
1 August 2005Annual return made up to 31/07/05 (2 pages)
1 August 2005Annual return made up to 31/07/05 (2 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
21 February 2005Full accounts made up to 31 March 2004 (13 pages)
21 February 2005Full accounts made up to 31 March 2004 (13 pages)
6 August 2004Annual return made up to 31/07/04 (5 pages)
6 August 2004Annual return made up to 31/07/04 (5 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
31 October 2003Full accounts made up to 31 March 2003 (11 pages)
31 October 2003Full accounts made up to 31 March 2003 (11 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
24 September 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 September 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 February 2003Full accounts made up to 31 March 2002 (13 pages)
21 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(8 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
22 November 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
22 November 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
20 August 2001Annual return made up to 31/07/01
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2001Annual return made up to 31/07/01
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
22 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
31 July 2000Incorporation (34 pages)
31 July 2000Incorporation (34 pages)